North Ferriby
East Yorkshire
HU14 3JY
Director Name | Mr Robert Shales Lane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2010(same day as company formation) |
Role | Chartered Surveyour |
Country of Residence | England |
Correspondence Address | 29 Moss Lane Broadbottom Hyde Cheshire SK14 6BD |
Director Name | Mr David Hilaire Rix |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Siegfried Walk Bingley West Yorkshire BD16 3QF |
Director Name | Mr William Henry Addy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Seymour Terrace Liverpool Merseyside L3 5PE |
Director Name | Mr John Barnes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2013) |
Role | Independant Chartered Director |
Country of Residence | United Kingdom |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Correspondence Address | Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2013) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Registered Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2014 | Voluntary strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2014 | Application to strike the company off the register (3 pages) |
16 December 2013 | Termination of appointment of a director
|
9 December 2013 | Termination of appointment of William Addy as a director (2 pages) |
4 November 2013 | Termination of appointment of John Barnes as a director (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 January 2013 | Annual return made up to 8 December 2012 (17 pages) |
7 January 2013 | Annual return made up to 8 December 2012 (17 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 August 2012 | Appointment of Mr John Barnes as a director (3 pages) |
2 May 2012 | Termination of appointment of Lupfaw Secretarial Limited as a secretary (2 pages) |
2 May 2012 | Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 2 May 2012 (2 pages) |
2 May 2012 | Appointment of Imco Secretary Limited as a secretary (3 pages) |
2 May 2012 | Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 2 May 2012 (2 pages) |
6 January 2012 | Annual return made up to 8 December 2011 no member list (6 pages) |
6 January 2012 | Annual return made up to 8 December 2011 no member list (6 pages) |
8 December 2010 | Incorporation of a Community Interest Company (38 pages) |