Goole
Yorkshire
DN14 6XF
Director Name | Mr David William Whiteley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 September 2011(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 25 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Rose Park Larsen Road Goole Yorkshire DN14 6XF |
Secretary Name | Mr Colin Andrew Moss |
---|---|
Status | Closed |
Appointed | 01 September 2011(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 25 January 2019) |
Role | Company Director |
Correspondence Address | White Rose Park Larsen Road Goole Yorkshire DN14 6XF |
Director Name | Mr Stephen Butterworth |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Warehouse Keeper |
Country of Residence | England |
Correspondence Address | 19 Bretton Avenue Goole East Riding Of Yorkshire DN14 5XU |
Director Name | Mr Brian Welsh |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 3 Dene Walk Goole North Humberside DN14 5LP |
Secretary Name | Judith Ann Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 17 Silvertree Walk Fairfield Estate Goole DN14 5XW |
Director Name | Judith Ann Warr |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 17 Sotheron Street Goole North Humberside DN14 5EY |
Secretary Name | Peter Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 17 Sotheron Street Goole North Humberside DN14 5EY |
Director Name | Mr Stephen Butterworth |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2014) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 19 Bretton Avenue Goole East Riding Of Yorkshire DN14 5XU |
Secretary Name | Mr Peter Belton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clover Cottage Garth Lameet Hook Goole East Yorkshire DN14 5NU |
Registered Address | White Rose Park Larsen Road Goole Yorkshire DN14 6XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£17,268 |
Current Liabilities | £260,895 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2017 | Completion of winding up (1 page) |
30 March 2017 | Dissolution deferment (1 page) |
30 March 2017 | Completion of winding up (1 page) |
30 March 2017 | Dissolution deferment (1 page) |
28 May 2015 | Order of court to wind up (2 pages) |
28 May 2015 | Order of court to wind up (2 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
6 June 2014 | Termination of appointment of Stephen Butterworth as a director (1 page) |
6 June 2014 | Termination of appointment of Stephen Butterworth as a director (1 page) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Termination of appointment of Peter Belton as a secretary (1 page) |
4 January 2012 | Termination of appointment of Peter Belton as a secretary (1 page) |
4 January 2012 | Appointment of Mr Colin Andrew Moss as a secretary (1 page) |
4 January 2012 | Appointment of Mr Colin Andrew Moss as a secretary (1 page) |
4 January 2012 | Appointment of Mr David William Whiteley as a director (2 pages) |
4 January 2012 | Appointment of Mr Colin Andrew Moss as a director (2 pages) |
4 January 2012 | Appointment of Mr David William Whiteley as a director (2 pages) |
4 January 2012 | Appointment of Mr Colin Andrew Moss as a director (2 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Mr Stephen Butterworth on 31 December 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Stephen Butterworth on 31 December 2009 (2 pages) |
30 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 30 April 2009 (14 pages) |
3 March 2010 | Annual return made up to 30 April 2009 (14 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from francis house humber place the marina hull east yorkshire HU1 1UD (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from francis house humber place the marina hull east yorkshire HU1 1UD (1 page) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members
|
4 January 2006 | Return made up to 31/12/05; full list of members
|
23 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Ad 15/08/02--------- £ si 1350@1=1350 £ ic 150/1500 (3 pages) |
12 November 2002 | £ nc 150/1500 15/08/02 (2 pages) |
12 November 2002 | £ nc 150/1500 15/08/02 (2 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Ad 15/08/02--------- £ si 1350@1=1350 £ ic 150/1500 (3 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: adelphi warehouse hook road goole north humberside DN14 5JB (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: adelphi warehouse hook road goole north humberside DN14 5JB (1 page) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
30 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Ad 31/12/96--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Ad 31/12/96--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
15 January 1997 | Full accounts made up to 30 April 1996 (16 pages) |
15 January 1997 | Full accounts made up to 30 April 1996 (16 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (17 pages) |
23 January 1996 | Full accounts made up to 30 April 1995 (17 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members
|
15 January 1996 | Return made up to 31/12/95; no change of members
|