Burstwick
Hull
North Humberside
HU12 9ET
Secretary Name | Lauraine Mary Tennison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2009(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 June 2016) |
Role | Company Director |
Correspondence Address | Glendale Main Road Burton Pidsea Hull East Yorkshire HU12 9AX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Margaret Ann Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 January 2009) |
Role | Company Director |
Correspondence Address | 5 Church Row Burstwick Hull HU12 9ES |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Maclaren House Skerne Road Driffield 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 | 2013 |
---|---|
Net Worth | -£335,017 |
Cash | £7,689 |
Current Liabilities | £850,411 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
14 April 2015 | Registered office address changed from Manor House Main Road Ryehill Nr Hedon East Yorkshire HU12 9NH to Maclaren House Skerne Road Driffield YO25 6PN on 14 April 2015 (2 pages) |
13 April 2015 | Statement of affairs with form 4.19 (5 pages) |
13 April 2015 | Appointment of a voluntary liquidator (1 page) |
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 March 2009 | Secretary appointed lauraine mary tennison (3 pages) |
27 March 2009 | Appointment terminated secretary margaret wilson (1 page) |
26 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 September 2007 | Return made up to 09/09/07; no change of members (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 September 2006 | Return made up to 09/09/06; full list of members (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
22 September 2003 | Incorporation (16 pages) |