11 Westbourne Ave
Hull
East Yorkshire
HU5 3HN
Director Name | Mr Jonathan Forman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Old Barn 27a Pinfold South Cave East Yorkshire HU15 2HE |
Secretary Name | Mr Jonathan Forman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn 27a Pinfold South Cave East Yorkshire HU15 2HE |
Director Name | Howard Antony John Bruce |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Architecturaltechni |
Country of Residence | England |
Correspondence Address | Briar Cottage Clementhorpe Road, Gilberdyke Brough East Yorkshire HU15 2UB |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | -£12,022 |
Cash | £30,740 |
Current Liabilities | £315,900 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 8 December 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 8 December 2009 (5 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 8 December 2009 (5 pages) |
28 September 2009 | Notice of appointment of receiver or manager (2 pages) |
28 September 2009 | Notice of appointment of receiver or manager (2 pages) |
15 December 2008 | Appointment of a voluntary liquidator (1 page) |
15 December 2008 | Statement of affairs with form 4.19 (11 pages) |
15 December 2008 | Statement of affairs with form 4.19 (11 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Appointment of a voluntary liquidator (1 page) |
15 December 2008 | Resolutions
|
13 November 2008 | Registered office changed on 13/11/2008 from 54 west end south cave brough humberside HU15 2EY (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 54 west end south cave brough humberside HU15 2EY (1 page) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 July 2007 | Return made up to 18/03/07; full list of members (2 pages) |
31 July 2007 | Return made up to 18/03/07; full list of members (2 pages) |
25 May 2007 | Particulars of mortgage/charge (5 pages) |
25 May 2007 | Particulars of mortgage/charge (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 December 2006 | Particulars of mortgage/charge (5 pages) |
29 December 2006 | Particulars of mortgage/charge (5 pages) |
28 June 2006 | Return made up to 18/03/06; full list of members (7 pages) |
28 June 2006 | Return made up to 18/03/06; full list of members (7 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: briar cottage, clementhorpe road gilberdyke brough east yorkshire HU15 2UB (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: briar cottage, clementhorpe road gilberdyke brough east yorkshire HU15 2UB (1 page) |
18 March 2005 | Incorporation (14 pages) |
18 March 2005 | Incorporation (14 pages) |