Habrough
North Lincolnshire
Secretary Name | Geoffrey Michael Cocking |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(same day as company formation) |
Role | Road Haulier |
Correspondence Address | 17 Wentworth Crescent New Holland Barrow Upon Humber North Lincolnshire DN19 7SB |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Cherry Burton |
Ward | Beverley Rural |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£142,754 |
Current Liabilities | £216,160 |
Latest Accounts | 31 July 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 August 2007 | Return made up to 03/07/07; no change of members
|
2 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 September 2006 | Return made up to 03/07/06; full list of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 39 wrawby street brigg north lincolnshire DN20 8BS (1 page) |
6 October 2005 | Return made up to 03/07/05; full list of members
|
19 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
26 November 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
31 October 2003 | Company name changed msp legal and training LIMITED\certificate issued on 31/10/03 (2 pages) |