Swanland
North Ferriby
North Humberside
HU14 3PN
Director Name | Colin Alfred Raine |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Programs Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Scarborough Road Bridlington East Yorkshire YO16 7NU |
Director Name | Dr Philip Norman Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 New Walk Beverley East Yorkshire HU17 7AD |
Director Name | Mrs Martha Tucker |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Sandringham Close Bridlington East Riding Of Yorkshire YO16 7EQ |
Secretary Name | Abigail Killick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 61 Cardigan Road Bridlington East Riding Of Yorkshire YO15 3JS |
Registered Address | Unit 4-8 Riverside Works Hull Bridge Road Tickton East Riding Of Yorkshire HU17 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Tickton |
Ward | Beverley Rural |
Built Up Area | Tickton |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | Application to strike the company off the register (2 pages) |
4 October 2011 | Application to strike the company off the register (2 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2011 | Accounts for a dormant company made up to 31 March 2010 (17 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 March 2010 (17 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 March 2011 (16 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 March 2011 (16 pages) |
24 June 2011 | Company name changed free 'n' green CIC\certificate issued on 24/06/11
|
24 June 2011 | Company name changed free 'n' green CIC\certificate issued on 24/06/11
|
20 June 2011 | Change of name notice (2 pages) |
20 June 2011 | Change of name notice (2 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2010 | Director's details changed for Colin Alfred Raine on 20 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Martha Tucker on 20 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Lynne Marjorie Hope on 20 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Dr Philip Norman Smith on 20 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Martha Tucker on 20 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Colin Alfred Raine on 20 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Lynne Marjorie Hope on 20 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Dr Philip Norman Smith on 20 March 2010 (2 pages) |
20 March 2009 | Incorporation of a Community Interest Company (38 pages) |
20 March 2009 | Incorporation of a Community Interest Company (38 pages) |