Willerby
Hull
East Yorkshire
HU10 6JW
Director Name | Mr Michael Philip Wright |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cherry Garth Lund Driffield YO25 9TD |
Secretary Name | Melvyn Warren Sadofsky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Carr Lane Willerby Hull East Yorkshire HU10 6JW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 2a Carr Lane Willerby Hull East Yorkshire HU10 6JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Willerby |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
1 at £1 | North Bar Homes LTD 50.00% Ordinary |
---|---|
1 at £1 | Shirethorn LTD 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Application to strike the company off the register (3 pages) |
17 December 2013 | Application to strike the company off the register (3 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
30 January 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley N12 0DR United Kingdom on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley N12 0DR United Kingdom on 30 January 2013 (1 page) |
17 October 2012 | Appointment of Michael Philip Wright as a director (3 pages) |
17 October 2012 | Appointment of Michael Philip Wright as a director on 5 March 2012 (3 pages) |
17 September 2012 | Appointment of Richard Martin Chetham as a director on 5 March 2012 (3 pages) |
17 September 2012 | Appointment of Richard Martin Chetham as a director (3 pages) |
17 September 2012 | Appointment of Melvyn Warren Sadofsky as a secretary on 5 March 2012 (3 pages) |
17 September 2012 | Appointment of Melvyn Warren Sadofsky as a secretary (3 pages) |
6 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 March 2012 | Termination of appointment of Barbara Kahan as a director on 5 March 2012 (2 pages) |
5 March 2012 | Incorporation (36 pages) |
5 March 2012 | Incorporation (36 pages) |