Main Street, Weaverthorpe
Malton
North Yorkshire
YO17 8EY
Secretary Name | Clare Elaine Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 10 Highwood Driffield North Humberside YO25 5YX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | roche.gb.com |
---|---|
Telephone | 0845 8688441 |
Telephone region | Unknown |
Registered Address | 6 George Street Driffield North Humberside YO25 6RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Richard Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,020 |
Cash | £379 |
Current Liabilities | £2,264 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2015 | Application to strike the company off the register (3 pages) |
14 August 2015 | Application to strike the company off the register (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
8 October 2010 | Registered office address changed from Driffield Business Centre Skerne Road Driffield East Yorkshire YO25 6EF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Driffield Business Centre Skerne Road Driffield East Yorkshire YO25 6EF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Driffield Business Centre Skerne Road Driffield East Yorkshire YO25 6EF on 8 October 2010 (1 page) |
20 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Richard John Fisher on 31 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Richard John Fisher on 31 July 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
10 July 2009 | Appointment terminated secretary clare ward (1 page) |
10 July 2009 | Appointment terminated secretary clare ward (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
20 August 2008 | Secretary's change of particulars / clare ward / 01/04/2008 (1 page) |
20 August 2008 | Secretary's change of particulars / clare ward / 01/04/2008 (1 page) |
30 June 2008 | Ad 10/06/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
30 June 2008 | Ad 10/06/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
21 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: lower garth cowlam driffield east riding of yorkshire YO25 3AD (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: lower garth cowlam driffield east riding of yorkshire YO25 3AD (1 page) |
31 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 September 2003 | Return made up to 31/07/03; full list of members
|
1 September 2003 | Return made up to 31/07/03; full list of members
|
16 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
16 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
15 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
15 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
3 April 2002 | Auditor's resignation (1 page) |
3 April 2002 | Auditor's resignation (1 page) |
6 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 October 2000 | Company name changed wildcard solutions LIMITED\certificate issued on 25/10/00 (3 pages) |
24 October 2000 | Company name changed wildcard solutions LIMITED\certificate issued on 25/10/00 (3 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
10 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
9 September 1999 | Return made up to 31/07/99; full list of members (4 pages) |
9 September 1999 | Return made up to 31/07/99; full list of members (4 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: south house rectory farm thwing driffield east yorkshire YO25 3DU (1 page) |
18 December 1998 | Secretary's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: south house rectory farm thwing driffield east yorkshire YO25 3DU (1 page) |
18 December 1998 | Secretary's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
24 July 1998 | Return made up to 31/07/98; no change of members
|
24 July 1998 | Return made up to 31/07/98; no change of members
|
27 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
28 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
20 January 1997 | Secretary's particulars changed (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 2 new road kirby grindalythe malton north yorkshire YO17 8DE (1 page) |
20 January 1997 | Secretary's particulars changed (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 2 new road kirby grindalythe malton north yorkshire YO17 8DE (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
30 August 1996 | Ad 31/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 1996 | Registered office changed on 30/08/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
30 August 1996 | Ad 31/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 1996 | Incorporation (17 pages) |
31 July 1996 | Incorporation (17 pages) |