Hook
Goole
East Yorkshire
DN14 5PL
Director Name | Jean Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173a High Street Hook Goole East Yorkshire DN14 5PL |
Secretary Name | Jean Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173a High Street Hook Goole East Yorkshire DN14 5PL |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Registered Address | 6 Carlisle Street Goole East Yorkshire DN14 5DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Year | 2014 |
---|---|
Net Worth | £41,726 |
Cash | £94,348 |
Current Liabilities | £52,644 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2010 | Application to strike the company off the register (2 pages) |
6 May 2010 | Application to strike the company off the register (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 April 2007 | Return made up to 21/02/07; full list of members (3 pages) |
10 April 2007 | Return made up to 21/02/07; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 21/02/06; full list of members (3 pages) |
10 April 2006 | Return made up to 21/02/06; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 April 2005 | Return made up to 21/02/05; full list of members (8 pages) |
12 April 2005 | Return made up to 21/02/05; full list of members (8 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
23 September 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
23 September 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
23 September 2003 | Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2003 | Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
21 February 2003 | Incorporation (18 pages) |