Market Weighton
Hull
East Yorkshire
YO43 3RB
Secretary Name | Mrs Caroline Wendy Neal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 July 2009) |
Role | Electrical Installers |
Country of Residence | England |
Correspondence Address | 110 Shipman Road Market Weighton Hull East Yorkshire YO43 3RB |
Director Name | Mr Michael Desmond Neal |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2004(11 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 14 July 2009) |
Role | Installer |
Country of Residence | England |
Correspondence Address | 110 Shipman Road Market Weighton East Yorkshire YO43 3RB |
Director Name | Joanne Sams |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 June 2004) |
Role | Co Secretary |
Correspondence Address | 56 Hapenny Bridge Way Victoria Dock Hull East Ridings Of Yorkshire HU9 1HD |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire 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 | -£12,663 |
Current Liabilities | £31,495 |
Latest Accounts | 30 June 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2009 | Registered office changed on 29/04/2009 from future house south place chesterfield derbyshire S40 1SZ (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 9 brookfield business park clay lane york road market weighton yorkshire east YO43 3PU (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2008 | Return made up to 14/07/08; full list of members (4 pages) |
6 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 October 2006 | Return made up to 14/07/06; full list of members (7 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 25 story street hull east yorkshire HU1 3SA (1 page) |
4 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 March 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
23 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (3 pages) |
14 February 2004 | New secretary appointed (2 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |