Hutton Cranswick
Driffield
North Humberside
YO25 9RN
Secretary Name | Herbert Durban Pickering |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 The Queensway Hull HU6 9BL |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £15,340 |
Current Liabilities | £98,121 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 April 2008 | Liquidators statement of receipts and payments (5 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators statement of receipts and payments (6 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
31 July 2006 | Appointment of a voluntary liquidator (1 page) |
31 July 2006 | Statement of affairs (5 pages) |
31 July 2006 | Resolutions
|
17 July 2006 | Registered office changed on 17/07/06 from: 25 oaklands hutton cranswick driffield east yorkshire YO25 9RN (1 page) |
5 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 January 2005 | Return made up to 01/06/04; full list of members
|
17 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 May 2003 | Return made up to 01/06/03; full list of members (6 pages) |
13 May 2003 | Return made up to 01/06/02; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
24 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
6 September 2000 | Return made up to 01/06/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
1 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
1 June 1998 | Incorporation (16 pages) |