High Street Airmyn
Goole
East Riding Of Yorkshire
DN14 8LD
Secretary Name | Graham Blythe Backhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Riddings High Street Airmyn Goole East Riding Of Yorkshire DN14 8LD |
Director Name | John Eden Backhouse |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Agrigcultural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 97a High Street Airmyn Goole East Yorkshire DN14 8LD |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Registered Address | 107 High Street Airmyn Goole East Yorkshire DN14 8LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Airmyn |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Airmyn |
50 at £1 | Graham Blythe Backhouse 50.00% Ordinary |
---|---|
50 at £1 | John Eden Backhouse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £461 |
Cash | £1,720 |
Current Liabilities | £1,259 |
Latest Accounts | 31 October 2014 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2015 | Application to strike the company off the register (3 pages) |
4 September 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 December 2013 | Termination of appointment of John Backhouse as a director (1 page) |
3 December 2013 | Termination of appointment of John Backhouse as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for John Eden Backhouse on 11 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for John Eden Backhouse on 11 August 2011 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Graham Blythe Backhouse on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for John Eden Backhouse on 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Graham Blythe Backhouse on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for John Eden Backhouse on 30 June 2010 (2 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
26 February 2008 | Director's change of particulars / graham backhouse / 21/02/2008 (1 page) |
26 February 2008 | Capitals not rolled up (2 pages) |
26 February 2008 | Capitals not rolled up (2 pages) |
26 February 2008 | Director's change of particulars / graham backhouse / 21/02/2008 (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
22 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
18 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
26 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
26 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
26 April 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
26 April 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: reddings applegarth oakridge lane,sidcot winscombe north somerset BS25 1LZ (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: reddings applegarth oakridge lane,sidcot winscombe north somerset BS25 1LZ (1 page) |
30 June 2003 | Incorporation (18 pages) |
30 June 2003 | Incorporation (18 pages) |