Bridlington
North Humberside
YO15 3PX
Secretary Name | Mrs Carole Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rosebery Avenue Bridlington East Yorkshire YO15 3PW |
Director Name | Mr John Charles Radcliffe Barnes |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Director Name | Mrs Margaret Gillespie Whitelaw Barnes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Secretary Name | Mr John Charles Radcliffe Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1a Knowl Road Mirfield West Yorkshire WF14 8DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | James Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,169 |
Cash | £3,304 |
Current Liabilities | £48,436 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 January 2010 | Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for James Morrison on 9 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for James Morrison on 9 November 2009 (2 pages) |
7 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 7 January 2010 (1 page) |
7 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for James Morrison on 9 November 2009 (2 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
6 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
22 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
15 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
15 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
10 December 2003 | Return made up to 09/11/03; full list of members (8 pages) |
10 December 2003 | Return made up to 09/11/03; full list of members (8 pages) |
8 December 2003 | Director resigned (2 pages) |
8 December 2003 | Secretary resigned;director resigned (1 page) |
8 December 2003 | Secretary resigned;director resigned (1 page) |
8 December 2003 | Director resigned (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page) |
16 June 2003 | Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
5 June 2003 | Company name changed cherish nail & beauty LIMITED\certificate issued on 05/06/03 (2 pages) |
5 June 2003 | Company name changed cherish nail & beauty LIMITED\certificate issued on 05/06/03 (2 pages) |
15 January 2003 | Return made up to 09/11/02; full list of members (7 pages) |
15 January 2003 | Return made up to 09/11/02; full list of members (7 pages) |
18 December 2002 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
18 December 2002 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
9 November 2001 | Incorporation (16 pages) |
9 November 2001 | Incorporation (16 pages) |