Cave Lane
Hotham
Yorkshire
YO43 4XE
Secretary Name | Mr Michael David Gibbin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(1 year after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Hotham Road North Hull North Humberside HU5 4NP |
Director Name | Dennis Martin Beal |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 April 2004) |
Role | Property Developer |
Correspondence Address | Oakwood North Cliffe York Yorkshire YO43 4XE |
Secretary Name | Anita Elizabeth Arnold Beal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | Oakwood Cave Lane Hotham Yorkshire YO43 4XE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Earls Court Priory Park East Hull East Yorkshire 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 |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2008 | Application for striking-off (1 page) |
4 October 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
1 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
15 February 2005 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 788-790 finchley road london NW11 7TJ (1 page) |