North Ferriby
HU14 3JY
Director Name | Mr Mark Andrew Bailey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mr Anton Joel Gordon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 223 Main Street Shadwell Leeds West Yorkshire LS17 8LA |
Secretary Name | Mr Andrew James Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Marshall Avenue Willerby Hull North Humberside HU10 6LL |
Secretary Name | Michael Jon Caro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | Stone House Dunston Road Metheringham Lincoln LN4 3ED |
Director Name | Michael Jon Caro |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 1996) |
Role | Accountant |
Correspondence Address | Stonehouse Dunston Road Metheringham Lincoln LN4 3ED |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby Hull East Yorkshire HU14 3JY |
Secretary Name | Peter David Ginns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | Owls Hoot Front Street Dunston Lincoln LN4 2ES |
Secretary Name | Mr Martin Patrick Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cannon Close Beacon Hill Newark Nottinghamshire NG24 2LS |
Secretary Name | Melanie Ann Weatherley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Langrick Boston Lincolnshire PE22 7AP |
Director Name | Tracey Louise Butler |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 September 2001) |
Role | Secretary |
Correspondence Address | 10 Vere Street Lincoln Lincolnshire LN1 3EF |
Director Name | David Andrew Asquith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(8 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 68 Bradford Road Guiseley Leeds West Yorkshire LS20 8NH |
Director Name | Susan Horne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 February 2003) |
Role | Public Relations |
Correspondence Address | 6 Worcester Close Lincoln Lincolnshire LN6 3LW |
Director Name | Mr Jason Papprill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2002(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Brown Moor Road Stamford Bridge York Yorkshire YO41 1PG |
Secretary Name | Emma Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 July 2004) |
Role | Personal Assistant |
Correspondence Address | 14 Nursery Close Dunholme Lincoln Lincolnshire LN2 3UP |
Director Name | Julia Mary Clark |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(10 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 July 2004) |
Role | Personal Assistant |
Correspondence Address | 11-12 Industrial Cottages Long Leys Road Lincoln Lincolnshire LN1 1DZ |
Secretary Name | Julia Mary Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 October 2004) |
Role | Personal Assistant |
Correspondence Address | 11-12 Industrial Cottages Long Leys Road Lincoln Lincolnshire LN1 1DZ |
Secretary Name | Miss Nicola Jane Blowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Northwood Drive Hessle North Humberside HU13 0TA |
Secretary Name | Joanne Sztajnert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 2006) |
Role | Accountant |
Correspondence Address | 33 Hilltop Close Eagle Lincoln Lincolnshire LN6 9HG |
Secretary Name | Mr Philip Robert Akrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby Hull East Yorkshire HU14 3JY |
Director Name | Mr William Henry Addy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(16 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Seymour Terrace Seymour Street Liverpool Merseyside L3 5PE |
Director Name | Mr David Hilaire Rix |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Siegfried Walk Bingley West Yorkshire BD16 3QF |
Director Name | Mr Robert Shales Lane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 December 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29 Moss Lane Broadbottom Hyde Cheshire SK14 6BD |
Director Name | Mr John Barnes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2013) |
Role | Independant Chartered Director |
Country of Residence | United Kingdom |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr Duncan Gilmour |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 2016(22 years after company formation) |
Appointment Duration | 5 years (resigned 30 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
Director Name | Mr Jonathan Marc Leathley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2021) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 41 St. Pauls Way Tickton Beverley HU17 9RW |
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(27 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Swanland Hall Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 1996) |
Correspondence Address | Providence House Navigation Road Burslem Stoke On Trent ST6 3BQ |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2010(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2012) |
Correspondence Address | Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2012(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2013) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Registered Address | 41 Woodgates Lane North Ferriby HU14 3JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Susan Penny Anne Akrill 100.00% Ordinary |
---|
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 June |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
15 November 2023 | Notification of Philip Robert Akrill as a person with significant control on 9 January 2023 (2 pages) |
---|---|
15 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
15 March 2023 | Accounts for a dormant company made up to 29 June 2022 (2 pages) |
15 December 2022 | Termination of appointment of Robert Shales Lane as a director on 15 December 2022 (1 page) |
16 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
18 March 2022 | Accounts for a dormant company made up to 29 June 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 29 June 2020 (2 pages) |
11 August 2021 | Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 11 August 2021 (1 page) |
6 August 2021 | Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 (1 page) |
22 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
26 May 2021 | Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS England to C/O Triton Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 (1 page) |
26 May 2021 | Registered office address changed from C/O Triton Automation House Newton Road Lowton Warrington WA3 2AN England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 (1 page) |
10 May 2021 | Termination of appointment of Duncan Gilmour as a director on 30 March 2021 (1 page) |
10 May 2021 | Cessation of Jonathan Marc Leathley as a person with significant control on 30 March 2021 (1 page) |
10 May 2021 | Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages) |
10 May 2021 | Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 (2 pages) |
10 May 2021 | Notification of Susan Penny Anne Akrill as a person with significant control on 12 April 2021 (2 pages) |
10 May 2021 | Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page) |
31 March 2021 | Termination of appointment of Jonathan Marc Leathley as a director on 31 March 2021 (1 page) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
15 November 2018 | Notification of Jonathan Marc Leathley as a person with significant control on 7 November 2018 (2 pages) |
15 November 2018 | Cessation of Susan Penny Anne Akrill as a person with significant control on 7 November 2018 (1 page) |
15 November 2018 | Notification of Duncan Gilmour as a person with significant control on 7 November 2018 (2 pages) |
14 November 2018 | Termination of appointment of Philip Robert Akrill as a director on 14 November 2018 (1 page) |
1 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
13 November 2017 | Cessation of Philip Robert Akrill as a person with significant control on 1 March 2017 (1 page) |
13 November 2017 | Cessation of Philip Robert Akrill as a person with significant control on 1 March 2017 (1 page) |
13 November 2017 | Notification of Susan Penny Anne Akrill as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Notification of Susan Penny Anne Akrill as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Appointment of Mr Jonathan Marc Leathley as a director on 4 September 2017 (2 pages) |
4 September 2017 | Appointment of Mr Jonathan Marc Leathley as a director on 4 September 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages) |
2 March 2016 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Duncan Gilmour as a director on 2 March 2016 (2 pages) |
29 February 2016 | Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages) |
29 February 2016 | Termination of appointment of David Hilaire Rix as a director on 31 January 2016 (2 pages) |
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
27 July 2015 | Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages) |
27 July 2015 | Appointment of Philip Robert Akrill as a director on 20 July 2015 (3 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
3 February 2015 | Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages) |
3 February 2015 | Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
13 December 2013 | Termination of appointment of a director
|
13 December 2013 | Termination of appointment of a director
|
9 December 2013 | Termination of appointment of William Addy as a director (1 page) |
9 December 2013 | Termination of appointment of William Addy as a director (1 page) |
4 November 2013 | Termination of appointment of John Barnes as a director (2 pages) |
4 November 2013 | Termination of appointment of John Barnes as a director (2 pages) |
17 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
17 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
7 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary (2 pages) |
7 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (19 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (19 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (19 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Appointment of Mr John Barnes as a director (3 pages) |
21 August 2012 | Appointment of Mr John Barnes as a director (3 pages) |
4 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (16 pages) |
4 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (16 pages) |
4 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (16 pages) |
6 March 2012 | Appointment of Imco Secretary Limited as a secretary (3 pages) |
6 March 2012 | Appointment of Imco Secretary Limited as a secretary (3 pages) |
23 February 2012 | Registered office address changed from 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 23 February 2012 (2 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Resolutions
|
23 February 2012 | Registered office address changed from 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 23 February 2012 (2 pages) |
31 January 2012 | Registered office address changed from C/O Lupton Fawcett Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 31 January 2012 (1 page) |
31 January 2012 | Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page) |
31 January 2012 | Registered office address changed from C/O Lupton Fawcett Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 31 January 2012 (1 page) |
31 January 2012 | Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page) |
23 November 2011 | Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011 (1 page) |
16 September 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 16 September 2011 (1 page) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 December 2010 | Appointment of Robert Shales Lane as a director (3 pages) |
16 December 2010 | Appointment of Lupfaw Secretarial Limited as a secretary (3 pages) |
16 December 2010 | Appointment of David Hilaire Rix as a director (3 pages) |
16 December 2010 | Appointment of Mr William Henry Addy as a director (3 pages) |
16 December 2010 | Appointment of Lupfaw Secretarial Limited as a secretary (3 pages) |
16 December 2010 | Appointment of Robert Shales Lane as a director (3 pages) |
16 December 2010 | Appointment of David Hilaire Rix as a director (3 pages) |
16 December 2010 | Appointment of Mr William Henry Addy as a director (3 pages) |
15 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 October 2009 | Director's details changed for Susan Penny Anne Akrill on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Susan Penny Anne Akrill on 13 October 2009 (2 pages) |
22 July 2009 | Appointment terminated director and secretary philip akrill (1 page) |
22 July 2009 | Appointment terminated director and secretary philip akrill (1 page) |
11 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
7 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 May 2008 | Return made up to 09/02/08; no change of members (7 pages) |
21 May 2008 | Return made up to 09/02/08; no change of members (7 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Return made up to 09/02/07; full list of members
|
26 February 2007 | Return made up to 09/02/07; full list of members
|
12 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: manor house low moor road doddington road lincoln lincolnshire LN6 3JY (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: manor house low moor road doddington road lincoln lincolnshire LN6 3JY (1 page) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
2 June 2006 | Return made up to 09/02/06; no change of members (6 pages) |
2 June 2006 | Return made up to 09/02/06; no change of members (6 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | New secretary appointed (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
4 April 2005 | Return made up to 09/02/05; full list of members (2 pages) |
4 April 2005 | Return made up to 09/02/05; full list of members (2 pages) |
14 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
8 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
30 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: providence house navigation road burslem stoke on trent ST6 3BQ (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: providence house navigation road burslem stoke on trent ST6 3BQ (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
2 April 2003 | Return made up to 09/02/03; full list of members (7 pages) |
2 April 2003 | Return made up to 09/02/03; full list of members (7 pages) |
3 March 2003 | Director resigned (2 pages) |
3 March 2003 | Director resigned (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
20 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 May 2002 | Return made up to 09/02/02; full list of members (6 pages) |
20 May 2002 | Return made up to 09/02/02; full list of members (6 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
8 August 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
8 August 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 July 2000 (8 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 July 2000 (8 pages) |
20 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
6 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
21 May 1999 | Location of register of members (1 page) |
21 May 1999 | Location of register of members (1 page) |
24 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 September 1998 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
11 September 1998 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
19 March 1998 | Return made up to 09/02/98; full list of members
|
19 March 1998 | Return made up to 09/02/98; full list of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 October 1997 | Secretary's particulars changed (1 page) |
26 October 1997 | Secretary's particulars changed (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
17 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
17 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | Director resigned (2 pages) |
1 August 1996 | New director appointed (1 page) |
1 August 1996 | Director resigned (2 pages) |
1 August 1996 | Return made up to 09/02/96; no change of members
|
1 August 1996 | Return made up to 09/02/96; no change of members
|
30 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 July 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 July 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 September 1995 | Company name changed petroleum clothing stores limite d\certificate issued on 28/09/95 (4 pages) |
27 September 1995 | Company name changed petroleum clothing stores limite d\certificate issued on 28/09/95 (4 pages) |
17 May 1995 | Return made up to 09/02/95; full list of members (6 pages) |
17 May 1995 | Return made up to 09/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
9 February 1994 | Incorporation (8 pages) |
9 February 1994 | Incorporation (8 pages) |