Market Weighton
York
East Yorkshire
YO4 3JN
Director Name | Susan Ellen Wilson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Beverley Road Market Weighton York East Yorkshire YO4 3JN |
Secretary Name | Susan Ellen Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Beverley Road Market Weighton York East Yorkshire YO4 3JN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Suite 3 Warren House Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 December 2003 | Dissolved (1 page) |
---|---|
25 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
8 April 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 1 beverley road market weighton york east yorkshire YO4 3JN (1 page) |
20 September 2001 | Resolutions
|
20 September 2001 | Statement of affairs (5 pages) |
20 September 2001 | Appointment of a voluntary liquidator (2 pages) |
11 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
29 March 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
21 January 2000 | Particulars of mortgage/charge (4 pages) |
21 July 1999 | Return made up to 04/04/99; no change of members (4 pages) |
12 May 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
7 December 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
21 October 1998 | Resolutions
|
2 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
26 November 1997 | Return made up to 04/04/97; full list of members (6 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Secretary resigned (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
26 May 1996 | New secretary appointed;new director appointed (2 pages) |
4 April 1996 | Incorporation (10 pages) |