Walkington
East Riding Of Yorkshire
HU17 8SH
Director Name | Mr Lawrence Poole Webster |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(9 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 All Hallows Road Walkington Beverley North Humberside HU17 8SH |
Secretary Name | Ainslie Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(9 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 27 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 All Hallows Road Walkington East Riding Of Yorkshire HU17 8SH |
Director Name | Emma Jane McClure |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 2003) |
Role | Manager |
Correspondence Address | 4 Mill Haven North Anston Sheffield South Yorkshire S25 5FU |
Secretary Name | Jayne Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House High Street Apperknowle Dronfield Derbyshire S18 4BD |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 1 Parliament Street Hull East Yorkshire HU1 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Lawrence Webster 66.67% Ordinary |
---|---|
1 at £1 | Ainslie Webster 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,676 |
Cash | £6,494 |
Current Liabilities | £6,637 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
26 September 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 April 2010 | Director's details changed for Lawrence Poole Webster on 6 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Lawrence Poole Webster on 6 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Ainslie Webster on 6 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Ainslie Webster on 6 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Ainslie Webster on 6 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Lawrence Poole Webster on 6 March 2010 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
31 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
11 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 1 parliament street hull HU1 2AS (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 1 parliament street hull HU1 2AS (1 page) |
13 April 2004 | Return made up to 06/03/04; full list of members
|
13 April 2004 | Return made up to 06/03/04; full list of members
|
29 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
29 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | Company name changed woodruff LIMITED\certificate issued on 23/09/03 (2 pages) |
23 September 2003 | Company name changed woodruff LIMITED\certificate issued on 23/09/03 (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
6 March 2003 | Incorporation (18 pages) |
6 March 2003 | Incorporation (18 pages) |