Brough
East Yorkshire
HU15 1HA
Director Name | Joanne O'Reilly |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 April 2003(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 1 month (closed 01 June 2021) |
Role | Medical Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cave Road Brough East Yorkshire HU15 1HA |
Secretary Name | Joanne O'Reilly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 08 April 2003(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 1 month (closed 01 June 2021) |
Role | Medical Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cave Road Brough East Yorkshire HU15 1HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | F6 The Bloc Springfield Way Anlaby Hull HU10 6RJ |
---|---|
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 | Over 30 other UK companies use this postal address |
1 at £1 | Mr Gerry O'reilly 50.00% Ordinary |
---|---|
1 at £1 | Mrs Joanne O'reilly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,255 |
Cash | £22,331 |
Current Liabilities | £20,365 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 September |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2021 | Application to strike the company off the register (3 pages) |
13 May 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
24 May 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
24 May 2019 | Registered office address changed from C/O Marshall & Co Faraday House Wolfreton Drive Anlaby Hull East Yorkshire HU10 7BY to F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 24 May 2019 (1 page) |
16 April 2019 | Withdraw the company strike off application (1 page) |
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the company off the register (3 pages) |
28 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
23 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
23 November 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Registered office address changed from C/O Marshall & Co 21 Hessle Road Hull HU3 2AA England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from C/O Marshall & Co 21 Hessle Road Hull HU3 2AA England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from C/O Marshall & Co 21 Hessle Road Hull HU3 2AA England on 4 February 2013 (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6ST on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6ST on 24 May 2012 (1 page) |
24 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
27 March 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
27 March 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
18 February 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
18 February 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from lloyd dowson medina house 2 station avenue bridlington east yorkshire YOI6 4LZ (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from lloyd dowson medina house 2 station avenue bridlington east yorkshire YOI6 4LZ (1 page) |
27 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from lloyd dowson and co medina house 2 station avenue bridlington YOI6 4LZ (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from lloyd dowson and co medina house 2 station avenue bridlington YOI6 4LZ (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 22/03/06; full list of members
|
7 April 2006 | Return made up to 22/03/06; full list of members
|
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 28/03/05; full list of members
|
7 April 2005 | Return made up to 28/03/05; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2004 | Return made up to 28/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 28/03/04; full list of members (7 pages) |
19 May 2003 | New secretary appointed;new director appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | New secretary appointed;new director appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ (1 page) |
28 March 2003 | Incorporation (18 pages) |
28 March 2003 | Incorporation (18 pages) |