Main Street, Etton
Beverley
North Humberside
HU17 7PG
Secretary Name | Anthony Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill Rise Drive Market Weighton York North Yorkshire YO43 3JZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Booth Ainsworth Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £11,624 |
Cash | £535 |
Current Liabilities | £1,496 |
Latest Accounts | 31 March 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2006 | Application for striking-off (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 October 2002 | Return made up to 25/10/02; full list of members
|
21 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 November 2000 | Return made up to 25/10/00; full list of members
|
13 April 2000 | Director's particulars changed (1 page) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
8 July 1999 | Director's particulars changed (1 page) |
25 March 1999 | Return made up to 25/10/98; no change of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 November 1998 | Return made up to 25/10/96; full list of members (6 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 63 friar gate derby DE1 1DJ (1 page) |
11 November 1998 | Return made up to 25/10/97; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
3 November 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
28 December 1995 | Return made up to 25/10/95; full list of members (14 pages) |
26 September 1995 | Director's particulars changed (2 pages) |
22 August 1995 | Compulsory strike-off action has been discontinued (2 pages) |
30 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |