Little Weighton
Cottingham
East Yorkshire
HU20 3US
Director Name | Mrs Marilyn Flockhart |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Old Village Road Little Weighton Cottingham East Yorkshire HU20 3US |
Secretary Name | Mrs Marilyn Flockhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Old Village Road Little Weighton Cottingham East Yorkshire HU20 3US |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | www.minsterhealthcare.co.uk |
---|
Registered Address | The Counting House Nelson Street Hull East Yorkshire HU1 1XE |
---|---|
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 |
1 at £1 | Dr Ian Ronald Flockhart 50.00% Ordinary |
---|---|
1 at £1 | Mrs Marilyn Flockhart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,391 |
Cash | £34,520 |
Current Liabilities | £58,959 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2015 | Application to strike the company off the register (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Director's details changed for Mrs Marilyn Flockhart on 16 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
13 June 2007 | Return made up to 16/05/07; full list of members (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 June 2005 | Return made up to 16/05/05; full list of members (8 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: rowley house tokenspire business park 3 hull road woodmansey east yorkshire HU17 0TB (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 June 2002 | Ad 19/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 June 2000 | Return made up to 16/06/00; full list of members
|
17 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
24 June 1997 | Return made up to 16/06/97; no change of members
|
23 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
28 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
4 March 1996 | Resolutions
|
31 July 1995 | Return made up to 16/06/95; full list of members (6 pages) |