Barmston Lane Woodmansey
Beverley
East Yorkshire
HU17 0TP
Director Name | Sally Los |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Maranti Lodge Barmston Lane Woodmansey Beverley East Yorkshire HU17 0TP |
Secretary Name | Sally Los |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Maranti Lodge Barmston Lane Woodmansey Beverley East Yorkshire HU17 0TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved following liquidation (1 page) |
15 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2010 | Liquidators statement of receipts and payments to 3 September 2010 (5 pages) |
15 September 2010 | Liquidators statement of receipts and payments to 3 September 2010 (5 pages) |
15 September 2010 | Liquidators' statement of receipts and payments to 3 September 2010 (5 pages) |
14 September 2009 | Statement of affairs with form 4.19 (5 pages) |
14 September 2009 | Statement of affairs with form 4.19 (5 pages) |
7 September 2009 | Appointment of a voluntary liquidator (1 page) |
7 September 2009 | Resolutions
|
7 September 2009 | Resolutions
|
7 September 2009 | Appointment of a voluntary liquidator (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from maranti lodge barmston lane woodmansey beverley HU17 0TP (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from maranti lodge barmston lane woodmansey beverley HU17 0TP (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 June 2008 | Return made up to 06/01/08; full list of members (4 pages) |
9 June 2008 | Return made up to 06/01/08; full list of members (4 pages) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
22 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
15 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
15 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 April 2005 | Return made up to 06/01/05; full list of members (7 pages) |
13 April 2005 | Return made up to 06/01/05; full list of members (7 pages) |
10 February 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
10 February 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
26 January 2004 | Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
6 January 2004 | Incorporation (16 pages) |
6 January 2004 | Incorporation (16 pages) |