Barrow Haven
Barrow Upon Humber
South Humberside
DN19 7EY
Secretary Name | Jaqueline Erica Port |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2004(1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 August 2008) |
Role | Manager |
Correspondence Address | Beau Haven Ferry Road Barrow Haven Barrow Upon Humber North Lincolnshire DN19 7EY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp Wilberforce Court Alfredgelder Street Hull HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£491,299 |
Cash | £2,331 |
Current Liabilities | £1,701,452 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2008 | Administrator's progress report to 19 October 2008 (12 pages) |
16 May 2008 | Notice of move from Administration to Dissolution (12 pages) |
25 June 2007 | Statement of affairs (15 pages) |
19 June 2007 | Statement of administrator's proposal (18 pages) |
2 May 2007 | Appointment of an administrator (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: old ferry wharf, ferry rd barrow haven barrow-on-humber north lincolnshire DN19 7ET (1 page) |
13 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 February 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
30 January 2006 | Return made up to 09/12/05; full list of members (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (9 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |