Neat Marsh Road, Preston
Hull
HU12 8TP
Secretary Name | Mrs Michelle Ann Fallowfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerdon House Neat Marsh Road, Preston Hull HU12 8TP |
Director Name | Mrs Michelle Ann Fallowfield |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2010(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 25 October 2011) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Somerdon House Neat Marsh Road Preston Hull HU12 8TP |
Director Name | Mr Darren Symes |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Director Name | Paramount Properties (U.K.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Somerdon House Neat Marsh Road Preston Hull HU12 8TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Preston |
Ward | South West Holderness |
Year | 2014 |
---|---|
Net Worth | £21 |
Cash | £979 |
Current Liabilities | £958 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2011 | Application to strike the company off the register (2 pages) |
1 July 2011 | Application to strike the company off the register (2 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 July 2010 | Appointment of Mrs Michelle Ann Fallowfield as a director (2 pages) |
21 July 2010 | Appointment of Mrs Michelle Ann Fallowfield as a director (2 pages) |
25 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (10 pages) |
25 May 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (10 pages) |
19 February 2009 | Appointment terminated director darren symes (1 page) |
19 February 2009 | Appointment terminated director paramount properties (U.K.) LIMITED (1 page) |
19 February 2009 | Director appointed john fallowfield (1 page) |
19 February 2009 | Appointment Terminated Director paramount properties (U.K.) LIMITED (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 35 firs avenue london N11 3NE england (1 page) |
19 February 2009 | Secretary appointed michelle ann fallowfield (1 page) |
19 February 2009 | Secretary appointed michelle ann fallowfield (1 page) |
19 February 2009 | Appointment Terminated Director darren symes (1 page) |
19 February 2009 | Director appointed john fallowfield (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 35 firs avenue london N11 3NE england (1 page) |
19 January 2009 | Incorporation (13 pages) |
19 January 2009 | Incorporation (13 pages) |