South Cave
Brough
North Humberside
HU15 2HG
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2009(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 17 July 2018) |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Director Name | William James Ferguson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Business Manager |
Correspondence Address | 23 Keytes Lane Barford Warwick Warwickshire CV35 8EP |
Director Name | Paul Bottomley |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2007) |
Role | Timber Trade |
Correspondence Address | 51 Castlefields Lane Bingley West Yorkshire BD16 2AB |
Director Name | Mr David Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(1 day after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 August 2014) |
Role | Sales Manager |
Country of Residence | Wales |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Director Name | Mr Jason Yao Hung Tsai |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 03 March 2000(1 day after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 April 2016) |
Role | Timber Trade |
Country of Residence | Taiwan |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Secretary Name | Paul Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2007) |
Role | Timber Trade |
Correspondence Address | 51 Castlefields Lane Bingley West Yorkshire BD16 2AB |
Secretary Name | Kristiaan Roger Benedikt Hoebeek |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 2007(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 September 2009) |
Role | Company Director |
Correspondence Address | Sneppelaar 33 Londerzeel 1840 Belgium |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Website | hoebeek.be |
---|
Registered Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | Over 10 other UK companies use this postal address |
16k at £1 | Hoebeek N.v. 80.00% Ordinary |
---|---|
4k at £1 | Jason Tsai 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,661 |
Cash | £1,823 |
Current Liabilities | £2,631 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
9 November 2001 | Delivered on: 20 November 2001 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future. Outstanding |
---|
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2018 | Application to strike the company off the register (3 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
26 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
26 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
29 April 2016 | Termination of appointment of Jason Yao Hung Tsai as a director on 28 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Jason Yao Hung Tsai as a director on 28 April 2016 (1 page) |
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
2 September 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
2 September 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
9 April 2015 | Register(s) moved to registered office address Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG (1 page) |
9 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Register(s) moved to registered office address Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG (1 page) |
9 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
20 August 2014 | Termination of appointment of David Jones as a director on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of David Jones as a director on 20 August 2014 (1 page) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 March 2012 | Director's details changed for Mr David Jones on 31 August 2011 (2 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Director's details changed for Mr David Jones on 31 August 2011 (2 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
29 March 2011 | Director's details changed for Mr Jason Yao Hung Tsai on 2 March 2010 (2 pages) |
29 March 2011 | Director's details changed for Mr David Jones on 2 March 2010 (2 pages) |
29 March 2011 | Registered office address changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Mr Rudi Hoebeek on 2 March 2010 (2 pages) |
29 March 2011 | Director's details changed for Mr David Jones on 2 March 2011 (2 pages) |
29 March 2011 | Register(s) moved to registered inspection location (1 page) |
29 March 2011 | Register(s) moved to registered inspection location (1 page) |
29 March 2011 | Director's details changed for Mr David Jones on 2 March 2010 (2 pages) |
29 March 2011 | Director's details changed for Mr David Jones on 2 March 2010 (2 pages) |
29 March 2011 | Director's details changed for Mr Rudi Hoebeek on 2 March 2010 (2 pages) |
29 March 2011 | Director's details changed for Mr Jason Yao Hung Tsai on 2 March 2010 (2 pages) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Mr David Jones on 2 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Rudi Hoebeek on 2 March 2010 (2 pages) |
29 March 2011 | Register inspection address has been changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom (1 page) |
29 March 2011 | Secretary's details changed for Myukoffice Ltd on 2 March 2010 (2 pages) |
29 March 2011 | Director's details changed for Mr David Jones on 2 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Secretary's details changed for Myukoffice Ltd on 2 March 2010 (2 pages) |
29 March 2011 | Register inspection address has been changed from Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG United Kingdom (1 page) |
29 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Secretary's details changed for Myukoffice Ltd on 2 March 2010 (2 pages) |
29 March 2011 | Director's details changed for Mr Jason Yao Hung Tsai on 2 March 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register(s) moved to registered inspection location (1 page) |
27 March 2010 | Register inspection address has been changed (1 page) |
27 March 2010 | Director's details changed for Jason Yao Hung Tsai on 26 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Jason Yao Hung Tsai on 26 March 2010 (2 pages) |
27 March 2010 | Director's details changed for David Jones on 15 November 2009 (2 pages) |
27 March 2010 | Registered office address changed from 105 Ferriby Road Hessle East Yorkshire Hu13 Ohx on 27 March 2010 (1 page) |
27 March 2010 | Registered office address changed from 105 Ferriby Road Hessle East Yorkshire Hu13 Ohx on 27 March 2010 (1 page) |
27 March 2010 | Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages) |
27 March 2010 | Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages) |
27 March 2010 | Register inspection address has been changed (1 page) |
27 March 2010 | Director's details changed for Rudi Hoebeek on 26 March 2010 (2 pages) |
27 March 2010 | Director's details changed for Rudi Hoebeek on 26 March 2010 (2 pages) |
27 March 2010 | Director's details changed for David Jones on 15 November 2009 (2 pages) |
27 March 2010 | Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages) |
4 September 2009 | Secretary appointed myukoffice LTD (1 page) |
4 September 2009 | Appointment terminated secretary kristiaan hoebeek (1 page) |
4 September 2009 | Appointment terminated secretary kristiaan hoebeek (1 page) |
4 September 2009 | Secretary appointed myukoffice LTD (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
28 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 12 westgate baildon shipley west yorkshire BD17 5EJ (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 12 westgate baildon shipley west yorkshire BD17 5EJ (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
6 March 2008 | Director's change of particulars / jason tsai / 01/11/2007 (1 page) |
6 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
6 March 2008 | Director's change of particulars / jason tsai / 01/11/2007 (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 April 2005 | Return made up to 02/03/05; full list of members
|
1 April 2005 | Return made up to 02/03/05; full list of members
|
25 May 2004 | Return made up to 02/03/04; full list of members (9 pages) |
25 May 2004 | Return made up to 02/03/04; full list of members (9 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
12 March 2003 | Return made up to 02/03/03; full list of members (9 pages) |
12 March 2003 | Return made up to 02/03/03; full list of members (9 pages) |
13 February 2003 | £ nc 100/20000 01/06/01 (1 page) |
13 February 2003 | £ nc 100/20000 01/06/01 (1 page) |
13 February 2003 | Resolutions
|
27 January 2003 | Return made up to 02/03/02; full list of members (9 pages) |
27 January 2003 | Return made up to 02/03/02; full list of members (9 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: c/0 grant thornton eldon lodge, eldon place bradford west yorkshire BD1 3AP (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: c/0 grant thornton eldon lodge, eldon place bradford west yorkshire BD1 3AP (1 page) |
28 October 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
28 October 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
31 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 23 keytes lane barford warwick warwickshire CV35 8EP (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 23 keytes lane barford warwick warwickshire CV35 8EP (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
2 March 2000 | Incorporation (11 pages) |
2 March 2000 | Incorporation (11 pages) |