North Cave
Brough
East Yorkshire
HU15 2NB
Secretary Name | Cameron, Ferriby & Co. (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2005(1 year after company formation) |
Appointment Duration | 2 years (closed 06 March 2007) |
Correspondence Address | Wykeland House 47 Queen Street Hull HU1 1UU |
Secretary Name | Mr Malcolm Bruce Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oriel Close Scarborough North Yorkshire YO11 2TE |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | Hesslewood Hall 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2006 | Application for striking-off (1 page) |
9 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
3 March 2006 | Return made up to 28/01/06; full list of members (5 pages) |
2 June 2005 | Return made up to 28/01/05; full list of members
|
3 May 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: 7 pickering road 7 pickering road west ayton scarborough north yorkshire YO13 9JE (1 page) |
22 November 2004 | Memorandum and Articles of Association (10 pages) |
6 October 2004 | Company name changed east west cruises LIMITED\certificate issued on 06/10/04 (2 pages) |
1 April 2004 | Memorandum and Articles of Association (9 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
15 March 2004 | Company name changed east west continental LTD\certificate issued on 15/03/04 (2 pages) |
26 February 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 11 church road great bookham surrey KT23 3PB (1 page) |
28 January 2004 | Incorporation (13 pages) |