Beverley
East Yorkshire
HU17 8UU
Director Name | Mr Stephen Robson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(7 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 July 2011) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 47 Ormerod Road Priory Road Hull East Yorkshire HU5 5TS |
Director Name | Mr Andrew Charles Travers Procter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Farm Far Lane Bewholme Driffield East Yorkshire YO25 8EA |
Secretary Name | Nicholas Guy Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southfield House 15 New Road Hornsea East Yorkshire HU18 1PG |
Director Name | Cornelis Jonathan Los |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 April 2004) |
Role | Market Gardener |
Country of Residence | United Kingdom |
Correspondence Address | Ellerker House Everingham York YO42 4JA |
Secretary Name | Janet Dale Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 11 Anson Villas Paull Hull North Humberside HU12 8AJ |
Director Name | Mr Keith Broughton Stubbs |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(7 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 April 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Paddock Cottingham Hull East Yorkshire HU16 4RA |
Director Name | William Teall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(7 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 December 2009) |
Role | Company Director |
Correspondence Address | 4 Kirk Close Sutton Hull East Yorkshire HU7 4XR |
Director Name | Mr Matthew Grove |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(8 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 December 2009) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Beck House East Lambwath Road Withernwick Hull North Humberside HU11 4TL |
Director Name | Mr Cornelis Jonathan Los |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(8 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Petunia Lodge Plaxton Bridge Woodmansey Beverley East Yorkshire HU17 0RT |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £133,882 |
Cash | £3,459 |
Current Liabilities | £381,624 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2011 | Final Gazette dissolved following liquidation (1 page) |
13 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
14 January 2010 | Statement of affairs with form 4.19 (8 pages) |
14 January 2010 | Appointment of a voluntary liquidator (1 page) |
14 January 2010 | Appointment of a voluntary liquidator (1 page) |
14 January 2010 | Resolutions
|
14 January 2010 | Statement of affairs with form 4.19 (8 pages) |
14 January 2010 | Resolutions
|
5 January 2010 | Registered office address changed from Petunia Lodge Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Petunia Lodge Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Petunia Lodge Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 5 January 2010 (1 page) |
17 December 2009 | Termination of appointment of Matthew Grove as a director (2 pages) |
17 December 2009 | Termination of appointment of Cornelis Los as a director (2 pages) |
17 December 2009 | Termination of appointment of William Teall as a director (2 pages) |
17 December 2009 | Termination of appointment of Cornelis Los as a director (2 pages) |
17 December 2009 | Termination of appointment of William Teall as a director (2 pages) |
17 December 2009 | Termination of appointment of Matthew Grove as a director (2 pages) |
22 June 2009 | Return made up to 09/04/09; full list of members (6 pages) |
22 June 2009 | Director's Change of Particulars / cornelis los / 31/05/2009 / HouseName/Number was: , now: petunia house; Street was: ellerker house, now: plaxton bridge; Area was: everingham, now: woodmansey; Post Town was: york, now: beverley; Region was: , now: east yorkshire (1 page) |
22 June 2009 | Return made up to 09/04/09; full list of members (6 pages) |
22 June 2009 | Director's change of particulars / cornelis los / 31/05/2009 (1 page) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 April 2008 | Return made up to 09/04/08; full list of members (6 pages) |
15 April 2008 | Return made up to 09/04/08; full list of members (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Return made up to 09/04/07; full list of members (4 pages) |
16 April 2007 | Return made up to 09/04/07; full list of members (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
16 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
15 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Nc inc already adjusted 28/04/04 (1 page) |
4 June 2004 | Nc inc already adjusted 28/04/04 (1 page) |
4 June 2004 | Ad 28/04/04--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages) |
4 June 2004 | Ad 28/04/04--------- £ si 49997@1=49997 £ ic 3/50000 (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
15 April 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
15 April 2004 | Return made up to 09/04/04; full list of members
|
15 April 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
14 April 2004 | Company name changed petunia marketing LIMITED\certificate issued on 14/04/04 (2 pages) |
14 April 2004 | Company name changed petunia marketing LIMITED\certificate issued on 14/04/04 (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
17 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
12 March 2001 | Ad 31/12/00-31/12/00 £ si 1@1=1 £ ic 2/3 (2 pages) |
12 March 2001 | Ad 31/12/00-31/12/00 £ si 1@1=1 £ ic 2/3 (2 pages) |
12 September 2000 | Accounts made up to 31 December 1999 (2 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
19 June 2000 | Return made up to 09/04/00; full list of members (6 pages) |
19 June 2000 | Return made up to 09/04/00; full list of members (6 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
24 August 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
24 August 1999 | Accounts made up to 31 December 1998 (2 pages) |
16 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
16 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
3 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Accounts made up to 31 December 1997 (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 5 parliament street kingston upon hull HU1 2AZ (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 5 parliament street kingston upon hull HU1 2AZ (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
10 May 1998 | Return made up to 09/04/98; full list of members (6 pages) |
10 May 1998 | Return made up to 09/04/98; full list of members (6 pages) |
16 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
16 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
9 April 1997 | Incorporation (22 pages) |
9 April 1997 | Incorporation (22 pages) |