Scorborough
Driffield
North Humberside
YO25 9AZ
Director Name | Mr James Paul Bradley |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Trainee Accountant |
Country of Residence | England |
Correspondence Address | 23 Northfield Road Hull North Humberside HU3 6TN |
Secretary Name | Simon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Mizzen Road Beverley High Road Hull East Yorkshire HU6 7AG |
Director Name | Mr Paul Hughes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 July 2001) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 9 Ling Croft Welton Grange Brough East Yorkshire HU14 3HP |
Secretary Name | Mr Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 July 2001) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 9 Ling Croft Welton Grange Brough East Yorkshire HU14 3HP |
Secretary Name | Simon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(2 years after company formation) |
Appointment Duration | 6 months (resigned 25 January 2002) |
Role | Accountant |
Correspondence Address | 3 Coastguard Cottages Stone Creek, Sunk Island Hull North Humberside HU12 0AP |
Secretary Name | Ryan Craig Dabbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | 17 Oakhill Main Street Willerby Hull HU10 6DH |
Director Name | Ryan Craig Dabbs |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(3 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 February 2003) |
Role | Quantity Surveyor |
Correspondence Address | 17 Oakhill Main Street Willerby Hull HU10 6DH |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£21,732 |
Current Liabilities | £136,342 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 May 2009 | Liquidators statement of receipts and payments to 29 October 2008 (6 pages) |
21 May 2009 | Liquidators statement of receipts and payments to 29 April 2009 (6 pages) |
12 May 2008 | Liquidators statement of receipts and payments to 29 October 2008 (6 pages) |
23 November 2007 | Liquidators statement of receipts and payments (6 pages) |
11 June 2007 | Liquidators statement of receipts and payments (6 pages) |
1 June 2007 | Liquidators statement of receipts and payments (6 pages) |
8 November 2006 | Liquidators statement of receipts and payments (5 pages) |
24 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
4 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | O/C - replacement of liquidator (3 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: ratcliffe & co 57 victoria square bolton lancashire BL1 1LA (1 page) |
14 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 April 2004 | Appointment of a voluntary liquidator (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 177 sharp street hull east yorkshire HU5 2AE (1 page) |
19 May 2003 | Appointment of a voluntary liquidator (1 page) |
19 May 2003 | Resolutions
|
9 May 2003 | Statement of affairs (10 pages) |
27 February 2003 | Secretary resigned;director resigned (1 page) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Return made up to 23/07/02; full list of members
|
5 August 2002 | New director appointed (2 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: rose cottage scorborough driffield east yorkshire YO25 9AZ (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 3 coast guard cottages stone creek, sunk island hull north humberside HU12 0AP (1 page) |
2 October 2000 | Return made up to 23/07/00; full list of members
|
2 October 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
23 July 1999 | Incorporation (15 pages) |