Goole
North Humberside
DN14 6XB
Director Name | Mrs Rebecca Jane Skerne |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 April 2011(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 March 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Airmyn Road Goole North Humberside DN14 6XB |
Secretary Name | Mrs Rebecca Skerne |
---|---|
Status | Closed |
Appointed | 16 July 2014(11 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | 21 Airmyn Road Goole North Humberside DN14 6XB |
Director Name | Stuart Skerne |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Concreting |
Correspondence Address | 55 Woodfield Road Goole East Yorkshire DN14 6RT |
Director Name | Anne Skerne |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Woodfield Road Goole East Yorkshire DN14 6RT |
Secretary Name | Mrs Alison Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Blenheim Drive Goole East Yorkshire DN14 6LP |
Director Name | Mr Neil Anthony Skerne |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2007) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 21 Airmyn Road Goole North Humberside DN14 6XB |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.commercialphotographyhull.com |
---|
Registered Address | 21 Airmyn Road Goole North Humberside DN14 6XB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole North |
Built Up Area | Goole |
2 at £1 | Neil Skerne & Rebecca Jane Skerne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,838 |
Cash | £5,677 |
Current Liabilities | £2,926 |
Latest Accounts | 31 March 2014 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2015 | Application to strike the company off the register (3 pages) |
17 December 2015 | Application to strike the company off the register (3 pages) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Registered office address changed from 55 Woodfield Road Goole East Yorkshire DN14 6RT to 21 Airmyn Road Goole North Humberside DN14 6XB on 17 July 2014 (1 page) |
17 July 2014 | Appointment of Mrs Rebecca Skerne as a secretary on 16 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Alison Newman as a secretary on 16 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Anne Skerne as a director on 16 July 2014 (1 page) |
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Registered office address changed from 55 Woodfield Road Goole East Yorkshire DN14 6RT to 21 Airmyn Road Goole North Humberside DN14 6XB on 17 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Alison Newman as a secretary on 16 July 2014 (1 page) |
17 July 2014 | Appointment of Mrs Rebecca Skerne as a secretary on 16 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Anne Skerne as a director on 16 July 2014 (1 page) |
13 May 2014 | Company name changed S. skerne construction LIMITED\certificate issued on 13/05/14
|
13 May 2014 | Change of name notice (2 pages) |
13 May 2014 | Company name changed S. skerne construction LIMITED\certificate issued on 13/05/14
|
13 May 2014 | Change of name notice (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Secretary's details changed for Alison Batten on 7 May 2012 (1 page) |
7 May 2012 | Secretary's details changed for Alison Batten on 7 May 2012 (1 page) |
7 May 2012 | Secretary's details changed for Alison Batten on 7 May 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Appointment of Mrs Rebecca Jane Skerne as a director (2 pages) |
26 April 2011 | Appointment of Mrs Rebecca Jane Skerne as a director (2 pages) |
13 February 2011 | Appointment of Mr Neil Anthony Skerne as a director (2 pages) |
13 February 2011 | Appointment of Mr Neil Anthony Skerne as a director (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Anne Skerne on 30 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Anne Skerne on 30 June 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
26 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 September 2007 | Director resigned (2 pages) |
21 September 2007 | Director resigned (2 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
11 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
19 November 2004 | Secretary's particulars changed (1 page) |
19 November 2004 | Secretary's particulars changed (1 page) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Return made up to 30/06/04; full list of members
|
26 July 2004 | Return made up to 30/06/04; full list of members
|
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
30 June 2003 | Incorporation (15 pages) |
30 June 2003 | Incorporation (15 pages) |