Cottingham
North Humberside
HU16 4JS
Secretary Name | Charles Robert Arnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(8 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 06 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Moor House Dunswell Road Cottingham North Humberside HU16 4JS |
Director Name | Terence Arnett |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1998(15 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 06 August 2013) |
Role | Distribution Manager |
Country of Residence | England |
Correspondence Address | April Cottage 22 Inglemire Lane Cottingham HU16 4PL |
Director Name | Mr Anthony Arnett |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2002(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 06 August 2013) |
Role | Sales Production Manager |
Country of Residence | England |
Correspondence Address | 237 Hallgate Cottingham East Yorkshire HU16 4BG |
Director Name | Mr John Gordon Arnett |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 13 Inglemire Lane Cottingham North Humberside HU16 4PB |
Director Name | Bruce Arnett |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2004) |
Role | Maintenance Manager |
Correspondence Address | 121 New Village Road Cottingham East Yorkshire HU16 4ND |
Registered Address | 100-102 Beverley Road Hull East Yorkshire HU3 1YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
50 at £1 | Anthony Arnett 9.80% Ordinary C |
---|---|
50 at £1 | Bruce Arnett 9.80% Ordinary A |
50 at £1 | Kenneth Arnett 9.80% Ordinary D |
50 at £1 | Terry Arnett 9.80% Ordinary B |
310 at £1 | Charles Arnett 60.78% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £1,152,233 |
Net Worth | £2,096,188 |
Cash | £4,737 |
Current Liabilities | £1,579,156 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2013 | Application to strike the company off the register (3 pages) |
15 April 2013 | Application to strike the company off the register (3 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
14 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Registered office address changed from 1 Main Street Hull North Humberside HU2 0LF on 14 April 2011 (1 page) |
14 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Registered office address changed from 1 Main Street Hull North Humberside HU2 0LF on 14 April 2011 (1 page) |
1 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Terence Arnett on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Terence Arnett on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Terence Arnett on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Anthony Arnett on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Anthony Arnett on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Anthony Arnett on 1 October 2009 (2 pages) |
15 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
15 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
22 April 2008 | Appointment Terminate, Secretary Tpds LIMITED Logged Form (1 page) |
22 April 2008 | Appointment terminate, secretary tpds LIMITED logged form (1 page) |
9 April 2008 | Company name changed yorkshire farm bakery\certificate issued on 09/04/08 (2 pages) |
9 April 2008 | Company name changed yorkshire farm bakery\certificate issued on 09/04/08 (2 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
10 August 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
10 August 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
24 April 2007 | Return made up to 12/03/07; full list of members (8 pages) |
24 April 2007 | Return made up to 12/03/07; full list of members (8 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 12/03/06; no change of members (7 pages) |
13 April 2006 | Return made up to 12/03/06; no change of members (7 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
12 April 2005 | Return made up to 12/03/05; full list of members
|
12 April 2005 | Return made up to 12/03/05; full list of members (9 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
20 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 March 2004 | Return made up to 12/03/04; no change of members (8 pages) |
4 March 2004 | Return made up to 12/03/04; no change of members (8 pages) |
15 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
30 April 2003 | Return made up to 12/03/03; full list of members (8 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 12/03/02; full list of members (7 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
23 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
23 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 June 2000 | Return made up to 31/03/00; full list of members
|
5 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
2 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
2 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 June 1998 | Memorandum and Articles of Association (11 pages) |
1 June 1998 | Memorandum and Articles of Association (11 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Resolutions
|
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | £ ic 1000/510 27/05/98 £ sr 490@1=490 (1 page) |
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
31 May 1998 | £ ic 1000/510 27/05/98 £ sr 490@1=490 (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
21 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
30 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
27 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
13 July 1995 | Return made up to 31/03/95; no change of members (4 pages) |
13 July 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
4 March 1991 | Application for reregistration from LTD to UNLTD (2 pages) |
4 March 1991 | Certificate of re-registration from Limited to Unlimited (1 page) |
4 March 1991 | Re-registration of Memorandum and Articles (7 pages) |
4 March 1991 | Certificate of re-registration from Limited to Unlimited (1 page) |
4 March 1991 | Application for reregistration from LTD to UNLTD (2 pages) |
4 March 1991 | Re-registration of Memorandum and Articles (7 pages) |
13 October 1987 | Particulars of mortgage/charge (3 pages) |
13 October 1987 | Particulars of mortgage/charge (3 pages) |
25 October 1986 | Accounts for a small company made up to 31 March 1986 (3 pages) |
25 October 1986 | Accounts for a small company made up to 31 March 1986 (3 pages) |