Beverley Business Park,Oldbeck Road
Beverley
HU17 0JS
Secretary Name | Steven Brett Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 July 2010) |
Role | Accounts Administrator |
Correspondence Address | 14 Church Lane Thorngumbald Hull North Humberside HU12 9PA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Melanie Anne Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 42 Highfield Avenue Driffield North Humberside YO25 7EP |
Secretary Name | Tracy Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 Hambling Drive Molescroft Grange Beverley East Yorkshire HU17 9GD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £279,798 |
Net Worth | £69,290 |
Cash | £183 |
Current Liabilities | £9,698,233 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
13 July 2010 | Final Gazette dissolved following liquidation (2 pages) |
13 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 20 December 2009 (6 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 20 December 2009 (6 pages) |
16 July 2009 | Liquidators' statement of receipts and payments to 20 June 2009 (5 pages) |
16 July 2009 | Liquidators statement of receipts and payments to 20 June 2009 (5 pages) |
23 January 2009 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
23 January 2009 | Liquidators' statement of receipts and payments to 20 December 2008 (5 pages) |
8 July 2008 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
8 July 2008 | Liquidators' statement of receipts and payments to 20 December 2008 (5 pages) |
28 June 2007 | Statement of affairs (6 pages) |
28 June 2007 | Statement of affairs (6 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Resolutions
|
28 June 2007 | Appointment of a voluntary liquidator (1 page) |
28 June 2007 | Appointment of a voluntary liquidator (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: hawthorn avenue hull HU3 5JU (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: hawthorn avenue hull HU3 5JU (2 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
5 February 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
5 February 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
10 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2006 | Particulars of mortgage/charge (13 pages) |
10 June 2006 | Particulars of mortgage/charge (13 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 9 etton road cherry burton beverley east yorkshire HU17 7RP (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 9 etton road cherry burton beverley east yorkshire HU17 7RP (1 page) |
24 March 2005 | Particulars of mortgage/charge (6 pages) |
24 March 2005 | Particulars of mortgage/charge (6 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 November 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 November 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
26 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
25 February 2003 | Incorporation (15 pages) |