Chevening Park
Kingswood Hull
HU7 3JR
Secretary Name | Christine Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Clerk |
Correspondence Address | 75 Boulsworth Avenue Hull East Yorkshire HU6 7DZ |
Secretary Name | Teresa Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 January 2001) |
Role | Company Director |
Correspondence Address | 20 Kilcoy Drive Kingswood Hull HU7 3EJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£912 |
Cash | £52 |
Current Liabilities | £28,935 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 October 2006 | Dissolved (1 page) |
---|---|
20 July 2006 | Liquidators statement of receipts and payments (5 pages) |
20 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 June 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
12 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 48 knighley way chevening park kingswood hull HU7 3JP (1 page) |
18 October 2002 | Appointment of a voluntary liquidator (1 page) |
18 October 2002 | Resolutions
|
18 October 2002 | Statement of affairs (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 20 kilcoy drive kestern way kingswood hull HU7 3EJ (1 page) |
5 February 2002 | Director's particulars changed (1 page) |
22 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
1 June 2001 | Accounts made up to 30 June 2000 (12 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
16 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
7 February 2000 | Accounts made up to 30 June 1998 (12 pages) |
7 February 2000 | Accounts made up to 30 June 1999 (12 pages) |
19 January 2000 | Return made up to 16/08/99; no change of members (4 pages) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 4 knightsbridge court terry street hull north humberside HU3 1UG (1 page) |
8 January 1999 | Secretary's particulars changed (1 page) |
11 August 1998 | Return made up to 16/08/98; full list of members (6 pages) |
29 July 1998 | Accounts made up to 30 June 1997 (12 pages) |
16 May 1997 | Accounts made up to 30 June 1996 (12 pages) |
18 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
23 November 1995 | Accounts made up to 30 June 1995 (11 pages) |
18 August 1995 | Return made up to 16/08/95; full list of members (6 pages) |