North Ferriby
Hull
East Yorkshire
HU14 3JY
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY |
Director Name | David Andrew Asquith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Bradford Road Guiseley Leeds West Yorkshire LS20 8NH |
Director Name | Mr Jason Papprill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Brown Moor Road Stamford Bridge York Yorkshire YO41 1PG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 April 2007 | Dissolved (1 page) |
---|---|
8 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
2 December 2005 | Appointment of a voluntary liquidator (1 page) |
2 December 2005 | Statement of affairs (6 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: manor house low moor road doddington road lincoln lincolnshire LN6 3JY (1 page) |
24 November 2005 | Resolutions
|
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 September 2004 | Return made up to 12/06/04; full list of members (6 pages) |
30 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2003 | Company name changed old wharf road (grantham) limite d\certificate issued on 30/10/03 (2 pages) |
15 October 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 12/06/03; full list of members
|
30 July 2003 | Director resigned (1 page) |
12 November 2002 | New director appointed (3 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
29 October 2002 | Ad 12/06/02--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
12 June 2002 | Incorporation (13 pages) |