Melton
East Yorkshire
HU14 3HH
Secretary Name | Mrs Jennifer Lesley Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1999(2 weeks after company formation) |
Appointment Duration | 19 years, 6 months (closed 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Gibson Lane Melton East Yorkshire HU14 3HH |
Director Name | Mrs Jennifer Lesley Stewart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2004(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 28 August 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Gibson Lane Melton East Yorkshire HU14 3HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Rackham's 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Iain James Stewart 50.00% Ordinary |
---|---|
2 at £1 | Jennifer Lesley Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,992 |
Cash | £135,301 |
Current Liabilities | £12,948 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
---|---|
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 August 2011 | Registered office address changed from Melton Court Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH on 19 August 2011 (1 page) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Secretary's details changed for Jennifer Lesley Stewart on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Iain James Stewart on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Jennifer Lesley Stewart on 13 January 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 40 market place south cave brough east yorkshire HU15 2AT (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
17 February 2005 | Return made up to 28/01/05; full list of members
|
16 February 2005 | Ad 02/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: tulamanzi beverley road south cave brough east yorkshire HU15 2BB (1 page) |
10 December 2004 | New director appointed (1 page) |
26 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
24 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
8 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: tulamanzi beverley road south cave brough east yorkshire HU15 2BB (1 page) |
31 January 2002 | Return made up to 28/01/02; full list of members
|
31 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
20 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 31 January 2000 (3 pages) |
22 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 6-8 underwood street london N1 7JQ (1 page) |
28 January 1999 | Incorporation (18 pages) |