Swanland
North Ferriby
East Yorkshire
HU14 3RL
Director Name | Mr Peter Mutlow Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(4 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Hall Etton Beverley East Yorkshire HU17 7JE |
Secretary Name | Mr Keith Brayshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(4 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Andrews House 119-121 The Headrow Leeds West Yorkshire LS1 5JW |
Director Name | David Peter Edwards |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage 161a Stepney Road Scarborough North Yorkshire YO12 5NJ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | St Andrews House 119-121 The Headrow Leeds West Yorkshire LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
30 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2012 | Final Gazette dissolved following liquidation (1 page) |
30 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
30 April 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Declaration of solvency (3 pages) |
17 March 2011 | Appointment of a voluntary liquidator (1 page) |
17 March 2011 | Registered office address changed from C/O Swift Holdings (Uk) Ltd Dunswell Road Cottingham East Yorkshire HU16 4JX on 17 March 2011 (2 pages) |
17 March 2011 | Declaration of solvency (3 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Registered office address changed from C/O Swift Holdings (Uk) Ltd Dunswell Road Cottingham East Yorkshire HU16 4JX on 17 March 2011 (2 pages) |
17 March 2011 | Appointment of a voluntary liquidator (1 page) |
7 March 2011 | Change of name notice (2 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Change of name notice (2 pages) |
7 March 2011 | Company name changed autocruise motorhomes LIMITED\certificate issued on 07/03/11
|
3 March 2011 | Full accounts made up to 31 August 2010 (12 pages) |
3 March 2011 | Full accounts made up to 31 August 2010 (12 pages) |
28 February 2011 | Termination of appointment of David Edwards as a director (1 page) |
28 February 2011 | Termination of appointment of David Edwards as a director (1 page) |
12 May 2010 | Secretary's details changed for Keith Brayshaw on 30 April 2010 (1 page) |
12 May 2010 | Secretary's details changed for Keith Brayshaw on 30 April 2010 (1 page) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
14 December 2009 | Full accounts made up to 31 August 2009 (14 pages) |
14 December 2009 | Full accounts made up to 31 August 2009 (14 pages) |
8 October 2009 | Director's details changed for Peter Mutlow Smith on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for David Peter Edwards on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Peter Edwards on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Keith Brayshaw on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Peter Mutlow Smith on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Peter Edwards on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Keith Brayshaw on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Peter Mutlow Smith on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Keith Brayshaw on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
28 January 2009 | Full accounts made up to 31 August 2008 (15 pages) |
28 January 2009 | Full accounts made up to 31 August 2008 (15 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
3 October 2008 | Location of debenture register (1 page) |
3 October 2008 | Location of debenture register (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from dunswell road cottingham east yorkshire HU16 4JX (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from dunswell road cottingham east yorkshire HU16 4JX (1 page) |
5 September 2008 | Nc inc already adjusted 28/08/08 (1 page) |
5 September 2008 | Nc inc already adjusted 28/08/08 (1 page) |
1 September 2008 | Resolutions
|
1 September 2008 | Ad 28/08/08 gbp si 1900000@1=1900000 gbp ic 100000/2000000 (2 pages) |
1 September 2008 | Ad 28/08/08\gbp si 1900000@1=1900000\gbp ic 100000/2000000\ (2 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Memorandum and Articles of Association (8 pages) |
1 September 2008 | Memorandum and Articles of Association (8 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Ad 24/10/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
30 October 2007 | Nc inc already adjusted 24/10/07 (1 page) |
30 October 2007 | Memorandum and Articles of Association (16 pages) |
30 October 2007 | Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page) |
30 October 2007 | Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page) |
30 October 2007 | Memorandum and Articles of Association (16 pages) |
30 October 2007 | Ad 24/10/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Nc inc already adjusted 24/10/07 (1 page) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 100 barbirolli square manchester M2 3AB (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed;new director appointed (3 pages) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | New secretary appointed;new director appointed (3 pages) |
8 October 2007 | Company name changed inhoco 3416 LIMITED\certificate issued on 08/10/07 (2 pages) |
8 October 2007 | Company name changed inhoco 3416 LIMITED\certificate issued on 08/10/07 (2 pages) |
1 October 2007 | Incorporation (19 pages) |
1 October 2007 | Incorporation (19 pages) |