Poplars Way
Beverley
East Yorhire
HU17 8PL
Secretary Name | Lea Charlotte Moorhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashmoor House Poplars Way Beverley East Yorkshire HU17 8PL |
Director Name | Lea Charlotte Moorhouse |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashmoor House Poplars Way Beverley East Yorkshire HU17 8PL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Maclaren House Skerne Road Driffield East Yorshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | -£18,982 |
Cash | £11,995 |
Current Liabilities | £43,324 |
Latest Accounts | 31 July 2004 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 December 2007 | Dissolved (1 page) |
---|---|
19 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 September 2007 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Statement of affairs (9 pages) |
21 August 2006 | Appointment of a voluntary liquidator (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: prince house wright street hull east yorkshire HU2 8HX (1 page) |
14 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
10 October 2005 | Return made up to 10/07/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: temple chambers temple avenue london EC4Y ohp (1 page) |
21 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
23 July 2003 | Director resigned (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 July 2003 | New secretary appointed;new director appointed (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (30 pages) |