Water Lane, Bewholme
Driffield
North Humberside
YO25 8DZ
Secretary Name | Mr Neill Mennell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Role | Print Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kingsfield Water Lane, Bewholme Driffield North Humberside YO25 8DZ |
Director Name | Mrs Michele Tracey Mennell |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsfield Water Lane Bewholme Driffield North Humberside YO25 8DZ |
Director Name | Simon Mennell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Publican |
Correspondence Address | 19 Templewaters Bushy Park Hull East Yorkshire HU7 3JN |
Website | ksl.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6026703 |
Telephone region | Unknown |
Registered Address | Kingsfield Water Lane Bewholme Driffield North Humberside YO25 8DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Bewholme |
Ward | North Holderness |
1 at £1 | Michele Tracey Mennell 50.00% Ordinary |
---|---|
1 at £1 | Neill Mennell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,128 |
Cash | £44 |
Current Liabilities | £48,239 |
Latest Accounts | 31 January 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2015 | Application to strike the company off the register (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
27 November 2012 | Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
2 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 July 2011 | Director's details changed for Neill Mennell on 1 January 2011 (2 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Director's details changed for Neill Mennell on 1 January 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 July 2010 | Director's details changed for Michele Tracey Mennell on 12 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
2 July 2007 | Accounts made up to 31 July 2006 (1 page) |
10 August 2006 | Company name changed blastec (uk) LTD\certificate issued on 10/08/06 (3 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
23 January 2006 | Return made up to 12/07/05; full list of members
|
10 January 2006 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
5 January 2006 | Withdrawal of application for striking off (1 page) |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2005 | Application for striking-off (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
1 July 2003 | Incorporation (13 pages) |