North Ferriby
East Yorkshire
HU14 3DD
Director Name | Mr Charles Jose Dorroch |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2015(42 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 22 March 2016) |
Role | Personal Licence Holder |
Country of Residence | England |
Correspondence Address | Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF |
Director Name | Mrs Marta Jose Starkey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 10 December 2015(42 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 22 March 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF |
Director Name | James Harry Starkey |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1973(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank North Ferriby Hull North Humberside HU14 3DD |
Director Name | Mrs Edith Mary Starkey |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 July 1995) |
Role | Company Director |
Correspondence Address | Whitelodge The Triangle North Ferriby Hull North Humberside Hu14 |
Director Name | Mr Frank Edward Starkey |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 February 1994) |
Role | Company Director |
Correspondence Address | Whitelodge The Triangle North Ferriby Hull North Humberside |
Secretary Name | James Harry Starkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank North Ferriby Hull North Humberside HU14 3DD |
Secretary Name | Antony James Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | The Lodge Park House Farm Malton Road Beverley North Humberside HU17 7QX |
Registered Address | Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Mr James Harry Starkey 75.00% Ordinary |
---|---|
1 at £1 | Mrs Maria Starkey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,603 |
Current Liabilities | £150,000 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (3 pages) |
11 December 2015 | Termination of appointment of James Harry Starkey as a director on 13 March 2015 (1 page) |
11 December 2015 | Termination of appointment of James Harry Starkey as a secretary on 13 March 2015 (1 page) |
11 December 2015 | Appointment of Mrs Marta Jose Starkey as a director on 10 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Charles Jose Dorroch as a director on 10 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from Beckside Court Annie Reed Road Beverley North Humberside HU17 0LF England to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 9 December 2015 (1 page) |
26 November 2015 | Registered office address changed from 49 Highgate Beverley North Humberside HU17 0DN to Beckside Court Annie Reed Road Beverley North Humberside HU17 0LF on 26 November 2015 (1 page) |
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for James Harry Starkey on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for James Harry Starkey on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 September 2008 | Return made up to 23/02/08; full list of members (3 pages) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 October 2006 | Return made up to 26/05/06; full list of members (2 pages) |
22 August 2005 | Return made up to 26/05/05; full list of members (8 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 October 2004 | Return made up to 26/05/04; full list of members (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
25 July 2003 | Return made up to 26/05/03; full list of members (8 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 August 2002 | Return made up to 26/05/02; full list of members (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
25 September 2001 | Return made up to 26/05/01; full list of members (7 pages) |
30 April 2001 | Return made up to 26/05/00; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 October 1999 | Return made up to 26/05/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 September 1998 | Full accounts made up to 31 March 1997 (11 pages) |
8 September 1998 | Return made up to 26/05/98; full list of members (6 pages) |
11 September 1997 | Full accounts made up to 31 March 1996 (12 pages) |
11 September 1997 | New secretary appointed (2 pages) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Return made up to 26/05/97; full list of members
|
7 May 1997 | Return made up to 26/05/96; full list of members (6 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | New secretary appointed (2 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 July 1995 | Return made up to 26/05/95; no change of members (4 pages) |