North Newbald
East Yorkshire
YO43 4SX
Director Name | Karen Jennifer De Vries |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Co Secretary |
Correspondence Address | The Maples South Newbald Road North Newbald East Yorkshire YO43 4SX |
Secretary Name | Karen Jennifer De Vries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Co Secretary |
Correspondence Address | The Maples South Newbald Road North Newbald East Yorkshire YO43 4SX |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | 6 Silver Street Hull East Yorkshire HU1 1JA |
---|---|
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 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2010 | Application to strike the company off the register (3 pages) |
13 May 2010 | Application to strike the company off the register (3 pages) |
13 August 2009 | Accounts made up to 30 April 2009 (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
9 June 2009 | Director's Change of Particulars / john de vries / 01/02/2009 / Area was: westgate, now: (1 page) |
9 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
9 June 2009 | Director's change of particulars / john de vries / 01/02/2009 (1 page) |
25 February 2009 | Director and Secretary's Change of Particulars / karen de vries / 24/02/2009 / (1 page) |
25 February 2009 | Director's change of particulars / john de vries / 24/02/2009 (1 page) |
25 February 2009 | Director and secretary's change of particulars / karen de vries / 24/02/2009 (1 page) |
25 February 2009 | Director's Change of Particulars / john de vries / 24/02/2009 / HouseName/Number was: 11, now: the maples; Street was: westcroft, now: south newbald road; Post Code was: YO43 4TX, now: YO43 4SX (1 page) |
25 February 2009 | Director and secretary's change of particulars / karen de vries / 24/02/2009 (1 page) |
25 February 2009 | Director and Secretary's Change of Particulars / karen de vries / 24/02/2009 / HouseName/Number was: 11, now: the maples; Street was: westcroft, now: south newbald road; Area was: westgate, now: ; Post Code was: YO43 4TX, now: YO43 4SX (1 page) |
19 September 2008 | Accounts made up to 30 April 2008 (2 pages) |
19 September 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
14 May 2008 | Director's Change of Particulars / john de vries / 01/05/2008 / HouseName/Number was: , now: 11; Street was: mulsanne house, now: westcroft; Area was: the paddocks kirkella, now: westgate; Post Town was: hull, now: north newbald; Post Code was: HU10 7PF, now: YO43 4TX (1 page) |
14 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
14 May 2008 | Director and Secretary's Change of Particulars / karen de vries / 01/05/2008 / HouseName/Number was: , now: 11; Street was: mulsanne house the paddocks, now: westcroft; Area was: , now: westgate; Post Town was: kirkella, now: north newbald; Post Code was: HU10 7PF, now: YO43 4TX (1 page) |
14 May 2008 | Director's change of particulars / john de vries / 01/05/2008 (1 page) |
14 May 2008 | Director and secretary's change of particulars / karen de vries / 01/05/2008 (1 page) |
14 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
4 February 2008 | Accounts made up to 30 April 2007 (2 pages) |
4 February 2008 | Accounts made up to 30 April 2007 (2 pages) |
5 June 2007 | Return made up to 04/04/07; full list of members (2 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 04/04/07; full list of members (2 pages) |
11 July 2006 | Accounts made up to 30 April 2006 (1 page) |
11 July 2006 | Accounts made up to 30 April 2006 (1 page) |
18 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: chartered accountants 6 silver street hull HU1 1JA (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: chartered accountants 6 silver street hull HU1 1JA (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
4 April 2005 | Incorporation (17 pages) |
4 April 2005 | Incorporation (17 pages) |