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 | 21 March 2005(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 | 21 March 2005(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 | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Westwood House Annie Med Lane South Cave Brough 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 |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
4 November 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (4 pages) |
5 May 2005 | Particulars of mortgage/charge (6 pages) |
25 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 16 st john street london EC1M 4NT (1 page) |
21 March 2005 | Incorporation (14 pages) |