Bilton
HU11 4EZ
Director Name | Mr Andrew John Acum |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 04 June 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 11 Hayward Close Walkington Beverley North Humberside HU17 8YB |
Director Name | Matthew James Stephenson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 04 June 2015) |
Role | New Media & IT Director |
Correspondence Address | 26 Northfield Close South Cave Brough North Humberside HU15 2EW |
Secretary Name | Matthew James Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 04 June 2015) |
Role | Company Director |
Correspondence Address | 26 Northfield Close South Cave Brough North Humberside HU15 2EW |
Director Name | Mr Matt Stephenson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(1 day after company formation) |
Appointment Duration | 4 years (resigned 30 July 2005) |
Role | Public Relation |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chiltern Close Garforth Leeds LS25 2HS |
Director Name | William Syms |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(1 day after company formation) |
Appointment Duration | 4 years (resigned 30 July 2005) |
Role | Company Director |
Correspondence Address | Mount Farm House Burythorpe Malton North Yorkshire YO17 9LJ |
Secretary Name | William Syms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(1 day after company formation) |
Appointment Duration | 4 years (resigned 30 July 2005) |
Role | Company Director |
Correspondence Address | Mount Farm House Burythorpe Malton North Yorkshire YO17 9LJ |
Director Name | Andrew Acum |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2005) |
Role | Marketing Director |
Correspondence Address | 45 Megson Way Walkington East Yorkshire HU17 8YA |
Secretary Name | Marina Dinah Louise Fores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2005(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2006) |
Role | Finance Manager |
Correspondence Address | 152 Clarendon Street Hull North Humberside HU3 1AT |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £109,618 |
Current Liabilities | £685,729 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2015 | Final Gazette dissolved following liquidation (1 page) |
4 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (7 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (7 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 5 February 2015 (7 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 5 February 2015 (7 pages) |
4 March 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 March 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (7 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 5 August 2014 (7 pages) |
6 October 2014 | Liquidators statement of receipts and payments to 5 August 2014 (7 pages) |
6 October 2014 | Liquidators statement of receipts and payments to 5 August 2014 (7 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 5 February 2014 (5 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (5 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (5 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 5 February 2014 (5 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 5 August 2013 (5 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 5 August 2013 (5 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 5 August 2013 (5 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 5 August 2013 (5 pages) |
4 March 2013 | Liquidators statement of receipts and payments to 5 February 2013 (5 pages) |
4 March 2013 | Liquidators' statement of receipts and payments to 5 February 2013 (5 pages) |
4 March 2013 | Liquidators' statement of receipts and payments to 5 February 2013 (5 pages) |
4 March 2013 | Liquidators statement of receipts and payments to 5 February 2013 (5 pages) |
17 September 2012 | Liquidators' statement of receipts and payments to 5 August 2012 (5 pages) |
17 September 2012 | Liquidators statement of receipts and payments to 5 August 2012 (5 pages) |
17 September 2012 | Liquidators statement of receipts and payments to 5 August 2012 (5 pages) |
17 September 2012 | Liquidators' statement of receipts and payments to 5 August 2012 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 5 February 2012 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 5 February 2012 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 5 February 2012 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 5 February 2012 (5 pages) |
9 September 2011 | Liquidators statement of receipts and payments to 5 August 2011 (5 pages) |
9 September 2011 | Liquidators statement of receipts and payments to 5 August 2011 (5 pages) |
9 September 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (5 pages) |
9 September 2011 | Liquidators' statement of receipts and payments to 5 August 2011 (5 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 5 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 5 February 2011 (5 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 5 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 5 February 2011 (5 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 5 August 2010 (5 pages) |
3 September 2010 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
3 September 2010 | Liquidators statement of receipts and payments to 5 August 2010 (5 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 5 August 2010 (5 pages) |
28 June 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
28 June 2010 | Receiver's abstract of receipts and payments to 23 June 2009 (2 pages) |
28 June 2010 | Receiver's abstract of receipts and payments to 23 June 2009 (2 pages) |
28 June 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 5 February 2010 (6 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 5 February 2010 (6 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 5 February 2010 (6 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 5 February 2010 (6 pages) |
5 August 2009 | Notice of appointment of receiver or manager (1 page) |
5 August 2009 | Notice of appointment of receiver or manager (1 page) |
16 February 2009 | Statement of affairs with form 4.19 (13 pages) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Resolutions
|
16 February 2009 | Statement of affairs with form 4.19 (13 pages) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Resolutions
|
20 January 2009 | Registered office changed on 20/01/2009 from 44 eastgate beverley east yorkshire HU17 0DT (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 44 eastgate beverley east yorkshire HU17 0DT (1 page) |
4 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
4 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 July 2007 | Return made up to 02/07/07; full list of members (7 pages) |
16 July 2007 | Return made up to 02/07/07; full list of members (7 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2007 | Particulars of mortgage/charge (4 pages) |
27 January 2007 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Secretary resigned (1 page) |
25 October 2006 | Particulars of mortgage/charge (6 pages) |
25 October 2006 | Particulars of mortgage/charge (6 pages) |
2 August 2006 | Return made up to 02/07/06; full list of members
|
2 August 2006 | Return made up to 02/07/06; full list of members
|
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: c/o sadofskys princes house wright street hull HU2 8HX (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: c/o sadofskys princes house wright street hull HU2 8HX (1 page) |
27 April 2006 | Company name changed taylor syms marketing & public r elations LTD\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed taylor syms marketing & public r elations LTD\certificate issued on 27/04/06 (2 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
16 August 2005 | Director resigned (2 pages) |
16 August 2005 | Director resigned (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Director resigned (2 pages) |
16 August 2005 | Secretary resigned;director resigned (2 pages) |
16 August 2005 | Secretary resigned;director resigned (2 pages) |
16 August 2005 | Director resigned (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
18 July 2005 | Return made up to 02/07/05; full list of members (9 pages) |
18 July 2005 | Return made up to 02/07/05; full list of members (9 pages) |
10 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
15 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Memorandum and Articles of Association (14 pages) |
11 May 2004 | Memorandum and Articles of Association (14 pages) |
11 May 2004 | Resolutions
|
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
8 March 2004 | Accounts made up to 31 March 2003 (1 page) |
8 March 2004 | Accounts made up to 31 March 2003 (1 page) |
23 February 2004 | Ad 11/11/02--------- £ si 999@1 (2 pages) |
23 February 2004 | Return made up to 02/07/03; full list of members; amend
|
23 February 2004 | Return made up to 02/07/03; full list of members; amend
|
23 February 2004 | Ad 11/11/02--------- £ si 999@1 (2 pages) |
4 August 2003 | Return made up to 02/07/03; full list of members
|
4 August 2003 | Return made up to 02/07/03; full list of members
|
8 March 2003 | Accounts made up to 31 July 2002 (1 page) |
8 March 2003 | Accounts made up to 31 July 2002 (1 page) |
7 March 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
7 March 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
26 January 2003 | Return made up to 02/07/02; full list of members; amend
|
26 January 2003 | Return made up to 02/07/02; full list of members; amend
|
23 October 2002 | Company name changed taylor syms public relations LTD\certificate issued on 23/10/02 (2 pages) |
23 October 2002 | Company name changed taylor syms public relations LTD\certificate issued on 23/10/02 (2 pages) |
27 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
12 March 2002 | New secretary appointed;new director appointed (1 page) |
12 March 2002 | New secretary appointed;new director appointed (1 page) |
1 March 2002 | New director appointed (1 page) |
1 March 2002 | New director appointed (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
2 July 2001 | Incorporation (14 pages) |
2 July 2001 | Incorporation (14 pages) |