Lockington
Driffield
North Humberside
YO25 9SG
Secretary Name | Mrs Janet Pilkington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 February 2008) |
Role | Company Director |
Correspondence Address | 12 Norwich Court Beverley East Yorkshire HU17 8UJ |
Director Name | Philip Richard Gooch |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 1 Dorrington Close Pocklington York North Yorkshire YO42 2GS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Finnies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Beck View Road Grove Hill Industrial Estate Beverley East Yorkshire HU17 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Year | 2014 |
---|---|
Net Worth | £2,871 |
Cash | £35,513 |
Current Liabilities | £33,971 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2007 | Application for striking-off (1 page) |
16 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
29 November 2005 | Director resigned (1 page) |
13 July 2005 | Resolutions
|
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Ad 20/06/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |