Brough
East Yorkshire
HU15 1SZ
Director Name | Phillip Brendan Asquith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2003(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 11 Cohort Close Brough East Yorkshire HU15 1SZ |
Secretary Name | Phillip Brendan Asquith |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2003(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 11 Cohort Close Brough East Yorkshire HU15 1SZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £24,417 |
Cash | £30,733 |
Current Liabilities | £107,033 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2007 | Administrator's progress report (11 pages) |
---|---|
13 September 2007 | Notice of move from Administration to Dissolution (11 pages) |
17 April 2007 | Administrator's progress report (8 pages) |
30 October 2006 | Statement of administrator's proposal (30 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 135 askew avenue hull east yorkshire HU4 6NH (1 page) |
13 September 2006 | Appointment of an administrator (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
23 December 2004 | Particulars of mortgage/charge (9 pages) |
15 September 2004 | Return made up to 25/06/04; full list of members (7 pages) |
1 September 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
15 January 2004 | Statement of affairs (7 pages) |
15 January 2004 | Resolutions
|
15 January 2004 | Ad 25/11/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
24 October 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |