Wrawby
N E Lincs
DN20 8SL
Director Name | Mr Kevin Michael Sydney |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldrin Melton Road Wrawby N E Lincs DN20 8SL |
Registered Address | Two Humber Quays Wellington Street West Hull HU1 2BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
8 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2017 | Final Gazette dissolved following liquidation (1 page) |
8 December 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
8 December 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 5 August 2015 (24 pages) |
26 September 2016 | Liquidators' statement of receipts and payments to 5 August 2015 (24 pages) |
15 October 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (15 pages) |
15 October 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (15 pages) |
15 October 2014 | Liquidators statement of receipts and payments to 5 August 2014 (15 pages) |
15 October 2014 | Liquidators statement of receipts and payments to 5 August 2014 (15 pages) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 June 2014 | Court order insolvency:re court order block transfer replacement of liq (7 pages) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Court order insolvency:re court order block transfer replacement of liq (7 pages) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 February 2014 | Appointment of a voluntary liquidator (1 page) |
12 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2013 | Registered office address changed from Rsm Tenon Restructuring the Business Hive 13 Dudley Street Grimsby North East Lincolnshire DN31 2AW on 19 November 2013 (2 pages) |
19 November 2013 | Registered office address changed from Rsm Tenon Restructuring the Business Hive 13 Dudley Street Grimsby North East Lincolnshire DN31 2AW on 19 November 2013 (2 pages) |
23 September 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
23 September 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Statement of affairs with form 4.19 (6 pages) |
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Resolutions
|
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Statement of affairs with form 4.19 (6 pages) |
25 July 2013 | Registered office address changed from Davian Business Centre Kiln Lane Stallingborough N E Lincs DN41 8DW England on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from Davian Business Centre Kiln Lane Stallingborough N E Lincs DN41 8DW England on 25 July 2013 (2 pages) |
14 September 2012 | Incorporation Statement of capital on 2012-09-14
|
14 September 2012 | Incorporation Statement of capital on 2012-09-14
|