Beverley Parks Long Lane
Beverley
East Yorkshire
HU17 0RW
Secretary Name | Mr Garth Andrew Crumpton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church View Church Lane Skirlaugh East Yorkshire HU11 5HF |
Director Name | Mr Steven Mark Bell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlfields House London Road Adlington Cheshire SK10 4NG |
Secretary Name | Mr Steven Mark Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlfields House London Road Adlington Cheshire SK10 4NG |
Secretary Name | Andrew Ian Caulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 2002) |
Role | Office Manager |
Correspondence Address | 2b Tower Hill Hessle East Yorkshire HU13 0SP |
Director Name | Mr Tristan Lang |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Oak Drive Barton Upon Humber Lincolnshire DN18 7LE |
Director Name | Mr Steven William Aspinwall |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 October 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 603 Inglemire Lane Hull East Yorkshire HU6 8SW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | doorandgate.co.uk |
---|---|
Telephone | 0800 6127375 |
Telephone region | Freephone |
Registered Address | 682 Anlaby Road Hull East Yorkshire HU3 6UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | 8 other UK companies use this postal address |
4 at £1 | Simon Spencer 66.67% Ordinary |
---|---|
1 at £1 | Mr Steven William Aspinwall 16.67% Preference B Non-voting |
1 at £1 | Simon Spencer 16.67% Preference A Non-voting |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £15,289 |
Current Liabilities | £110,410 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 5 days from now) |
3 June 2004 | Delivered on: 5 June 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
5 June 2023 | Confirmation statement made on 14 May 2023 with updates (4 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 July 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 July 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | Notification of Simon Anthony Spencer as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Simon Anthony Spencer as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2013 | Termination of appointment of Steven Aspinwall as a director (2 pages) |
4 November 2013 | Termination of appointment of Steven Aspinwall as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 August 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Termination of appointment of Tristan Lang as a director (1 page) |
15 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Termination of appointment of Tristan Lang as a director (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 July 2010 | Director's details changed for Mr Steven William Aspinwall on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Mr Steven William Aspinwall on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Steven William Aspinwall on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Tristan Lang on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Mr Tristan Lang on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mr Tristan Lang on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 May 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 14 May 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 July 2009 | Director appointed mr tristan lang (1 page) |
8 July 2009 | Director appointed mr steven william aspinwall (1 page) |
8 July 2009 | Return made up to 14/05/08; full list of members (4 pages) |
8 July 2009 | Director appointed mr tristan lang (1 page) |
8 July 2009 | Director appointed mr steven william aspinwall (1 page) |
8 July 2009 | Return made up to 14/05/08; full list of members (4 pages) |
27 May 2009 | Return made up to 14/05/07; full list of members (3 pages) |
27 May 2009 | Return made up to 14/05/07; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 July 2006 | Return made up to 14/05/06; full list of members (2 pages) |
4 July 2006 | Return made up to 14/05/06; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 August 2005 | Return made up to 14/05/05; full list of members (2 pages) |
8 August 2005 | Return made up to 14/05/05; full list of members (2 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members
|
20 May 2003 | Return made up to 14/05/03; full list of members
|
8 April 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
8 April 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
17 March 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 March 2003 | Accounting reference date shortened from 31/05/02 to 30/06/01 (2 pages) |
12 March 2003 | Accounting reference date shortened from 31/05/02 to 30/06/01 (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Return made up to 14/05/02; full list of members
|
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Return made up to 14/05/02; full list of members
|
9 March 2002 | Ad 14/05/01-28/02/02 £ si 3@1=3 £ ic 1/4 (2 pages) |
9 March 2002 | Ad 14/05/01-28/02/02 £ si 3@1=3 £ ic 1/4 (2 pages) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
10 July 2001 | New secretary appointed;new director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New secretary appointed;new director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
14 May 2001 | Incorporation (13 pages) |
14 May 2001 | Incorporation (13 pages) |