Moorends
Yorkshire
DN8 4PT
Secretary Name | Amanda Hennessy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(1 month after company formation) |
Appointment Duration | 15 years, 4 months (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | 2 Saint Georges Road Thorne Yorkshire DN8 5TT |
Director Name | John Henry Severn |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 14 Redland Crescent Thorne Doncaster South Yorkshire DN8 5JP |
Secretary Name | Gladys Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Dunelm Crescent Moorends Doncaster South Yorkshire DN8 4PT |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Frogowse Station Lane, Newport Brough East Yorkshire HU15 2PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Newport |
Ward | Howdenshire |
Built Up Area | Newport (East Riding of Yorkshire) |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Michael Anthony Severn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £225 |
Cash | £7,299 |
Current Liabilities | £9,063 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
25 July 2010 | Director's details changed for Michael Antony Severn on 1 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Michael Antony Severn on 1 June 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
23 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
4 September 2007 | Return made up to 21/06/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
22 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
18 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
30 October 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
12 August 2004 | Return made up to 21/06/04; full list of members (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
10 September 2003 | Return made up to 21/06/03; full list of members (6 pages) |
10 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
21 June 2002 | Incorporation (10 pages) |