Skipsea Road
Driffield Atwick
YO25 8DW
Secretary Name | Trevor Hemingway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2005(1 year after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 August 2009) |
Role | Retired |
Correspondence Address | 40 Bempton Lane Bridlington North Humberside YO16 6HE |
Director Name | Paul Stewart Gilchrist |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Southorpe Close Bridlington North Humberside YO16 7QL |
Secretary Name | Keith Andrew Hemingway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Bessingby Gate Bridlington North Humberside YO16 4RP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Runways End Carnaby Industrial Estate Bridlington E Yorkshire YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 January 2009 | Registered office changed on 12/01/2009 from the old barn rose farm skipsea road atwick east riding of yorkshire YO25 8DW (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: the old barn rose farm skipsea road atwick driffield YO25 8DW (1 page) |
21 December 2006 | Return made up to 26/08/06; full list of members
|
15 September 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
22 December 2005 | Return made up to 26/08/05; full list of members (6 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: pj lorriman & co LIMITED 28 marlborough avenue hornsea east yorkshire HU18 1UA (1 page) |
13 October 2004 | Ad 26/08/04-26/08/04 £ si 3@1=3 £ ic 2/5 (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 September 2004 | Secretary resigned (1 page) |
26 August 2004 | Incorporation (7 pages) |