Halsham Road, Burstwick
Hull
HU12 9HT
Director Name | Mark Chadwick |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | Tithe Place Tithe Road Hull Yorkshire HU12 8TP |
Director Name | Nicholas Richard Parker |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 30 Willow Drive Kings Wrafe Brough North Humberside HU15 1TR |
Director Name | Maureen Martha Parker |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | Dorset House 2 Oaklands Branston LN4 1FE |
Director Name | Mark Chadwick |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | Eastholme Farm Halsham Road, Burstwick Hull HU12 9HT |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | Banks Cooper Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2009) |
Correspondence Address | 17 Marina Court Catsle Street Hull HU1 1TJ |
Registered Address | Tithe Place Tithe Road Preston Hull HU12 8TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Preston |
Ward | South West Holderness |
Year | 2014 |
---|---|
Net Worth | £55,398 |
Current Liabilities | £84,542 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 17 marina court castle street hull HU1 1TJ (1 page) |
22 June 2009 | Appointment terminated secretary banks cooper associates LTD (1 page) |
12 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
12 December 2008 | Appointment terminated director mark chadwick (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
4 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
3 November 2006 | Particulars of mortgage/charge (6 pages) |
22 September 2006 | Ad 27/07/06--------- £ si 19900@1=19900 £ ic 100/20000 (1 page) |
20 September 2006 | £ nc 1000/20000 07/07/06 (2 pages) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: tithe place, tithe road hull yorkshire HU12 8TP (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Incorporation (13 pages) |