Swanland
North Ferriby
North Humberside
HU14 3PY
Secretary Name | Joanne Rachel Wainman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(4 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 24 April 2012) |
Role | Company Director |
Correspondence Address | 36 Robinia Drive Summergroves Way Hull East Yorkshire HU4 6QN |
Director Name | Steven Hurst |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 42 Chestnut Garth Burton Pidsea Hull HU12 9DA |
Secretary Name | Mrs Pamela Jean Wainman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Westerdale Swanland North Ferriby North Humberside HU14 3PY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | The Counting House 13 Nelson Street Kingston Upon Hull East Yorkshire HU1 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £112 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2011 | Application to strike the company off the register (3 pages) |
31 December 2011 | Application to strike the company off the register (3 pages) |
17 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-17
|
17 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-17
|
17 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders Statement of capital on 2011-11-17
|
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Pamela Jean Wainman on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Pamela Jean Wainman on 8 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Pamela Jean Wainman on 8 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
8 April 2008 | Particulars of contract relating to shares (2 pages) |
8 April 2008 | Particulars of contract relating to shares (2 pages) |
8 April 2008 | Appointment terminated director steven hurst (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Secretary appointed joanne rachel wainman (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Appointment Terminated Director steven hurst (1 page) |
8 April 2008 | Ad 02/04/08 gbp si 12@1=12 gbp ic 100/112 (2 pages) |
8 April 2008 | Ad 02/04/08\gbp si 12@1=12\gbp ic 100/112\ (2 pages) |
8 April 2008 | Secretary appointed joanne rachel wainman (2 pages) |
8 April 2008 | Appointment Terminated Secretary pamela wainman (1 page) |
8 April 2008 | Appointment terminated secretary pamela wainman (1 page) |
8 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 November 2007 | Return made up to 06/10/07; full list of members (8 pages) |
12 November 2007 | Return made up to 06/10/07; full list of members (8 pages) |
9 October 2007 | Accounting reference date extended from 31/10/07 to 28/02/08 (1 page) |
9 October 2007 | Accounting reference date extended from 31/10/07 to 28/02/08 (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
29 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 October 2005 | Return made up to 06/10/05; full list of members (8 pages) |
13 October 2005 | Return made up to 06/10/05; full list of members (8 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 December 2004 | Return made up to 06/10/04; full list of members (8 pages) |
3 December 2004 | Return made up to 06/10/04; full list of members (8 pages) |
12 December 2003 | Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | Resolutions
|
12 December 2003 | Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2003 | Particulars of mortgage/charge (7 pages) |
5 December 2003 | Particulars of mortgage/charge (7 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 October 2003 | Incorporation (12 pages) |