Skirlaugh
East Yorkshire
HU11 5HF
Director Name | Neal Vincent Crumpton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1997(1 month after company formation) |
Appointment Duration | 18 years, 6 months (closed 21 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41a Hilderthorpe Road Bridlington East Yorkshire YO15 3AZ |
Secretary Name | Neal Vincent Crumpton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1997(1 month after company formation) |
Appointment Duration | 18 years, 6 months (closed 21 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41a Hilderthorpe Road Bridlington East Yorkshire YO15 3AZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 682 Anlaby Road Hull East Yorkshire HU3 6UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Garth Andrew Crumpton 50.00% Ordinary |
---|---|
1 at £1 | Neal Vincent Crumpton 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-05-06
|
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Garth Andrew Crumpton on 1 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Neal Vincent Crumpton on 1 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Neal Vincent Crumpton on 1 December 2009 (2 pages) |
10 March 2010 | Registered office address changed from 41a Hilderthorpe Road Bridlington East Yorkshire YO15 3AZ on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Neal Vincent Crumpton on 1 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Garth Andrew Crumpton on 1 December 2009 (2 pages) |
10 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Registered office address changed from 41a Hilderthorpe Road Bridlington East Yorkshire YO15 3AZ on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Garth Andrew Crumpton on 1 December 2009 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 September 2009 | Return made up to 19/12/08; full list of members (4 pages) |
22 September 2009 | Return made up to 19/12/08; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Return made up to 19/12/07; full list of members (4 pages) |
14 January 2009 | Return made up to 19/12/07; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 July 2007 | Return made up to 19/12/06; full list of members (2 pages) |
9 July 2007 | Return made up to 19/12/06; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 March 2006 | Return made up to 19/12/05; full list of members (2 pages) |
3 March 2006 | Return made up to 19/12/05; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 November 2005 | Return made up to 19/12/04; full list of members (2 pages) |
4 November 2005 | Return made up to 19/12/04; full list of members (2 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 March 2004 | Return made up to 19/12/03; full list of members (7 pages) |
19 March 2004 | Return made up to 19/12/03; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
12 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 February 2000 | Return made up to 19/12/99; full list of members (6 pages) |
21 February 2000 | Return made up to 19/12/99; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 February 1999 | Return made up to 19/12/98; no change of members (4 pages) |
17 February 1999 | Return made up to 19/12/98; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
10 February 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
10 February 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: 682 anlaby road hull HU3 6UZ (1 page) |
2 February 1997 | New secretary appointed;new director appointed (2 pages) |
2 February 1997 | New secretary appointed;new director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: 682 anlaby road hull HU3 6UZ (1 page) |
2 February 1997 | New director appointed (2 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Registered office changed on 27/01/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Memorandum and Articles of Association (10 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Registered office changed on 27/01/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Memorandum and Articles of Association (10 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
19 December 1996 | Incorporation (16 pages) |
19 December 1996 | Incorporation (16 pages) |