Goole
East Yorkshire
DN14 6AA
Secretary Name | Ian Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(3 days after company formation) |
Appointment Duration | 14 years, 11 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 63 Hillfield Selby North Yorkshire YO8 3ND |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | talkingheadshairandbeauty.co.uk |
---|---|
Telephone | 01757 702934 |
Telephone region | Selby |
Registered Address | Suite 0ne Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
1 at £1 | Mrs Helen Lesley Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,849 |
Cash | £2,680 |
Current Liabilities | £4,067 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (3 pages) |
9 April 2017 | Application to strike the company off the register (3 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 May 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
13 May 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
26 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
7 October 2013 | Total exemption small company accounts made up to 31 August 2013 (15 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 August 2013 (15 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
13 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Director's details changed for Helen Lesley Richardson on 26 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Helen Lesley Richardson on 26 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from peckitt ogden & co 8 marsden business park james nicholson link clifton york YO30 4WX (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from peckitt ogden & co 8 marsden business park james nicholson link clifton york YO30 4WX (1 page) |
6 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
23 November 2007 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
23 November 2007 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
23 November 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
23 November 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
10 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
23 December 2005 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
23 December 2005 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
11 February 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
11 February 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
18 August 2004 | Return made up to 26/07/04; full list of members
|
18 August 2004 | Return made up to 26/07/04; full list of members
|
24 December 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
24 December 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
11 September 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
11 September 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
8 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
22 May 2003 | Director's particulars changed (1 page) |
22 May 2003 | Director's particulars changed (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
26 July 2002 | Incorporation (12 pages) |
26 July 2002 | Incorporation (12 pages) |