Cottingham
East Yorkshire
HU16 4BQ
Secretary Name | Anne Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Eastholme 1 Eastgate Patrington East Yorkshire HU12 0RG |
Director Name | Mr Anton James Churchill |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(2 months after company formation) |
Appointment Duration | 4 years (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chartleas Fambridge Road Althorne Essex CM3 6BZ |
Director Name | Stephen James Slough |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wilson Close North Ferriby East Yorkshire HU14 3BW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/0 Tenon Recovery Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2005 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2009 | Liquidators statement of receipts and payments to 18 February 2009 (5 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 2 March 2009 (5 pages) |
13 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 February 2009 | Court order insolvency:replacement of liquidator (10 pages) |
20 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 February 2009 | Appointment of a voluntary liquidator (1 page) |
10 March 2008 | Declaration of solvency (3 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Appointment of a voluntary liquidator (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: princes house wright street hull north humberside HU2 8HX (1 page) |
20 February 2008 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
28 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
28 December 2005 | New director appointed (1 page) |
18 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
28 September 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |