Holmechurch Lane
Beverley
North Humberside
HU17 0RX
Director Name | Miss Melanie Wordsworth |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 August 2011) |
Role | Transport Clerk |
Correspondence Address | 6 Holgate Close Bielby Drive Beverley East Yorkshire HU17 0RQ |
Director Name | Mr Kenneth Durban Pickering |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oaklands Hutton Cranswick Driffield North Humberside YO25 9RN |
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 | -£808 |
Cash | £5,613 |
Current Liabilities | £36,919 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2011 | Final Gazette dissolved following liquidation (1 page) |
16 May 2011 | Liquidators statement of receipts and payments to 27 April 2011 (5 pages) |
16 May 2011 | Liquidators' statement of receipts and payments to 27 April 2011 (5 pages) |
16 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (5 pages) |
5 April 2011 | Liquidators statement of receipts and payments to 25 March 2011 (5 pages) |
9 April 2010 | Appointment of a voluntary liquidator (1 page) |
9 April 2010 | Statement of affairs with form 4.19 (8 pages) |
9 April 2010 | Appointment of a voluntary liquidator (1 page) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
9 April 2010 | Statement of affairs with form 4.19 (8 pages) |
15 March 2010 | Registered office address changed from C/O Lines Henry 6Th Floor the Graftons, Stamford New Road Altrincham Cheshire WA14 1DQ United Kingdom on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from C/O Lines Henry 6th Floor the Graftons, Stamford New Road Altrincham Cheshire WA14 1DQ United Kingdom on 15 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Unit 1 Beverley Business Park Grovehill Road Beverley East Yorkshire HU17 0JN England on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Unit 1 Beverley Business Park Grovehill Road Beverley East Yorkshire HU17 0JN England on 10 March 2010 (1 page) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
21 February 2009 | Company name changed mr frosty LTD\certificate issued on 24/02/09 (2 pages) |
21 February 2009 | Company name changed mr frosty LTD\certificate issued on 24/02/09 (2 pages) |
1 July 2008 | Director appointed miss melanie wordsworth (1 page) |
1 July 2008 | Appointment Terminated Director kenneth pickering (1 page) |
1 July 2008 | Appointment terminated director kenneth pickering (1 page) |
1 July 2008 | Director appointed miss melanie wordsworth (1 page) |
7 May 2008 | Incorporation (13 pages) |
7 May 2008 | Incorporation (13 pages) |