Kemp Road
Swanland
North Humberside
HU14 3LY
Director Name | Mr Steven Roy Vessey-Baitson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mylroc 29b Station Road Brough North Humberside HU15 1DX |
Secretary Name | Mr Steven Roy Vessey-Baitson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mylroc 29b Station Road Brough North Humberside HU15 1DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Westwood House Annie Med Lane Southcave East Yorkshire HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £521 |
Current Liabilities | £479 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2008 | Application for striking-off (1 page) |
4 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 January 2007 | Return made up to 09/11/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 January 2006 | Return made up to 09/11/05; full list of members (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2005 | Ad 30/09/04--------- £ si 999@1 (2 pages) |
14 January 2005 | Return made up to 09/11/04; full list of members
|
10 September 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
26 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (7 pages) |
25 May 2004 | New secretary appointed;new director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Particulars of mortgage/charge (4 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
11 December 2003 | Memorandum and Articles of Association (12 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 December 2003 | Company name changed wendlebury LIMITED\certificate issued on 03/12/03 (2 pages) |