Scunthorpe
South Humberside
DN17 1BX
Director Name | Richard John Brayshaw |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 August 2001) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Warwick Drive Lockwood Road Beverley East Yorkshire HU17 9TB |
Director Name | Mark Thompson Dennis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(5 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 20 February 2001) |
Role | Marketing Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tarran Avenue Compass Road Hull East Yorkshire HU6 7AL |
Secretary Name | Mark Thompson Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 September 1998) |
Role | Marketing Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tarran Avenue Compass Road Hull East Yorkshire HU6 7AL |
Director Name | Simon Paul Midgley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(8 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | 91 Cliff Road Hornsea East Yorkshire HU18 1HU |
Director Name | Ingram Alistair Legge |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 June 1999) |
Role | Chartered Accountant |
Correspondence Address | The Hermitage Church Lane Neston Cheshire CH64 9US Wales |
Director Name | Mr Stuart Melvin Cook |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Inverewe Way Cottingham East Yorkshire HU16 5DT |
Secretary Name | Mr Stuart Melvin Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Inverewe Way Cottingham East Yorkshire HU16 5DT |
Secretary Name | Mark Thompson Dennis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 16 June 1999) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tarran Avenue Compass Road Hull East Yorkshire HU6 7AL |
Secretary Name | Irene Chambers Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | Chambers Cottage 2 Mealors Weint, Parkgate Neston Cheshire CH64 6RS Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | South Cottage The Parade, Parkgate South Wirral CH64 6SA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Year | 2014 |
---|---|
Net Worth | -£25,948 |
Current Liabilities | £25,950 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 September 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2002 | Secretary resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Total exemption small company accounts made up to 31 December 1999 (5 pages) |
13 June 2001 | Director resigned (1 page) |
8 November 2000 | Secretary's particulars changed (1 page) |
23 October 2000 | Company name changed dappa (uk) LIMITED\certificate issued on 24/10/00 (2 pages) |
19 October 2000 | Return made up to 03/09/00; full list of members (8 pages) |
8 October 1999 | Return made up to 03/09/99; change of members (9 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: units 9-12 the lowgate centre 76/78 lowgate kingston upon hull humberside HU1 1HP (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Ad 16/06/99--------- £ si [email protected]=370 £ ic 560/930 (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1998 | New secretary appointed (1 page) |
28 October 1998 | Secretary resigned;director resigned (1 page) |
7 October 1998 | Return made up to 03/09/98; full list of members (6 pages) |
11 September 1998 | New secretary appointed;new director appointed (2 pages) |
11 September 1998 | New director appointed (3 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
9 June 1998 | Ad 21/04/98-13/05/98 £ si [email protected]=519 £ ic 21/540 (2 pages) |
9 June 1998 | S-div 13/05/98 (1 page) |
4 June 1998 | Ad 29/05/98--------- £ si [email protected]=20 £ ic 1/21 (2 pages) |
28 May 1998 | New director appointed (2 pages) |
27 February 1998 | Resolutions
|
24 February 1998 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
20 February 1998 | Company name changed protectivefield LIMITED\certificate issued on 20/02/98 (2 pages) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
3 September 1997 | Incorporation (15 pages) |