Welton
Brough East Yorkshire
HU15 1NB
Director Name | Mr Paul Dyson Healey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 6 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 19 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mrs Amanda Jayne Standish |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2012(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 January 2016) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Secretary Name | Mr Andrew Stuart Fish |
---|---|
Status | Closed |
Appointed | 21 September 2012(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Alexander Martin Clare |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2013(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange Westfield Road, Eppleworth Road Raywell Cottingham East Yorkshire HU16 5ZA |
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange Westfield Road, Eppleworth Road Raywell Cottingham East Yorkshire HU16 5ZA |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 01482 667149 |
---|---|
Telephone region | Hull |
Registered Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
---|---|
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 | Over 20 other UK companies use this postal address |
996 at £1 | Sph 2011 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Application to strike the company off the register (3 pages) |
11 July 2015 | Satisfaction of charge 1 in full (4 pages) |
11 July 2015 | Satisfaction of charge 1 in full (4 pages) |
9 July 2015 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages) |
9 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages) |
9 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages) |
9 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 March 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
23 March 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
2 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
2 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
8 January 2014 | Appointment of Mr Alexander Martin Clare as a director (2 pages) |
8 January 2014 | Appointment of Mr Alexander Martin Clare as a director (2 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Full accounts made up to 31 July 2012 (12 pages) |
2 January 2013 | Full accounts made up to 31 July 2012 (12 pages) |
30 October 2012 | Appointment of Mrs Amanda Jayne Standish as a director (2 pages) |
30 October 2012 | Appointment of Mrs Amanda Jayne Standish as a director (2 pages) |
30 October 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
30 October 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
30 October 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
30 October 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
30 October 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
30 October 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Full accounts made up to 31 July 2011 (12 pages) |
3 April 2012 | Full accounts made up to 31 July 2011 (12 pages) |
5 July 2011 | Director's details changed for Mr Andrew Stuart Fish on 1 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Director's details changed for Mr Andrew Stuart Fish on 1 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Andrew Stuart Fish on 1 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Full accounts made up to 31 July 2010 (12 pages) |
5 April 2011 | Full accounts made up to 31 July 2010 (12 pages) |
2 July 2010 | Director's details changed for Mr Paul Dyson Healey on 1 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Mr Michael Clive Crooks on 1 July 2010 (1 page) |
2 July 2010 | Director's details changed for Mr Michael Clive Crooks on 1 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Mr Michael Clive Crooks on 1 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Mr Michael Clive Crooks on 1 July 2010 (1 page) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Secretary's details changed for Mr Michael Clive Crooks on 1 July 2010 (1 page) |
2 July 2010 | Director's details changed for Mr Paul Dyson Healey on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Paul Dyson Healey on 1 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Mr Michael Clive Crooks on 1 July 2010 (2 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (12 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (12 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
11 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
11 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
28 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
15 April 2008 | Full accounts made up to 31 July 2007 (12 pages) |
15 April 2008 | Full accounts made up to 31 July 2007 (12 pages) |
24 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (12 pages) |
8 June 2007 | Full accounts made up to 31 July 2006 (12 pages) |
2 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 01/07/06; full list of members (3 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (3 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (12 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (12 pages) |
4 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
27 May 2005 | Full accounts made up to 31 July 2004 (12 pages) |
27 May 2005 | Full accounts made up to 31 July 2004 (12 pages) |
19 July 2004 | Return made up to 01/07/04; full list of members (3 pages) |
19 July 2004 | Return made up to 01/07/04; full list of members (3 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
25 July 2003 | Return made up to 01/07/03; full list of members
|
25 July 2003 | Return made up to 01/07/03; full list of members
|
3 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
22 August 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
22 August 2002 | Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page) |
4 August 2002 | Auditors' res (2 pages) |
4 August 2002 | Auditors' res (2 pages) |
2 August 2002 | Return made up to 01/07/02; full list of members
|
2 August 2002 | Return made up to 01/07/02; full list of members
|
3 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 September 2001 | Company name changed stadium (fforestfach) LIMITED\certificate issued on 05/09/01 (2 pages) |
5 September 2001 | Company name changed stadium (fforestfach) LIMITED\certificate issued on 05/09/01 (2 pages) |
30 July 2001 | Return made up to 01/07/01; full list of members
|
30 July 2001 | Return made up to 01/07/01; full list of members
|
2 October 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
2 October 2000 | Full accounts made up to 30 November 1999 (9 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (9 pages) |
2 October 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
3 August 2000 | Return made up to 01/07/00; full list of members (8 pages) |
3 August 2000 | Return made up to 01/07/00; full list of members (8 pages) |
16 May 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
16 May 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
29 September 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
29 September 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Ad 15/07/99--------- £ si 995@1=995 £ ic 1/996 (2 pages) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
22 July 1999 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Ad 15/07/99--------- £ si 995@1=995 £ ic 1/996 (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
13 July 1999 | Company name changed inhoco 955 LIMITED\certificate issued on 13/07/99 (2 pages) |
13 July 1999 | Company name changed inhoco 955 LIMITED\certificate issued on 13/07/99 (2 pages) |
1 July 1999 | Incorporation (21 pages) |
1 July 1999 | Incorporation (21 pages) |