Goole
East Yorkshire
DN14 6AA
Secretary Name | Elizabeth Juhasz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 49 Derwent Crescent Howden Goole North Humberside DN14 7AW |
Secretary Name | Jane Juhasz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Elm Tree Cottage 6 Common Road Brierley Barnsley South Yorkshire S72 9ES |
Secretary Name | Elizabeth Juhasz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | 49 Derwent Crescent Howden Goole North Humberside DN14 7AW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
---|---|
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 100 other UK companies use this postal address |
2 at £1 | M. Juhasz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,595 |
Cash | £24,687 |
Current Liabilities | £14,277 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2013 | Application to strike the company off the register (4 pages) |
21 February 2013 | Application to strike the company off the register (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Director's details changed for Michael Juhasz on 15 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Michael Juhasz on 15 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Registered office address changed from 16 Derwent Road Howden Nr Goole E Yorks DN14 7AL on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 16 Derwent Road Howden Nr Goole E Yorks DN14 7AL on 4 January 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 January 2011 | Registered office address changed from 16 Derwent Road Howden Nr Goole E Yorks DN14 7AL on 4 January 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
14 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
12 April 2010 | Annual return made up to 14 March 2010 (14 pages) |
12 April 2010 | Annual return made up to 14 March 2010 (14 pages) |
28 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
28 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
13 May 2009 | Appointment terminated secretary elizabeth juhasz (1 page) |
13 May 2009 | Appointment Terminated Secretary elizabeth juhasz (1 page) |
8 February 2009 | Return made up to 16/01/09; full list of members (7 pages) |
8 February 2009 | Return made up to 16/01/09; full list of members (7 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 49 flatgate howden goole east yorkshire DN14 7AG (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 49 flatgate howden goole east yorkshire DN14 7AG (1 page) |
12 March 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
12 March 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
23 October 2007 | Return made up to 05/10/07; no change of members (6 pages) |
23 October 2007 | Return made up to 05/10/07; no change of members (6 pages) |
18 April 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
18 April 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
30 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
30 October 2006 | Return made up to 05/10/06; full list of members (6 pages) |
10 April 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
10 April 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
24 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
11 March 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
11 March 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
31 October 2004 | Return made up to 05/10/04; full list of members
|
31 October 2004 | Return made up to 05/10/04; full list of members (6 pages) |
12 March 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
12 March 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
13 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 05/10/03; full list of members
|
9 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
9 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
14 October 2002 | Return made up to 05/10/02; full list of members
|
14 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
26 September 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
26 September 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: elm tree cottage 6 common road brierley south yorkshire S72 9ES (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: elm tree cottage 6 common road brierley south yorkshire S72 9ES (1 page) |
18 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
24 April 2001 | Full accounts made up to 31 August 2000 (9 pages) |
23 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 October 1998 | Return made up to 05/10/98; no change of members
|
23 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
17 March 1998 | Secretary resigned (1 page) |
29 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
14 August 1997 | Full accounts made up to 31 August 1996 (11 pages) |
14 August 1997 | Full accounts made up to 31 August 1996 (11 pages) |
8 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
9 November 1995 | Full accounts made up to 31 August 1995 (10 pages) |
9 November 1995 | Full accounts made up to 31 August 1995 (10 pages) |
30 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
27 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |