Goole
East Yorkshire
DN14 6XN
Director Name | Barrie Everitt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4 Treeton Road Howden Goole Nth Humberside DN14 7DN |
Director Name | Stuart Hawksworth |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Financial Accountant |
Correspondence Address | 52 Shaftesbury Avenue Goole North Humberside DN14 6UX |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Ian Michael Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Villa Fields Snaith Goole North Humberside DN14 9RP |
Director Name | Mr Arthur Walker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Warren House High Street Hook Goole East Yorkshire DN14 5PL |
Director Name | Mr Adrian Carroll |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Charterd Accountant |
Country of Residence | England |
Correspondence Address | Springfield Lodge Main Street Asselby Goole North Humberside DN14 7HE |
Director Name | Mr John Philip Shand |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Kings Close Pontefract West Yorkshire WF8 3PD |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Ian Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Villa Fields Snaith Goole North Humberside DN14 9RP |
Director Name | Mr Jeffrey Williamson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Kestrel Drive Adwick Le Street Doncaster South Yorkshire DN6 7UW |
Director Name | Mr Paul Sharpe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 188 Scotter Road Scunthorpe South Humberside DN15 7EQ |
Director Name | Mr Adam James Verney |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Crescent Monk Fryston Leeds West Yorkshire LS25 5EF |
Website | townends.com |
---|---|
Telephone | 01405 763341 |
Telephone region | Goole |
Registered Address | Carlisle Chambers Carlisle Street Goole East Yorkshire DN14 5DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £89,192 |
Cash | £52,756 |
Current Liabilities | £9,796 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2018 | Application to strike the company off the register (3 pages) |
4 April 2018 | Termination of appointment of Ian Michael Taylor as a secretary on 4 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Jeffrey Williamson as a director on 4 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Adrian Carroll as a director on 4 April 2018 (1 page) |
4 April 2018 | Termination of appointment of John Philip Shand as a director on 4 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Paul Sharpe as a director on 4 April 2018 (1 page) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
22 July 2016 | Termination of appointment of Adam James Verney as a director on 19 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Adam James Verney as a director on 19 July 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
9 July 2015 | Director's details changed for Mr Frederick Charles Verney on 19 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Frederick Charles Verney on 19 May 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
3 January 2013 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
2 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (10 pages) |
2 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Change of share class name or designation (2 pages) |
15 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Change of share class name or designation (2 pages) |
15 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2012 | Sub-division of shares on 13 March 2012 (5 pages) |
15 March 2012 | Sub-division of shares on 13 March 2012 (5 pages) |
29 February 2012 | Termination of appointment of Ian Taylor as a director (2 pages) |
29 February 2012 | Termination of appointment of Ian Taylor as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (10 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (10 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (10 pages) |
16 September 2010 | Director's details changed for Ian Michael Taylor on 10 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Adam James Verney on 10 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (10 pages) |
16 September 2010 | Director's details changed for Adam James Verney on 10 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Ian Michael Taylor on 10 September 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Return made up to 10/09/09; full list of members (6 pages) |
14 September 2009 | Return made up to 10/09/09; full list of members (6 pages) |
7 April 2009 | Director appointed adam james verney (2 pages) |
7 April 2009 | Director appointed adam james verney (2 pages) |
7 April 2009 | Appointment terminated director arthur walker (1 page) |
7 April 2009 | Appointment terminated director arthur walker (1 page) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
22 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 September 2006 | Return made up to 10/09/06; full list of members (9 pages) |
21 September 2006 | Return made up to 10/09/06; full list of members (9 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 September 2005 | Return made up to 10/09/05; full list of members (10 pages) |
20 September 2005 | Return made up to 10/09/05; full list of members (10 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
31 March 2005 | £ ic 1000/900 21/02/05 £ sr 100@1=100 (2 pages) |
31 March 2005 | £ ic 1000/900 21/02/05 £ sr 100@1=100 (2 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
15 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
15 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
15 September 2004 | Return made up to 10/09/04; full list of members
|
15 September 2004 | Return made up to 10/09/04; full list of members
|
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
8 April 2004 | Ad 30/09/02--------- £ si 999@1 (2 pages) |
8 April 2004 | Statement of affairs (5 pages) |
8 April 2004 | Statement of affairs (5 pages) |
8 April 2004 | Ad 30/09/02--------- £ si 999@1 (2 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
3 October 2003 | Return made up to 10/09/03; full list of members (9 pages) |
3 October 2003 | Return made up to 10/09/03; full list of members (9 pages) |
17 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
17 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
17 October 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
17 October 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
16 September 2002 | Return made up to 10/09/02; full list of members (9 pages) |
16 September 2002 | Return made up to 10/09/02; full list of members (9 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
10 September 2001 | Incorporation (18 pages) |
10 September 2001 | Incorporation (18 pages) |