Hornsea
North Humberside
HU18 1SX
Secretary Name | Philip Colin Rudd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 21 July 2011) |
Role | Project Manager |
Correspondence Address | 28 Cloverbank View Hull North Humberside HU6 7YB |
Director Name | Mr Alistair Ian Manson Latham |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chetel Cottage 5 Packman Lane Kirkella East Yorkshire HU10 7TH |
Secretary Name | Nicola Jane Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ferrymeadows Park Kingswood Kingston Upon Hull HU7 3DF |
Secretary Name | Christopher John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 2 Ambaston Road Hornsea North Humberside HU18 1HB |
Registered Address | C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2011 | Liquidators statement of receipts and payments to 14 April 2011 (5 pages) |
21 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2011 | Liquidators' statement of receipts and payments to 14 April 2011 (5 pages) |
3 November 2010 | Liquidators' statement of receipts and payments to 19 October 2010 (5 pages) |
3 November 2010 | Liquidators statement of receipts and payments to 19 October 2010 (5 pages) |
27 April 2010 | Liquidators statement of receipts and payments to 19 April 2010 (5 pages) |
27 April 2010 | Liquidators' statement of receipts and payments to 19 April 2010 (5 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 19 October 2009 (5 pages) |
4 November 2009 | Liquidators statement of receipts and payments to 19 October 2009 (5 pages) |
4 May 2009 | Liquidators' statement of receipts and payments to 19 April 2009 (5 pages) |
4 May 2009 | Liquidators statement of receipts and payments to 19 April 2009 (5 pages) |
31 October 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
31 October 2008 | Liquidators' statement of receipts and payments to 19 October 2008 (5 pages) |
9 May 2008 | Liquidators' statement of receipts and payments to 19 October 2008 (5 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 8 salisbury avenue hornsea east yorkshire HU18 1SX (1 page) |
30 April 2007 | Statement of affairs (6 pages) |
30 April 2007 | Appointment of a voluntary liquidator (1 page) |
30 April 2007 | Resolutions
|
30 April 2007 | Statement of affairs (6 pages) |
30 April 2007 | Resolutions
|
30 April 2007 | Registered office changed on 30/04/07 from: 8 salisbury avenue hornsea east yorkshire HU18 1SX (1 page) |
30 April 2007 | Appointment of a voluntary liquidator (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Particulars of mortgage/charge (7 pages) |
5 September 2006 | Particulars of mortgage/charge (7 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Incorporation (17 pages) |