Beverley
East Yorkshire
HU17 8NY
Director Name | Mrs Wendy Ann Wilson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(3 years after company formation) |
Appointment Duration | 17 years, 4 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shorthill Croft Beverley East Yorkshire HU17 8NY |
Director Name | Mr Richard Anthony Wilson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shorthill Croft Beverley East Yorkshire HU17 8NY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | caristhestar.com |
---|---|
Email address | [email protected] |
Telephone | 07 931391728 |
Telephone region | Mobile |
Registered Address | 650 Anlaby Road Anlaby Road Hull HU3 6UU |
---|---|
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 |
2 at £1 | Mr Richard A. Wilson 50.00% Ordinary |
---|---|
2 at £1 | Mrs Wendy Ann Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,124 |
Cash | £8,389 |
Current Liabilities | £17,054 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 November 2017 | Application to strike the company off the register (3 pages) |
10 November 2017 | Cessation of Richard Anthony Wilson as a person with significant control on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Richard Anthony Wilson as a director on 10 November 2017 (1 page) |
29 August 2017 | Registered office address changed from 5 Lodge Cottages Walkington Beverley North Humberside HU17 8RJ United Kingdom to 650 Anlaby Road Anlaby Road Hull HU3 6UU on 29 August 2017 (1 page) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
9 September 2016 | Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
25 November 2015 | Registered office address changed from 8 Shorthill Croft Beverley East Yorkshire HU17 8NY to 5 Lodge Cottages Walkington Beverley North Humberside HU17 8RJ on 25 November 2015 (1 page) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 January 2010 | Director's details changed for Mrs Wendy Ann Wilson on 1 November 2009 (2 pages) |
10 January 2010 | Director's details changed for Richard Anthony Wilson on 1 November 2009 (2 pages) |
10 January 2010 | Secretary's details changed for Wendy Ann Wilson on 1 November 2009 (1 page) |
10 January 2010 | Director's details changed for Mrs Wendy Ann Wilson on 1 November 2009 (2 pages) |
10 January 2010 | Secretary's details changed for Wendy Ann Wilson on 1 November 2009 (1 page) |
10 January 2010 | Director's details changed for Richard Anthony Wilson on 1 November 2009 (2 pages) |
10 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 December 2008 | Return made up to 21/11/08; no change of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 January 2007 | Return made up to 30/09/06; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
11 January 2002 | Return made up to 30/09/01; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 October 2000 | Ad 01/10/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
11 October 2000 | New director appointed (1 page) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
28 July 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 372 old street london EC1V 9LT (1 page) |
23 October 1997 | New director appointed (2 pages) |
30 September 1997 | Incorporation (12 pages) |