York
YO41 1HW
Director Name | Mrs Barbara Janice Hotham |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Full Sutton Yorkshire YO41 1HW |
Secretary Name | Mr Trevor Mark Rackham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rackham's 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rackham's 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Barbara Janice Hotham 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 September 2017 | Application to strike the company off the register (4 pages) |
15 August 2017 | Termination of appointment of Trevor Mark Rackham as a secretary on 31 July 2017 (1 page) |
2 March 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
23 March 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 March 2014 | Termination of appointment of Barbara Hotham as a director (1 page) |
20 March 2014 | Appointment of Mr Anthony Jack Hotham as a director (2 pages) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
2 March 2012 | Annual return made up to 13 February 2012 (4 pages) |
24 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mr Trevor Mark Rackham on 18 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from Melton Court Gibson Lane Melton North Ferriby E Yorkshire HU14 3HH on 19 August 2011 (1 page) |
7 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Barbara Janice Hotham on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
13 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
14 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
17 December 2007 | Accounts made up to 28 February 2007 (1 page) |
9 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
29 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 40 market place south cave brough east yorkshire HU15 2AT (1 page) |
9 March 2006 | Return made up to 13/02/06; full list of members (6 pages) |
9 May 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
19 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
25 March 2004 | Memorandum and Articles of Association (11 pages) |
17 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
16 March 2004 | Company name changed repairedge LIMITED\certificate issued on 16/03/04 (2 pages) |
23 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
12 April 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
6 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
13 February 2002 | Incorporation (17 pages) |