South Cave
Brough
North Humberside
HU15 2EE
Secretary Name | Vincent Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 13 Brisbane Street Hull East Riding Yorkshire HU3 2HS |
Secretary Name | Carl Rout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Tennyson Avenue Hull Humberside HU5 3TN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rst Accountants Ltd Zetland House The Stables Aske Richmond North Yorkshire DL10 5HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aske |
Ward | Gilling West |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington county durham DL1 1GY (1 page) |
8 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2004 | Return made up to 05/12/03; full list of members (6 pages) |
3 June 2004 | New secretary appointed (2 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 5 market court south cave brough yorkshire HU15 2EE (1 page) |
28 May 2004 | Secretary resigned (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
7 January 2003 | Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: c/0 rst accountants queenscourt business centre 73 jilkes street middlesbrough cleveland TS1 5EH (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: rsv acc queenscourt bus cent 73 gilkes st middlesbrough cleveland TS1 5EH (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
5 December 2002 | Incorporation (16 pages) |