Newport
Brough
East Yorkshire
HU15 2PX
Secretary Name | Rosaleen Dwyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 15 October 2013) |
Role | Company Director |
Correspondence Address | Thimblehall Farm Thimble Hall Lane Newport Brough East Yorkshire HU15 2PX |
Secretary Name | Hayley Victoria Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Frogowse Station Lane Newport Brough East Yorkshire HU15 2PX |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Frogowse Station Lane Newport East Yorkshire HU15 2PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Newport |
Ward | Howdenshire |
Built Up Area | Newport (East Riding of Yorkshire) |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | W.p. Corboy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,531 |
Cash | £73 |
Latest Accounts | 31 October 2011 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
22 December 2012 | Compulsory strike-off action has been suspended (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
10 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 April 2011 | Registered office address changed from Thimble Hall Farm Thimble Hall Lane, Newport Brough North Humberside HU15 2PX on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from Thimble Hall Farm Thimble Hall Lane, Newport Brough North Humberside HU15 2PX on 26 April 2011 (1 page) |
26 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for William Patrick Corboy on 1 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for William Patrick Corboy on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for William Patrick Corboy on 1 July 2010 (2 pages) |
25 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
17 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
8 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
4 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
14 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
12 September 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
12 September 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
25 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
24 September 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
9 September 2004 | Return made up to 17/07/04; full list of members (6 pages) |
9 September 2004 | Return made up to 17/07/04; full list of members (6 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
17 July 2003 | Incorporation (10 pages) |
17 July 2003 | Incorporation (10 pages) |