Victoria Dock
Hull
E Yorks
HU9 1SY
Secretary Name | Sonia Bandini Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2004(1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 06 July 2010) |
Role | Secretary |
Correspondence Address | 35 Bridgegate Drive Victoria Dock Hull North Humberside HU9 1SY |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Unit 7b The Poplars Ind Estate Wetherby Road Boroughbridge York North Yorkshire YO51 9HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Boroughbridge |
Ward | Boroughbridge |
Built Up Area | Boroughbridge |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | Application to strike the company off the register (3 pages) |
9 March 2010 | Application to strike the company off the register (3 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 35 bridgegate drive victoria dock hull east yorks HU9 1SY (2 pages) |
3 November 2008 | Return made up to 18/10/08; no change of members (20 pages) |
3 November 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 35 bridgegate drive victoria dock hull east yorks HU9 1SY (2 pages) |
3 November 2008 | Return made up to 18/10/08; no change of members (20 pages) |
3 November 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
27 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
22 November 2006 | Return made up to 18/10/06; full list of members
|
22 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 164 south bridge road hull humberside HU9 1QB (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 164 south bridge road hull humberside HU9 1QB (1 page) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
23 January 2006 | Return made up to 18/10/05; full list of members
|
23 January 2006 | Return made up to 18/10/05; full list of members (6 pages) |
4 April 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
4 April 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
17 March 2005 | Company name changed manila trading uk LIMITED\certificate issued on 17/03/05 (2 pages) |
17 March 2005 | Company name changed manila trading uk LIMITED\certificate issued on 17/03/05 (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: suite 18 folkestone entcnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: suite 18 folkestone entcnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page) |
24 November 2004 | Secretary resigned (1 page) |
18 October 2004 | Incorporation (12 pages) |
18 October 2004 | Incorporation (12 pages) |