Goole
North Humberside
DN14 6XF
Secretary Name | Mrs Elizabeth Katherine Anne Hay |
---|---|
Status | Closed |
Appointed | 16 October 2012(9 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 11 November 2014) |
Role | Company Director |
Correspondence Address | A1 Larsen Road Goole North Humberside DN14 6XF |
Director Name | John Edward Grundy |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rudgeway Evenley Brackley Northamptonshire NN13 5RQ |
Director Name | Mrs Cornelia Long |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gipping Lone Gipping Stowmarket Suffolk IP14 4PU |
Secretary Name | John Edward Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rudgeway Evenley Brackley Northamptonshire NN13 5RQ |
Director Name | Mr Peter Lucas |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 22 Church Street Dunnington York North Yorkshire YO19 5PW |
Director Name | Brian Long |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 July 2008) |
Role | Company Director |
Correspondence Address | Gipping Lone Gipping Stowmarket Suffolk IP14 4PU |
Secretary Name | Liza Anne Starling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 2012) |
Role | Company Director |
Correspondence Address | 198 High Street Wickham Market Suffolk IP13 0RF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Bury Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 June 2005) |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Registered Address | A1 Larsen Road Goole North Humberside DN14 6XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
5k at £1 | Stuncroft Bury LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2014 | Application to strike the company off the register (3 pages) |
17 July 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Statement of capital on 18 June 2014
|
18 June 2014 | Statement of capital on 18 June 2014
|
10 June 2014 | Solvency statement dated 27/05/13 (1 page) |
10 June 2014 | Statement by directors (1 page) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
10 June 2014 | Solvency statement dated 27/05/13 (1 page) |
10 June 2014 | Statement by directors (1 page) |
21 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders (3 pages) |
21 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Termination of appointment of John Grundy as a director (1 page) |
19 April 2013 | Termination of appointment of John Grundy as a director (1 page) |
16 October 2012 | Appointment of Mrs Elizabeth Katherine Anne Hay as a secretary (1 page) |
16 October 2012 | Termination of appointment of Liza Starling as a secretary (1 page) |
16 October 2012 | Termination of appointment of Liza Starling as a secretary (1 page) |
16 October 2012 | Appointment of Mr Douglas Mark Bailey as a director (2 pages) |
16 October 2012 | Appointment of Mrs Elizabeth Katherine Anne Hay as a secretary (1 page) |
16 October 2012 | Appointment of Mr Douglas Mark Bailey as a director (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
27 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
15 February 2012 | Registered office address changed from 8 Bunting Road Bury St. Edmunds Suffolk IP32 7BX United Kingdom on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 8 Bunting Road Bury St. Edmunds Suffolk IP32 7BX United Kingdom on 15 February 2012 (1 page) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 9 March 2011 (1 page) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
24 May 2010 | Director's details changed for John Edward Grundy on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for John Edward Grundy on 1 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for John Edward Grundy on 1 April 2010 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
11 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (8 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (8 pages) |
22 July 2008 | Appointment terminated director brian long (1 page) |
22 July 2008 | Appointment terminated director brian long (1 page) |
7 July 2008 | Appointment terminated secretary john grundy (1 page) |
7 July 2008 | Appointment terminated secretary john grundy (1 page) |
7 July 2008 | Secretary appointed liza anne starling (2 pages) |
7 July 2008 | Secretary appointed liza anne starling (2 pages) |
6 June 2008 | Director's change of particulars / brian long / 31/12/2007 (1 page) |
6 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
6 June 2008 | Director's change of particulars / brian long / 31/12/2007 (1 page) |
6 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
14 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
14 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
16 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
10 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
10 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
9 May 2006 | Location of register of members (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 87 guildhall street bury st. Edmunds suffolk IP33 1PU (1 page) |
9 May 2006 | Location of register of members (1 page) |
9 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 87 guildhall street bury st. Edmunds suffolk IP33 1PU (1 page) |
28 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
28 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
8 June 2005 | Return made up to 11/04/05; full list of members (8 pages) |
8 June 2005 | Return made up to 11/04/05; full list of members (8 pages) |
6 June 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
6 June 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Particulars of mortgage/charge (19 pages) |
13 December 2004 | Particulars of mortgage/charge (19 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 July 2004 | Return made up to 11/04/04; full list of members (7 pages) |
12 July 2004 | Return made up to 11/04/04; full list of members (7 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
22 December 2003 | Particulars of mortgage/charge (5 pages) |
22 December 2003 | Particulars of mortgage/charge (5 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
10 June 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
10 June 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
10 June 2003 | Ad 11/04/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
10 June 2003 | Ad 11/04/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | New director appointed (3 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Incorporation (18 pages) |
11 April 2003 | Incorporation (18 pages) |