Brough
North Humberside
HU15 1QD
Secretary Name | Helen Mary Fordham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 71 Cudworth Park Burnt Oak Lane Newdigate Dorking Surrey RH5 5BL |
Director Name | Gary Fordham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Offshore Contol Room Operator |
Correspondence Address | 25 Ocean Boulevard Victoria Dock Hull HU9 1TG |
Director Name | Helen Mary Fordham |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Fletchers Row Long Riston East Yorkshire HU11 5JY |
Registered Address | 12-14 Butcher Row Beverley East Riding Of Yorkshire HU17 0AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
17 at £1 | Jason Rowe 85.00% Ordinary |
---|---|
1 at £1 | Gary Fordham 5.00% Ordinary |
1 at £1 | Helen Fordham 5.00% Ordinary |
1 at £1 | Neil Fordham 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,733 |
Cash | £13,215 |
Current Liabilities | £46,642 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2010 | Director's details changed for Jason Rowe on 9 May 2010 (2 pages) |
6 September 2010 | Director's details changed for Jason Rowe on 9 May 2010 (2 pages) |
6 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
6 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
6 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
6 September 2010 | Director's details changed for Jason Rowe on 9 May 2010 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 251 hull road anlaby common east riding of yorkshire HU4 7RY (1 page) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 251 hull road anlaby common east riding of yorkshire HU4 7RY (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
4 June 2009 | Location of debenture register (1 page) |
27 January 2009 | Return made up to 09/05/08; full list of members (4 pages) |
27 January 2009 | Return made up to 09/05/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 July 2005 | Return made up to 09/05/05; full list of members
|
4 July 2005 | Return made up to 09/05/05; full list of members (3 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: third house, 1C westbourne grove hessle east yorkshire HU13 0QL (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: third house, 1C westbourne grove hessle east yorkshire HU13 0QL (1 page) |
11 June 2004 | Return made up to 09/05/04; full list of members (3 pages) |
11 June 2004 | Return made up to 09/05/04; full list of members
|
9 May 2003 | Incorporation (19 pages) |
9 May 2003 | Incorporation (19 pages) |