Hornsea
East Yorkshire
HU18 1BF
Secretary Name | Pamela Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2003(same day as company formation) |
Role | Nurse |
Correspondence Address | 75 Rolston Road Hornsea HU18 1TN |
Director Name | Pamela Sanders |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 15 September 2009) |
Role | Nurse |
Correspondence Address | 75 Rolston Road Hornsea HU18 1TN |
Director Name | Stuart Douglas Sanders |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Plumber |
Correspondence Address | 41 Pickering Avenue Hornsea East Yorkshire HU18 1TR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4,421 |
Current Liabilities | £372,068 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2009 | Liquidators statement of receipts and payments to 8 June 2009 (5 pages) |
15 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2009 | Liquidators statement of receipts and payments to 25 April 2009 (5 pages) |
31 October 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
2 November 2007 | Appointment of a voluntary liquidator (1 page) |
1 November 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
24 May 2007 | Administrator's progress report (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 January 2007 | Result of meeting of creditors (31 pages) |
22 December 2006 | Statement of administrator's proposal (10 pages) |
14 December 2006 | Statement of affairs (7 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: unit b 9 headlands road, aldbrough, hull east yorkshire HU11 4RR (1 page) |
10 November 2006 | Appointment of an administrator (1 page) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Return made up to 05/06/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 October 2004 | Particulars of mortgage/charge (6 pages) |
30 September 2004 | Particulars of mortgage/charge (7 pages) |
16 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
20 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
5 June 2003 | Incorporation (16 pages) |