Main Street
Everingham
East Riding Of Yorkshire
YO42 4JF
Secretary Name | Louise Helen Hambling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Briardene Main Street Everingham East Riding Of Yorkshire YO42 4JF |
Director Name | Matthew Childs |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(5 days after company formation) |
Appointment Duration | 10 years (closed 07 June 2014) |
Role | Creative Director |
Correspondence Address | 39 Bocking Lane Beauchief Sheffield South Yorkshire S8 7BG |
Director Name | Mr Brian Matson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(5 days after company formation) |
Appointment Duration | 10 years (closed 07 June 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 13 Woodland Drive Anlaby Hull East Humberside HU10 7HG |
Director Name | Louise Helen Hambling |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Derwent Cottage Breighton Road Bubwith East Yorkshire YO8 6DQ |
Director Name | Ian Bramall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2006) |
Role | Finance Director |
Correspondence Address | 65 Alexandra Gardens Muxlow Buildings Nether Edge Sheffield South Yorkshire S11 9DQ |
Director Name | Patrick Robert Dunne |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2006) |
Role | Operations Director |
Correspondence Address | 161 Old Road Brampton Chesterfield Derbyshire S40 3QL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,078 |
Cash | £439,607 |
Current Liabilities | £2,750,556 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2014 | Completion of winding up (1 page) |
21 September 2009 | Order of court to wind up (2 pages) |
30 August 2008 | Administrator's progress report to 15 August 2008 (7 pages) |
30 August 2008 | Order of court to wind up (3 pages) |
30 August 2008 | Notice of a court order ending Administration (10 pages) |
10 April 2008 | Administrator's progress report to 5 September 2008 (9 pages) |
10 April 2008 | Administrator's progress report to 5 September 2008 (9 pages) |
6 March 2008 | Notice of extension of period of Administration (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: b d o stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page) |
11 October 2007 | Administrator's progress report (7 pages) |
11 May 2007 | Statement of administrator's proposal (47 pages) |
20 April 2007 | Statement of affairs (32 pages) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 610-612 carrwood road chesterfield industrial estate chesterfield derbyshire S41 9QB (1 page) |
15 March 2007 | Appointment of an administrator (1 page) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | Return made up to 02/06/06; full list of members (9 pages) |
11 September 2006 | Ad 06/04/06--------- £ si 250@1 (2 pages) |
8 May 2006 | Resolutions
|
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
1 August 2005 | Accounting reference date extended from 25/06/05 to 30/09/05 (1 page) |
6 June 2005 | Return made up to 02/06/05; full list of members (5 pages) |
15 March 2005 | Accounting reference date shortened from 30/06/05 to 25/06/05 (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Ad 28/07/04--------- £ si 997@1=997 £ ic 3/1000 (3 pages) |
23 July 2004 | Company name changed link brand developments LIMITED\certificate issued on 23/07/04 (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: derwent cottage, breighton road bubwith selby YO8 6DQ (1 page) |
15 July 2004 | Ad 02/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 July 2004 | Particulars of mortgage/charge (7 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Ad 02/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Incorporation (17 pages) |