Manor Way Anlaby
Hull
East Yorkshire
HU10 6TG
Director Name | Neil Anthony Till |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2003(1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 August 2008) |
Role | Charity Worker |
Correspondence Address | 31 Snowhill Close Cumbrian Way North Bransholme Hull East Yorkshire HU7 5BN |
Director Name | Gerald Lawson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 53 Moat Hill Manor Way Anlaby Hull East Yorkshire HU10 6TG |
Director Name | Robert Millership |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 260 Wincolmlee Top Flat Hull East Yorkshire HU2 0PZ |
Director Name | Brian Gerald Render |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 April 2004) |
Role | Builder |
Correspondence Address | 70 Hull Road Woodmansey East Yorkshire HU17 0TH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 53 Moat Hill, Manor Way Anlaby East Yorkshire HU10 6TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £28,052 |
Cash | £6,947 |
Current Liabilities | £37,148 |
Latest Accounts | 31 July 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2008 | Application for striking-off (1 page) |
30 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
8 February 2007 | Return made up to 21/07/06; full list of members (3 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 1 wolfreton court, anlaby hull east yorkshire HU10 7AW (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
26 January 2007 | Receiver ceasing to act (1 page) |
4 May 2006 | Appointment of receiver/manager (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 April 2005 | Return made up to 21/07/04; full list of members; amend (8 pages) |
24 February 2005 | Return made up to 21/07/04; full list of members; amend (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
30 June 2004 | Particulars of mortgage/charge (15 pages) |
30 June 2004 | Particulars of mortgage/charge (15 pages) |
18 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
11 November 2003 | Particulars of mortgage/charge (4 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | New director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New secretary appointed;new director appointed (1 page) |
22 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (30 pages) |