West Leys Road Swanland
Hull
HU14 3LX
Secretary Name | Mrs Mederin Larvin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 9 months (closed 25 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Paddock West Leys Road Swanland Kingston Upon Hull East Yorkshire HU14 3LX |
Secretary Name | Mr Shaun Derek Larvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Paddock West Leys Road Swanland Hull HU14 3LX |
Director Name | Mr Howard Woodcock |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2008) |
Role | Finance Director |
Correspondence Address | 2 Maltkiln Farm Court Braithwell Rotherham S66 7AP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 100-102 Beverley Road Hull East Yorkshire HU3 1YA |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £5,341 |
Current Liabilities | £50,867 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Appointment terminated secretary shaun larvin (1 page) |
25 November 2008 | Secretary appointed mederin larvin (1 page) |
20 October 2008 | Return made up to 10/03/08; change of members (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 148 caistor road laceby grimsby DN37 7JG (1 page) |
27 February 2008 | Appointment terminated director howard woodcock (1 page) |
12 July 2007 | Return made up to 10/03/07; full list of members
|
12 March 2007 | Particulars of mortgage/charge (7 pages) |
17 June 2006 | Particulars of mortgage/charge (11 pages) |
10 June 2006 | Particulars of mortgage/charge (7 pages) |
6 June 2006 | New director appointed (2 pages) |
12 May 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |