Woodlands Rise
North Ferriby
North Humberside
HU14 3JT
Director Name | Kay Elizabeth Blow |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 7 months |
Role | SAD |
Correspondence Address | Woodlands House Woodlands Rise North Ferriby North Humberside HU14 3JT |
Secretary Name | Kay Elizabeth Blow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Role | SAD |
Correspondence Address | Woodlands House Woodlands Rise North Ferriby North Humberside HU14 3JT |
Secretary Name | Miss Martine Elizabeth Darley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 27 Inglefield Close Victoria Gardens Beverley North Humberside HU17 8XG |
Secretary Name | Kay Elizabeth Blow |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 July 1996) |
Role | SAD |
Correspondence Address | Woodlands House Woodlands Rise North Ferriby North Humberside HU14 3JT |
Secretary Name | Miss Martine Elizabeth Darley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | 27 Inglefield Close Victoria Gardens Beverley North Humberside HU17 8XG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
8 October 1999 | Dissolved (1 page) |
---|---|
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 April 1999 | Liquidators statement of receipts and payments (5 pages) |
21 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: merchants house waterside park hessle east yorkshire HU13 0WS (1 page) |
4 April 1997 | Resolutions
|
4 April 1997 | Statement of affairs (8 pages) |
4 April 1997 | Appointment of a voluntary liquidator (1 page) |
12 March 1997 | Secretary resigned (1 page) |
9 January 1997 | Statement of affairs (6 pages) |
9 January 1997 | Ad 21/07/96--------- £ si 333331@1 (2 pages) |
17 December 1996 | Ad 21/07/95--------- £ si 333331@1 (2 pages) |
18 November 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Return made up to 07/06/96; full list of members (6 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | New secretary appointed (1 page) |
5 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 August 1995 | Resolutions
|
21 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1995 | Div 21/07/95 (1 page) |
21 August 1995 | Accounting reference date notified as 31/12 (1 page) |
21 August 1995 | Memorandum and Articles of Association (20 pages) |
12 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
7 June 1995 | Incorporation (34 pages) |