South Cave
Brough
North Humberside
HU15 2HG
Director Name | UK Corporate Directors Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2006(7 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 30 July 2018) |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
Director Name | Gillian Frances Johnston |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 January 2006) |
Role | Co-ordinator |
Correspondence Address | 31 Madison Avenue Glasgow G44 5AH Scotland |
Director Name | UK Corporate Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport SK6 2SN |
Secretary Name | Supreme Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2007) |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
Secretary Name | UK Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2010) |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
Secretary Name | UK Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 March 2010) |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
Registered Address | Westwood House Annie Med Lane South Cave Brough North Humberside 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 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £2,176,062 |
Cash | £518,769 |
Current Liabilities | £923,233 |
Latest Accounts | 10 June 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 10 June |
30 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2012 | Dissolution deferment (1 page) |
6 September 2012 | Dissolution deferment (1 page) |
5 September 2012 | Completion of winding up (1 page) |
5 September 2012 | Completion of winding up (1 page) |
14 February 2011 | Order of court to wind up (3 pages) |
14 February 2011 | Order of court to wind up (3 pages) |
18 June 2010 | Director's details changed for Uk Corporate Directors Ltd on 5 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Director's details changed for Uk Corporate Directors Ltd on 5 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Uk Corporate Directors Ltd on 5 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
17 June 2010 | Director's details changed for Mr James Thane on 21 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr James Thane on 21 May 2010 (2 pages) |
17 June 2010 | Termination of appointment of Uk Corporate Secretaries Ltd as a secretary (1 page) |
17 June 2010 | Termination of appointment of Uk Corporate Secretaries Ltd as a secretary (1 page) |
15 June 2010 | Total exemption small company accounts made up to 10 June 2010 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 10 June 2010 (4 pages) |
10 June 2010 | Previous accounting period shortened from 30 June 2010 to 10 June 2010 (1 page) |
10 June 2010 | Previous accounting period shortened from 30 June 2010 to 10 June 2010 (1 page) |
18 May 2010 | Appointment of Mr James Thane as a director (2 pages) |
18 May 2010 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 18 May 2010 (1 page) |
18 May 2010 | Appointment of Mr James Thane as a director (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
18 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
9 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
9 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
7 August 2006 | Return made up to 03/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 03/06/06; full list of members (2 pages) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 10 the sycamores, guiseley, leeds, LS20 9EN (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 10 the sycamores, guiseley, leeds, LS20 9EN (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: bcr house, 3 bredbury business, park, stockport, cheshire, SK6 2SN (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: bcr house, 3 bredbury business, park, stockport, cheshire, SK6 2SN (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (18 pages) |
3 June 2005 | Incorporation (18 pages) |