Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Secretary Name | Mr David Ernest Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1995(4 weeks after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Wolfreton Garth Kirk Ella Hull East Yorkshire HU10 7AB |
Director Name | Alison Helen Lee |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 6 days (resigned 07 September 1995) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 Trinity House Station Square Beverley North Humberside HU17 0AR |
Director Name | Katherine Elizabeth Peak |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 6 days (resigned 07 September 1995) |
Role | Trainee Solicitor |
Correspondence Address | 24 Woodlands Beverley North Humberside HU17 8BX |
Secretary Name | Katherine Elizabeth Peak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 6 days (resigned 07 September 1995) |
Role | Trainee Solicitor |
Correspondence Address | 24 Woodlands Beverley North Humberside HU17 8BX |
Director Name | Ms Sally Joanna Rix |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hurn View Norfolk Street Beverley East Yorkshire HU17 7DP |
Director Name | Mr Timothy John Rix |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU18 1BS |
Director Name | Mr David Ernest Wilson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Wolfreton Garth Kirk Ella Hull East Yorkshire HU10 7AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Spectrum House 20/26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 September 2003 | Dissolved (1 page) |
---|---|
26 June 2003 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
11 June 2003 | Liquidators statement of receipts and payments (5 pages) |
8 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 December 1999 | Liquidators statement of receipts and payments (5 pages) |
6 January 1999 | Appointment of a voluntary liquidator (2 pages) |
6 January 1999 | Statement of affairs (5 pages) |
6 January 1999 | Resolutions
|
10 December 1998 | Registered office changed on 10/12/98 from: witham house 45 spyvee street hull HU8 7JR (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
19 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
23 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
9 February 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
3 October 1997 | Return made up to 10/08/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
20 March 1996 | Full accounts made up to 30 September 1995 (12 pages) |
2 October 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
15 September 1995 | Company name changed localadvice LIMITED\certificate issued on 18/09/95 (4 pages) |
15 September 1995 | Memorandum and Articles of Association (30 pages) |
13 September 1995 | New director appointed (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: wilberforce court high street hull HU1 1YJ (1 page) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Secretary resigned;director resigned (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Accounting reference date notified as 31/03 (1 page) |
11 September 1995 | New secretary appointed;new director appointed (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 September 1995 | Secretary resigned;new director appointed (2 pages) |
6 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
10 August 1995 | Incorporation (12 pages) |