Cottingham
East Yorkshire
HU16 4HG
Director Name | Mr Peter Sydney Coates |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Beverley Road South Cave Brough East Yorkshire HU15 2BB |
Secretary Name | Mr David Peter Coates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2005(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Orchard Croft Cottingham East Yorkshire HU16 4HG |
Director Name | Marcus Lee Garnett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Grange Drive Cottingham East Yorkshire HU16 5RE |
Director Name | Philip David Mackay |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Braids Walk Kirkella East Yorkshire HU10 7PD |
Director Name | Mr Paul Stuart Adrian Woods |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Main Street Skidby Cottingham East Yorkshire HU16 5TG |
Secretary Name | Marcus Lee Garnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Grange Drive Cottingham East Yorkshire HU16 5RE |
Director Name | Matthew Joseph Richards |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2007) |
Role | Q S |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lilac Road The Heathers, Brough Hull HU15 1SS |
Director Name | Mr Steven David Whitfield |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 2007) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 17 Belgrave Drive Hull North Humberside HU4 6DR |
Registered Address | Unit 7 Earls Court Priory Park East Hull HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2009 | Application for striking-off (1 page) |
14 July 2009 | Return made up to 13/01/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2008 | Return made up to 13/01/08; full list of members (4 pages) |
27 March 2008 | Director and secretary's change of particulars / david coates / 20/04/2007 (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: midas house, maritime business park, livingstone road hessle east yorkshire HU13 0EG (1 page) |
21 September 2006 | Particulars of mortgage/charge (4 pages) |
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
16 January 2006 | Location of debenture register (1 page) |
28 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
21 November 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
27 January 2005 | Return made up to 13/01/05; full list of members
|
6 December 2004 | Ad 29/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 December 2004 | New director appointed (2 pages) |
7 July 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Incorporation (12 pages) |