Beverley
North Humberside
HU17 0RG
Secretary Name | Gwendoline Joyce Antrum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 North View Weel Road Beverley North Humberside HU17 0SG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.solutions2.co.uk |
---|
Registered Address | Maclaren House Skerne Road Driffield North Humberside 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 |
10 at £1 | Amanda Antrum 9.90% Ordinary |
---|---|
10 at £1 | Gwendoline Joyce Antrum 9.90% Ordinary |
81 at £1 | Michael Neil Antrum 80.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,710 |
Current Liabilities | £330,100 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2015 | Final Gazette dissolved following liquidation (1 page) |
17 January 2015 | Final Gazette dissolved following liquidation (1 page) |
17 October 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 October 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (10 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 30 May 2014 (10 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (10 pages) |
10 February 2014 | Registered office address changed from Units 5 & 6 Pioneer Park Clough Road Hull East Yorkshire HU6 7HW on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from Units 5 & 6 Pioneer Park Clough Road Hull East Yorkshire HU6 7HW on 10 February 2014 (1 page) |
23 July 2013 | Liquidators statement of receipts and payments to 30 May 2012 (11 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 30 May 2012 (11 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 30 May 2012 (11 pages) |
2 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 June 2011 | Statement of affairs with form 4.19 (9 pages) |
27 June 2011 | Statement of affairs with form 4.19 (9 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Appointment of a voluntary liquidator (1 page) |
15 June 2011 | Appointment of a voluntary liquidator (1 page) |
15 June 2011 | Resolutions
|
29 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Michael Neil Antrum on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Michael Neil Antrum on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Michael Neil Antrum on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 77 beverley road hull east yorkshire HU3 1XR (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 77 beverley road hull east yorkshire HU3 1XR (1 page) |
6 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: soveriegn house 77 beverley road hull east yorkshire HU3 1XR (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: soveriegn house 77 beverley road hull east yorkshire HU3 1XR (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Return made up to 03/02/05; full list of members
|
11 February 2005 | Return made up to 03/02/05; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 April 2004 | Return made up to 03/02/04; full list of members (6 pages) |
15 April 2004 | Return made up to 03/02/04; full list of members (6 pages) |
25 March 2004 | Ad 03/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 March 2004 | Ad 03/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Incorporation (15 pages) |
3 February 2003 | Incorporation (15 pages) |