43 Meaux Road
Wawne
HU7 5XD
Director Name | John Jackson Hutchison |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | Kelsey Close 43 Meaux Road Wawne HU7 5XD |
Secretary Name | Amanda Louisa Hutchison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Kelsey Close 43 Meaux Road Wawne HU7 5XD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | McClaren 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 |
51 at 1 | John Jackson Hutchinson 51.00% Ordinary |
---|---|
49 at 1 | Ms Amanda Louisa Hutchinson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,631 |
Cash | £35,817 |
Current Liabilities | £143,755 |
Latest Accounts | 28 February 2007 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
12 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2008 | Statement of affairs with form 4.19 (7 pages) |
24 December 2008 | Appointment of a voluntary liquidator (1 page) |
24 December 2008 | Resolutions
|
24 December 2008 | Statement of affairs with form 4.19 (7 pages) |
24 December 2008 | Appointment of a voluntary liquidator (1 page) |
24 December 2008 | Resolutions
|
2 December 2008 | Registered office changed on 02/12/2008 from kelsey close 43 meaux road wawne HU7 5XD (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from kelsey close 43 meaux road wawne HU7 5XD (1 page) |
25 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
25 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 July 2007 | Return made up to 21/07/07; no change of members (7 pages) |
30 July 2007 | Return made up to 21/07/07; no change of members (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 July 2006 | Return made up to 21/07/06; full list of members (7 pages) |
28 July 2006 | Return made up to 21/07/06; full list of members (7 pages) |
14 March 2006 | Return made up to 21/07/05; full list of members (7 pages) |
14 March 2006 | Return made up to 21/07/05; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
7 September 2004 | Return made up to 21/07/04; full list of members
|
7 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
21 September 2003 | Accounting reference date shortened from 31/07/04 to 29/02/04 (1 page) |
21 September 2003 | Ad 27/08/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
21 September 2003 | New secretary appointed;new director appointed (2 pages) |
21 September 2003 | Accounting reference date shortened from 31/07/04 to 29/02/04 (1 page) |
21 September 2003 | Ad 27/08/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
21 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
21 July 2003 | Incorporation (13 pages) |
21 July 2003 | Incorporation (13 pages) |