Hunmanby
North Yorkshire
YO14 0QH
Director Name | Lorraine Green |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 August 2011) |
Role | Company Director |
Correspondence Address | 57 Priest Close Hunmanby North Yorkshire YO14 0QH |
Secretary Name | Lorraine Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 August 2011) |
Role | Company Director |
Correspondence Address | 57 Priest Close Hunmanby North Yorkshire YO14 0QH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £26,101 |
Cash | £13,262 |
Current Liabilities | £107,247 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2011 | Final Gazette dissolved following liquidation (1 page) |
24 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
10 March 2010 | Statement of affairs with form 4.19 (9 pages) |
10 March 2010 | Appointment of a voluntary liquidator (1 page) |
10 March 2010 | Resolutions
|
10 March 2010 | Statement of affairs with form 4.19 (9 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Appointment of a voluntary liquidator (1 page) |
18 February 2010 | Registered office address changed from 57 Priest Close Hunmanby North Yorkshire YO14 0QZ England on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from 57 Priest Close Hunmanby North Yorkshire YO14 0QZ England on 18 February 2010 (1 page) |
10 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from medina house, 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
10 March 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: c/o loyd dowson LIMITED medina house 2 station avenue bridlington humberside YO16 4LZ (1 page) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: c/o loyd dowson LIMITED medina house 2 station avenue bridlington humberside YO16 4LZ (1 page) |
13 March 2007 | Ad 01/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 March 2007 | Ad 01/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 July 2006 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
26 July 2006 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
24 July 2006 | Memorandum and Articles of Association (14 pages) |
24 July 2006 | Memorandum and Articles of Association (14 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 6-8 underwood street london N1 7JQ (1 page) |
29 June 2006 | Company name changed sprint 1114 LIMITED\certificate issued on 29/06/06 (2 pages) |
29 June 2006 | Company name changed sprint 1114 LIMITED\certificate issued on 29/06/06 (2 pages) |
18 May 2006 | Incorporation (19 pages) |
18 May 2006 | Incorporation (19 pages) |