Worlaby
North Lincs
DN20 0NG
Secretary Name | Julie Nicola Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 November 2010) |
Role | Company Director |
Correspondence Address | Flat 2 83 Top Road Worlaby North Lincs DN20 0NG |
Director Name | Graeme David Elliott |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 September 2008) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 24 Bridge Wood Close Horsforth Leeds West Yorkshire LS18 5TR |
Director Name | Mr Davin Fowler |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Methley Place Chapel Allerton Leeds West Yorkshire LS7 3NN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Regent's Court Princess Street Hull HU2 8BA |
---|---|
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 |
Address Matches | Over 50 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
2 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2010 | Completion of winding up (1 page) |
2 August 2010 | Completion of winding up (1 page) |
26 January 2010 | Order of court to wind up (1 page) |
26 January 2010 | Order of court to wind up (1 page) |
13 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
3 November 2008 | Appointment terminated director david fowler (1 page) |
3 November 2008 | Appointment Terminated Director david fowler (1 page) |
3 November 2008 | Appointment terminated director graeme elliott (1 page) |
3 November 2008 | Appointment Terminated Director graeme elliott (1 page) |
13 August 2008 | Director appointed david fowler (2 pages) |
13 August 2008 | Director appointed david fowler (2 pages) |
4 June 2008 | Director appointed graeme david elliott (1 page) |
4 June 2008 | Director appointed graeme david elliott (1 page) |
31 May 2008 | Ad 12/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
31 May 2008 | Ad 12/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 February 2008 | Secretary appointed julie nicola scott (2 pages) |
27 February 2008 | Appointment Terminated Secretary secretarial appointments LIMITED (1 page) |
27 February 2008 | Director appointed james cavill (2 pages) |
27 February 2008 | Appointment Terminated Director corporate appointments LIMITED (1 page) |
27 February 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
27 February 2008 | Director appointed james cavill (2 pages) |
27 February 2008 | Secretary appointed julie nicola scott (2 pages) |
27 February 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
12 February 2008 | Incorporation (12 pages) |
12 February 2008 | Incorporation (12 pages) |