Cottingham
Hull
East Yorkshire
HU16 4QB
Director Name | Mr Andrew Patrick Foreman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickton Hall Tickton Beverley East Yorkshire HU17 9RX |
Director Name | Mr David Paul Wilson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
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 |
100 at £1 | Eco Leisure Manufacturing LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2015 | Final Gazette dissolved following liquidation (1 page) |
12 September 2015 | Final Gazette dissolved following liquidation (1 page) |
12 June 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
12 June 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 10 January 2015 (8 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 10 January 2015 (8 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 10 January 2015 (8 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 10 January 2014 (10 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (10 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (10 pages) |
14 March 2013 | Liquidators' statement of receipts and payments to 10 January 2013 (10 pages) |
14 March 2013 | Liquidators' statement of receipts and payments to 10 January 2013 (10 pages) |
14 March 2013 | Liquidators statement of receipts and payments to 10 January 2013 (10 pages) |
20 January 2012 | Administrator's progress report to 6 January 2012 (16 pages) |
20 January 2012 | Administrator's progress report to 6 January 2012 (16 pages) |
20 January 2012 | Administrator's progress report to 6 January 2012 (16 pages) |
11 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 September 2011 | Administrator's progress report to 1 August 2011 (13 pages) |
8 September 2011 | Administrator's progress report to 1 August 2011 (13 pages) |
8 September 2011 | Administrator's progress report to 1 August 2011 (13 pages) |
28 July 2011 | Notice of deemed approval of proposals (32 pages) |
28 July 2011 | Notice of deemed approval of proposals (32 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2011 | Statement of administrator's proposal (30 pages) |
19 April 2011 | Statement of administrator's proposal (30 pages) |
29 March 2011 | Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ England on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ England on 29 March 2011 (2 pages) |
15 March 2011 | Statement of affairs with form 2.14B (24 pages) |
15 March 2011 | Statement of affairs with form 2.14B (24 pages) |
11 February 2011 | Appointment of an administrator (1 page) |
11 February 2011 | Appointment of an administrator (1 page) |
28 January 2011 | Termination of appointment of Nicholas King as a director (1 page) |
28 January 2011 | Termination of appointment of Nicholas King as a director (1 page) |
28 January 2011 | Termination of appointment of David Wilson as a director (1 page) |
28 January 2011 | Termination of appointment of David Wilson as a director (1 page) |
10 December 2010 | Registered office address changed from Tickton Hall Tickton Beverley East Yorkshire HU17 9RX on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from Tickton Hall Tickton Beverley East Yorkshire HU17 9RX on 10 December 2010 (1 page) |
18 November 2010 | Director's details changed for David Paul Wilson on 26 August 2010 (2 pages) |
18 November 2010 | Director's details changed for David Paul Wilson on 26 August 2010 (2 pages) |
8 November 2010 | Termination of appointment of Andrew Foreman as a director (1 page) |
8 November 2010 | Termination of appointment of Andrew Foreman as a director (1 page) |
5 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
19 January 2010 | Registered office address changed from Yorkshire Accountancy Limited Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF United Kingdom on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from Yorkshire Accountancy Limited Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF United Kingdom on 19 January 2010 (2 pages) |
12 January 2010 | Company name changed eco modular living LIMITED\certificate issued on 12/01/10
|
12 January 2010 | Company name changed eco modular living LIMITED\certificate issued on 12/01/10
|
12 January 2010 | Change of name notice (1 page) |
12 January 2010 | Change of name notice (1 page) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 December 2009 | Appointment of David Paul Wilson as a director (3 pages) |
21 December 2009 | Appointment of David Paul Wilson as a director (3 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 December 2009 | Appointment of Mr Andrew Patrick Foreman as a director (3 pages) |
10 December 2009 | Appointment of Mr Andrew Patrick Foreman as a director (3 pages) |
8 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
27 August 2009 | Incorporation (14 pages) |
27 August 2009 | Incorporation (14 pages) |