Birch Close
Brough
East Yorkshire
HU15 1TS
Director Name | John Turnbull |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 August 2012) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Court Birch Close Brough East Yorkshire HU15 1TS |
Secretary Name | John Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hazel Court Birch Close Brough East Yorkshire HU15 1TS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 32 Hull Road Anlaby Hull East Yorkshire HU10 6UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£40,274 |
Current Liabilities | £40,274 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders Statement of capital on 2011-02-22
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 February 2010 | Director's details changed for John Turnbull on 23 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Angela Turnbull on 23 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Angela Turnbull on 23 December 2009 (2 pages) |
16 February 2010 | Director's details changed for John Turnbull on 23 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
29 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 February 2006 | Return made up to 23/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 23/12/05; full list of members (3 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
18 January 2005 | Return made up to 23/12/04; full list of members
|
18 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 March 2004 | Return made up to 23/12/03; full list of members (7 pages) |
23 March 2004 | Return made up to 23/12/03; full list of members (7 pages) |
12 September 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
12 September 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
15 April 2003 | Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2003 | Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2003 | Particulars of mortgage/charge (7 pages) |
12 April 2003 | Particulars of mortgage/charge (7 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
23 December 2002 | Incorporation (18 pages) |
23 December 2002 | Incorporation (18 pages) |