Hull Road Skirlaugh
Hull
East Yorkshire
HU11 5AE
Director Name | David Christopher Shelby |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Benningholme Grange Skirlaugh Hull East Yorkshire HU11 5EF |
Secretary Name | Mr John Holtby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Dowthorpe Hall Hull Road Skirlaugh Hull East Yorkshire HU11 5AE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Maclaren House Skerne Road Driffield 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 | 2013 |
---|---|
Net Worth | £110,996 |
Current Liabilities | £175,054 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2016 | Final Gazette dissolved following liquidation (1 page) |
8 March 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
8 March 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
15 April 2015 | Registered office address changed from Dowthorpe Hall Hull Road, Skirlaugh Hull East Yorkshire HU11 5AE to Maclaren House Skerne Road Driffield YO25 6PN on 15 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from Dowthorpe Hall Hull Road, Skirlaugh Hull East Yorkshire HU11 5AE to Maclaren House Skerne Road Driffield YO25 6PN on 15 April 2015 (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Declaration of solvency (3 pages) |
14 April 2015 | Declaration of solvency (3 pages) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
18 March 2015 | Satisfaction of charge 1 in full (1 page) |
18 March 2015 | Satisfaction of charge 1 in full (1 page) |
12 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
10 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
10 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
1 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 April 2010 | Director's details changed for David Christopher Shelby on 24 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for David Christopher Shelby on 24 April 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
17 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 June 2005 | Return made up to 24/04/05; full list of members (7 pages) |
21 June 2005 | Return made up to 24/04/05; full list of members (7 pages) |
7 February 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
7 February 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
10 February 2004 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
10 February 2004 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
13 May 2003 | Return made up to 24/04/03; full list of members
|
13 May 2003 | Return made up to 24/04/03; full list of members
|
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
27 May 2002 | Ad 24/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2002 | Ad 24/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
21 May 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
24 April 2002 | Incorporation (31 pages) |
24 April 2002 | Incorporation (31 pages) |