Malton Road Cherry Burton
Beverley
East Yorkshire
HU17 7RA
Secretary Name | Mrs Amanda Jane Webster |
---|---|
Status | Closed |
Appointed | 22 January 2013(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
Director Name | Webster & Company(Accountants) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2009(20 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 March 2016) |
Correspondence Address | Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
Director Name | Mr John Francis Breckon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 469 Beverley Road Hull HU6 7LD |
Director Name | Mrs Wendy Marsh |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 December 1996) |
Role | Clerical Assistant |
Correspondence Address | 11 Camperdown Fleet Estate Bilton Hull North Humberside HU11 4BU |
Secretary Name | Mrs Elizabeth Otten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 36 Parklands Drive North Ferriby North Humberside HU14 3EY |
Secretary Name | Mrs Wendy Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 December 1996) |
Role | Clerical Assistant |
Correspondence Address | 11 Camperdown Fleet Estate Bilton Hull North Humberside HU11 4BU |
Secretary Name | Geraldine Nina Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | The Willows Harland Way Cottingham East Yorkshire HU16 5TB |
Secretary Name | Mark John Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2003) |
Role | Driver |
Correspondence Address | 124 Bristol Road Hull North Humberside HU5 5XN |
Secretary Name | John Gordon Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 2005) |
Role | Manager |
Correspondence Address | The Willows Harland Rise Harland Way Cottingham East Yorkshire HU16 5TB |
Director Name | Ronald Leveridge |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2005(16 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 January 2009) |
Role | Company Director |
Correspondence Address | 121 Main Street Skidby Huw North Humberside HU16 5TX |
Director Name | Mr Malcolm Stuart Webster |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 St Michaels Court Howe Lane Goxhil Barrow On Humber South Humberside DN19 7HF |
Director Name | Miss Amanda Jane Atkinson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2011) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
Secretary Name | Mr Michael David Smith |
---|---|
Status | Resigned |
Appointed | 08 April 2010(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 57 Rosedale Avenue Southcoates Lane Hull East Yorkshire HU9 2PN |
Secretary Name | Webster & Co Taxation Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2005(16 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 April 2010) |
Correspondence Address | Cherry Lodge Malton Road Cherry Burton Beverley North Humberside HU17 7RA |
Registered Address | Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Cherry Burton |
Ward | Beverley Rural |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Bowman Equity LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2014 | Compulsory strike-off action has been suspended (1 page) |
21 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Appointment of Mrs Amanda Jane Webster as a secretary (1 page) |
22 January 2013 | Termination of appointment of Michael Smith as a secretary (1 page) |
22 January 2013 | Termination of appointment of Michael Smith as a secretary (1 page) |
22 January 2013 | Appointment of Mrs Amanda Jane Webster as a secretary (1 page) |
23 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 March 2012 | Appointment of Mr Phillip George Webster as a director (2 pages) |
12 March 2012 | Appointment of Mr Phillip George Webster as a director (2 pages) |
7 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Termination of appointment of Malcolm Webster as a director (1 page) |
14 September 2011 | Termination of appointment of Malcolm Webster as a director (1 page) |
2 September 2011 | Termination of appointment of Amanda Atkinson as a director (1 page) |
2 September 2011 | Termination of appointment of Amanda Atkinson as a director (1 page) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Appointment of Mr Michael David Smith as a secretary (1 page) |
14 April 2010 | Appointment of Ms Amanda Jane Atkinson as a director (2 pages) |
14 April 2010 | Appointment of Ms Amanda Jane Atkinson as a director (2 pages) |
14 April 2010 | Termination of appointment of Webster & Co Taxation Accountants Limited as a secretary (1 page) |
14 April 2010 | Appointment of Mr Michael David Smith as a secretary (1 page) |
14 April 2010 | Termination of appointment of Webster & Co Taxation Accountants Limited as a secretary (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 February 2010 | Director's details changed for Mr Malcolm Stuart Webster on 30 December 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Jerviva Limited on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Webster & Company(Accountants) Limited on 30 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Webster & Company(Accountants) Limited on 30 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Malcolm Stuart Webster on 30 December 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Jerviva Limited on 31 December 2009 (2 pages) |
7 August 2009 | Director appointed mr malcolm webster (1 page) |
7 August 2009 | Director appointed mr malcolm webster (1 page) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Return made up to 30/12/08; full list of members (4 pages) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Return made up to 30/12/08; full list of members (4 pages) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 June 2009 | Director appointed webster & company(accountants) LIMITED (1 page) |
4 June 2009 | Director appointed webster & company(accountants) LIMITED (1 page) |
4 June 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Appointment terminated director ronald leveridge (1 page) |
13 January 2009 | Appointment terminated director ronald leveridge (1 page) |
18 February 2008 | Company name changed stirmark LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Company name changed stirmark LIMITED\certificate issued on 18/02/08 (2 pages) |
18 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 February 2007 | Return made up to 30/12/06; full list of members (6 pages) |
23 February 2007 | Return made up to 30/12/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
13 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: 469 beverley road hull HU6 7LD (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 469 beverley road hull HU6 7LD (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 30/12/04; full list of members (6 pages) |
2 March 2005 | Return made up to 30/12/04; full list of members (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
29 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
3 February 2003 | Return made up to 30/12/02; full list of members (6 pages) |
3 February 2003 | Return made up to 30/12/02; full list of members (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 January 2002 | Return made up to 30/12/01; full list of members
|
8 January 2002 | Return made up to 30/12/01; full list of members
|
12 November 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
12 November 2001 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 February 2001 | Return made up to 30/12/00; full list of members
|
13 February 2001 | Return made up to 30/12/00; full list of members
|
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Return made up to 30/12/99; full list of members (6 pages) |
13 April 2000 | Return made up to 30/12/99; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 February 1999 | Return made up to 30/12/98; full list of members
|
12 February 1999 | Return made up to 30/12/98; full list of members
|
18 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
18 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
16 February 1998 | Return made up to 30/12/97; no change of members (4 pages) |
16 February 1998 | Return made up to 30/12/97; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
29 January 1997 | Return made up to 30/12/96; no change of members
|
29 January 1997 | Return made up to 30/12/96; no change of members
|
20 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (5 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |