Sigglesthorne
East Yorkshire
HU11 5QJ
Director Name | Mr Philip Basil Usher |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(1 day after company formation) |
Appointment Duration | 9 years, 6 months (closed 27 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandesburton Grange Catfoss Driffield East Yorkshire YO25 8EJ |
Secretary Name | Julie Dawn Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(1 day after company formation) |
Appointment Duration | 9 years, 6 months (closed 27 November 2012) |
Role | Secretary |
Correspondence Address | 15 Chrystals Road Hornsea East Yorkshire HU18 1PJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Hatfield Road Sigglesthorne East Yorkshire HU11 5QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Sigglesthorne |
Ward | North Holderness |
Year | 2014 |
---|---|
Net Worth | £93 |
Cash | £270 |
Current Liabilities | £177 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2012 | Application to strike the company off the register (3 pages) |
3 August 2012 | Application to strike the company off the register (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 June 2012 | Registered office address changed from 12a Market Place Hornsea East Yorkshire HU18 1AW on 27 June 2012 (1 page) |
27 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Registered office address changed from 12a Market Place Hornsea East Yorkshire HU18 1AW on 27 June 2012 (1 page) |
27 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2012 | Secretary's details changed for Julie Dawn Webster on 19 December 2011 (2 pages) |
22 February 2012 | Secretary's details changed for Julie Dawn Webster on 19 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Garry Royston Kemp on 6 October 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Garry Royston Kemp on 6 October 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Garry Royston Kemp on 6 October 2011 (2 pages) |
24 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Secretary's details changed for Julie Dawn Webster on 16 November 2010 (2 pages) |
3 February 2011 | Secretary's details changed for Julie Dawn Webster on 16 November 2010 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 January 2010 | Secretary's details changed for Julie Dawn Webster on 1 December 2009 (1 page) |
18 January 2010 | Secretary's details changed for Julie Dawn Webster on 1 December 2009 (1 page) |
18 January 2010 | Secretary's details changed for Julie Dawn Webster on 1 December 2009 (1 page) |
30 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 September 2008 | Director's change of particulars / garry kemp / 04/09/2008 (1 page) |
4 September 2008 | Director's Change of Particulars / garry kemp / 04/09/2008 / Post Town was: sigglethorne, now: sigglesthorne (1 page) |
18 August 2008 | Director's Change of Particulars / garry kemp / 11/07/2008 / HouseName/Number was: , now: ashburn house; Street was: 4 spring field close meadowfields, now: spring field close; Area was: sigglesthorne, now: ; Post Town was: hull, now: sigglethorne; Country was: , now: united kingdom (1 page) |
18 August 2008 | Director's change of particulars / garry kemp / 11/07/2008 (1 page) |
29 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
29 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 November 2007 | Return made up to 28/05/07; full list of members (3 pages) |
12 November 2007 | Return made up to 28/05/07; full list of members (3 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
19 September 2006 | Return made up to 28/05/06; full list of members (3 pages) |
19 September 2006 | Return made up to 28/05/06; full list of members (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 28/05/04; full list of members
|
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2003 | Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
13 June 2003 | Company name changed rexama developments LIMITED\certificate issued on 13/06/03 (2 pages) |
13 June 2003 | Company name changed rexama developments LIMITED\certificate issued on 13/06/03 (2 pages) |
8 June 2003 | Registered office changed on 08/06/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 May 2003 | Incorporation (16 pages) |
28 May 2003 | Incorporation (16 pages) |