Main Street, Elloughton
Brough
East Yorkshire
HU15 1HU
Director Name | Mr Matthew Carter |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1998(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 11 months (closed 20 May 2015) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elloughton Lodge Mews Main Street Elloughton Brough East Yorkshire HU15 1HU |
Director Name | Richard John Carter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1998(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 11 months (closed 20 May 2015) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elloughton Lodge Main Street Elloughton Brough East Yorkshire HU15 1HU |
Secretary Name | Richard Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 20 May 2015) |
Role | Company Director |
Correspondence Address | 62 Main Street Elloughton Brough East Yorkshire HU15 1HU |
Secretary Name | Mr Simon William Lunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cave Road Brough East Yorkshire HU15 1HA |
Secretary Name | Colin Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 7 The Meadows Ennerdale Hull North Humberside HU7 6EE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
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 |
1.8k at £1 | Matthew Carter 25.14% Ordinary |
---|---|
1.8k at £1 | Richard John Carter 25.14% Ordinary |
1.7k at £1 | Ms Keely Emma Carter 24.86% Ordinary |
1.7k at £1 | Ms Louise Carter 24.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,129 |
Cash | £290 |
Current Liabilities | £335,584 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2015 | Final Gazette dissolved following liquidation (1 page) |
20 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 February 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 4 January 2014 (9 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 4 January 2014 (9 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 4 January 2014 (9 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 4 January 2014 (9 pages) |
4 February 2014 | Registered office address changed from 27 Boothferry Road Kingston upon Hull HU3 6UA on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 27 Boothferry Road Kingston upon Hull HU3 6UA on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 27 Boothferry Road Kingston upon Hull HU3 6UA on 4 February 2014 (1 page) |
6 March 2013 | Liquidators statement of receipts and payments to 4 January 2013 (11 pages) |
6 March 2013 | Liquidators statement of receipts and payments to 4 January 2013 (11 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (11 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (11 pages) |
6 March 2012 | Liquidators statement of receipts and payments to 4 January 2012 (11 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 4 January 2012 (11 pages) |
6 March 2012 | Liquidators statement of receipts and payments to 4 January 2012 (11 pages) |
6 March 2012 | Liquidators' statement of receipts and payments to 4 January 2012 (11 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Statement of affairs with form 4.19 (15 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
12 January 2011 | Statement of affairs with form 4.19 (15 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 August 2010 | Director's details changed for John Keith Carter on 16 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Director's details changed for John Keith Carter on 16 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Richard John Carter on 16 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Matthew Carter on 16 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Matthew Carter on 16 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Richard John Carter on 16 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
20 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 August 2008 | Return made up to 16/06/08; full list of members (4 pages) |
26 August 2008 | Return made up to 16/06/08; full list of members (4 pages) |
17 June 2008 | Gbp ic 10000/7000\02/04/08\gbp sr 3000@1=3000\ (1 page) |
17 June 2008 | Gbp ic 10000/7000\02/04/08\gbp sr 3000@1=3000\ (1 page) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
17 November 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
17 November 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
13 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
13 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
13 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
13 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
21 January 2004 | (6 pages) |
21 January 2004 | (6 pages) |
3 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
21 January 2003 | (7 pages) |
21 January 2003 | (7 pages) |
9 July 2002 | Return made up to 16/06/02; full list of members
|
9 July 2002 | Return made up to 16/06/02; full list of members
|
9 August 2001 | (6 pages) |
9 August 2001 | (6 pages) |
6 July 2001 | Return made up to 16/06/01; full list of members
|
6 July 2001 | Return made up to 16/06/01; full list of members
|
27 July 2000 | (6 pages) |
27 July 2000 | (6 pages) |
29 June 2000 | Return made up to 16/06/00; full list of members
|
29 June 2000 | Return made up to 16/06/00; full list of members
|
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
23 September 1999 | (5 pages) |
23 September 1999 | (5 pages) |
1 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
30 June 1999 | Statement of affairs (4 pages) |
30 June 1999 | Ad 02/12/98--------- £ si 3000@1=3000 £ ic 7000/10000 (2 pages) |
30 June 1999 | Statement of affairs (4 pages) |
30 June 1999 | Ad 02/12/98--------- £ si 3000@1=3000 £ ic 7000/10000 (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Company name changed keith carter (holdings) LIMITED\certificate issued on 13/05/99 (2 pages) |
12 May 1999 | Company name changed keith carter (holdings) LIMITED\certificate issued on 13/05/99 (2 pages) |
10 May 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
10 May 1999 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
4 January 1999 | Ad 02/12/98--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages) |
4 January 1999 | Ad 02/12/98--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages) |
18 December 1998 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
18 December 1998 | Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
16 June 1998 | Incorporation (14 pages) |
16 June 1998 | Incorporation (14 pages) |