Kemp Road
Swanland
North Humberside
HU14 3LY
Director Name | Mr Steven Roy Vessey-Baitson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mylroc 29b Station Road Brough North Humberside HU15 1DX |
Secretary Name | Mr Steven Roy Vessey-Baitson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mylroc 29b Station Road Brough North Humberside HU15 1DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Westwood House, Annie Med Lane South Cave East Yorkshire HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2008 | Application for striking-off (1 page) |
4 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 November 2007 | Return made up to 15/06/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
4 November 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
23 June 2005 | Return made up to 15/06/05; full list of members
|
25 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2005 | Particulars of mortgage/charge (6 pages) |
5 March 2005 | Particulars of mortgage/charge (4 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: the old racing stables north bar within beverley east yorkshire HU17 8DL (1 page) |
30 September 2004 | Particulars of mortgage/charge (6 pages) |
14 September 2004 | Particulars of mortgage/charge (7 pages) |
14 September 2004 | Particulars of mortgage/charge (4 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
15 June 2004 | Incorporation (16 pages) |