Brough
E Yorkshire
HU15 1GW
Director Name | Mr Simon Geoffrey Price |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ruskin Way Brough E Yorkshire HU15 1GW |
Secretary Name | Mrs Helen Mary Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ruskin Way Brough E Yorkshire HU15 1GW |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 1 Ruskin Way Brough E Yorkshire HU15 1GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Elloughton-cum-Brough |
Ward | Dale |
Built Up Area | Brough (East Riding of Yorkshire) |
2 at £1 | Helen Mary Price 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2,610 |
Current Liabilities | £3,098 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 August 2013 | Application to strike the company off the register (3 pages) |
14 August 2013 | Application to strike the company off the register (3 pages) |
10 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
10 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
25 October 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
12 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Director's details changed for Simon Geoffrey Price on 24 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Simon Geoffrey Price on 24 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Helen Mary Price on 24 July 2010 (2 pages) |
31 July 2010 | Director's details changed for Helen Mary Price on 24 July 2010 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
11 March 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
3 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
1 May 2009 | Director and Secretary's Change of Particulars / helen price / 25/04/2009 / HouseName/Number was: , now: 1; Street was: 38 sidings court, now: ruskin way; Region was: north humberside, now: e yorkshire; Post Code was: HU15 1ES, now: HU15 1GW (1 page) |
1 May 2009 | Director and secretary's change of particulars / helen price / 25/04/2009 (1 page) |
1 May 2009 | Director's Change of Particulars / simon price / 25/04/2009 / HouseName/Number was: , now: 1; Street was: 38 sidings court, now: ruskin way; Region was: east yorkshire, now: e yorkshire; Post Code was: HU15 1ES, now: HU15 1GW (1 page) |
1 May 2009 | Director's change of particulars / simon price / 25/04/2009 (1 page) |
9 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 38 sidings court brough hull east yorkshire HU15 1ES (1 page) |
9 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 38 sidings court brough hull east yorkshire HU15 1ES (1 page) |
24 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
8 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
8 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
26 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
15 December 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
15 December 2006 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
25 September 2006 | Return made up to 24/07/06; full list of members (2 pages) |
25 September 2006 | Return made up to 24/07/06; full list of members (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: harris lacey and swain 8 waterside park livingstone rd hessle hull east yorkshire HU13 0EN (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: harris lacey and swain 8 waterside park livingstone rd hessle hull east yorkshire HU13 0EN (1 page) |
15 May 2006 | Return made up to 24/07/05; full list of members (7 pages) |
15 May 2006 | Return made up to 24/07/05; full list of members (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 March 2005 | Return made up to 24/07/04; full list of members (7 pages) |
30 March 2005 | Return made up to 24/07/04; full list of members (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 November 2003 | Return made up to 24/07/03; full list of members (7 pages) |
21 November 2003 | Return made up to 24/07/03; full list of members (7 pages) |
9 August 2002 | New secretary appointed;new director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New secretary appointed;new director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
9 August 2002 | Secretary resigned (1 page) |
24 July 2002 | Incorporation (15 pages) |
24 July 2002 | Incorporation (15 pages) |