Leven
Beverley
East Yorkshire
HU17 5LG
Secretary Name | Karen Mary Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 15 West Street Leven East Yorkshire HU17 5LE |
Secretary Name | Olga Jessica Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2008) |
Role | Office Manager |
Correspondence Address | The Cottage 4 Back Westgate Hornsea North Humberside HU18 1BL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 19 Westlands Way, Leven Beverley East Yorkshire HU17 5LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Leven |
Ward | Beverley Rural |
Built Up Area | Leven |
Year | 2014 |
---|---|
Net Worth | £816 |
Cash | £1,835 |
Current Liabilities | £1,238 |
Latest Accounts | 30 September 2008 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2009 | Application for striking-off (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 October 2008 | Return made up to 02/07/08; full list of members (3 pages) |
3 October 2008 | Appointment terminated secretary olga heald (1 page) |
31 January 2008 | Company name changed bryan mundy LIMITED\certificate issued on 31/01/08 (2 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
2 November 2007 | Return made up to 31/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Location of debenture register (1 page) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 19 westlands way leven east yorkshire HU17 5LG (1 page) |
13 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
27 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
26 May 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
17 September 2003 | Ad 29/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 3 parliament street hull east yorkshire HU1 2AX (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New director appointed (2 pages) |
9 September 2003 | Company name changed penbrooke resources LIMITED\certificate issued on 09/09/03 (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |