25 Hornsea Road
Leven
HU17 5NJ
Secretary Name | Mrs Emma Leak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Garth 25 Hornsea Road Leven HU17 5NJ |
Director Name | Mrs Kirsty Anne Clarke |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Shrewsbury Avenue Market Harborough Leicestershire LE16 8BB |
Secretary Name | Mr Angus George Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Shrewsbury Avenue Market Harborough Leicestershire LE16 8BB |
Director Name | Gerrard Charles Herbert |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2003) |
Role | Salesman |
Correspondence Address | 5 Sage Close Minster View Beverley North Humberside HU17 8WH |
Secretary Name | Anna Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | 5 Sage Close Minster View Beverley East Yorkshire HU17 8WH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £606 |
Cash | £7,792 |
Current Liabilities | £25,220 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Application to strike the company off the register (3 pages) |
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 April 2010 | Registered office address changed from Lloyd Dowson & Co Medina House No 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Paul Alexander Leak on 4 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Lloyd Dowson & Co Medina House No 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 7 April 2010 (1 page) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Registered office address changed from Lloyd Dowson & Co Medina House No 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Paul Alexander Leak on 4 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Paul Alexander Leak on 4 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 4 April 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 4 April 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 4 April 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members (8 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members (8 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 June 2005 | Return made up to 04/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 04/04/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
8 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 04/04/03; full list of members
|
21 May 2003 | Return made up to 04/04/03; full list of members
|
13 May 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
13 May 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 5 shrewsbury avenue market harborough leicestershire LE16 8BB (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 5 shrewsbury avenue market harborough leicestershire LE16 8BB (1 page) |
17 June 2002 | Return made up to 04/04/02; full list of members (7 pages) |
17 June 2002 | Return made up to 04/04/02; full list of members (7 pages) |
28 June 2001 | Ad 04/06/01--------- £ si 502@1=502 £ ic 6/508 (2 pages) |
28 June 2001 | Ad 04/06/01--------- £ si 502@1=502 £ ic 6/508 (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page) |
26 April 2001 | Ad 04/04/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Ad 04/04/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page) |
4 April 2001 | Incorporation (10 pages) |
4 April 2001 | Incorporation (10 pages) |