Willerby
Hull
North Humberside
HU10 6AL
Secretary Name | Mr Garth Andrew Crumpton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2002(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church View Church Lane Skirlaugh East Yorkshire HU11 5HF |
Director Name | Yun Shar Chan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2002) |
Role | Chinese Takeaway |
Correspondence Address | 153 Kingston Road Willerby Hull North Humberside HU10 6AL |
Secretary Name | Yun Shar Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2002) |
Role | Chinese Takeaway |
Correspondence Address | 153 Kingston Road Willerby Hull North Humberside HU10 6AL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 153 Kingston Road Willerby Hull North Humberside HU10 6AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Willerby |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £3,659 |
Cash | £210 |
Current Liabilities | £27,141 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2010 | Application to strike the company off the register (3 pages) |
15 March 2010 | Application to strike the company off the register (3 pages) |
3 April 2009 | Return made up to 05/01/09; full list of members (3 pages) |
3 April 2009 | Return made up to 05/01/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 March 2008 | Return made up to 05/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 05/01/08; full list of members (3 pages) |
30 May 2007 | Return made up to 05/01/07; full list of members (2 pages) |
30 May 2007 | Return made up to 05/01/07; full list of members (2 pages) |
25 May 2007 | Return made up to 05/01/06; full list of members (2 pages) |
25 May 2007 | Return made up to 05/01/06; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 05/01/05; full list of members (6 pages) |
6 April 2004 | Return made up to 05/01/04; full list of members (6 pages) |
6 April 2004 | Return made up to 05/01/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
6 January 2004 | Return made up to 05/01/03; full list of members (6 pages) |
6 January 2004 | Return made up to 05/01/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 November 2002 | Secretary resigned;director resigned (1 page) |
4 November 2002 | Secretary resigned;director resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 March 2001 | Return made up to 05/01/01; full list of members (6 pages) |
28 March 2001 | Return made up to 05/01/01; full list of members (6 pages) |
9 February 2000 | Company name changed goldencare LIMITED\certificate issued on 10/02/00 (2 pages) |
9 February 2000 | Company name changed goldencare LIMITED\certificate issued on 10/02/00 (2 pages) |
8 February 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 153 kingston road willerby hull north humberside HU10 6AL (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 153 kingston road willerby hull north humberside HU10 6AL (2 pages) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
8 February 2000 | New director appointed (2 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
18 January 2000 | Memorandum and Articles of Association (11 pages) |
18 January 2000 | Memorandum and Articles of Association (11 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Resolutions
|
5 January 2000 | Incorporation (16 pages) |
5 January 2000 | Incorporation (16 pages) |