Boothferry Road
Goole
East Yorkshire
DN14 6AA
Secretary Name | Mr Ian Spencer Peter Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(same day as company formation) |
Role | Property Developer/Project Manager |
Correspondence Address | Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 29 years ago) |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Registered Address | Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ian Spencer Peter Berry 50.00% Ordinary |
---|---|
1 at £1 | Marie Anne Berry 50.00% Ordinary |
Latest Accounts | 30 September 2012 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2013 | Application to strike the company off the register (4 pages) |
15 April 2013 | Application to strike the company off the register (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
1 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders Statement of capital on 2012-08-01
|
3 April 2012 | Secretary's details changed for Mr Ian Spencer Peter Berry on 3 April 2012 (1 page) |
3 April 2012 | Secretary's details changed for Mr Ian Spencer Peter Berry on 3 April 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Mrs Marie Anne Berry on 18 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Marie Anne Berry on 18 July 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
22 July 2008 | Secretary's change of particulars / ian berry / 16/07/2008 (2 pages) |
22 July 2008 | Director's change of particulars / marie berry / 16/07/2008 (2 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
22 July 2008 | Secretary's Change of Particulars / ian berry / 16/07/2008 / Title was: , now: mr; HouseName/Number was: , now: marchwood; Street was: marchwood, now: the ridge; Area was: the ridge, now: ; Country was: , now: england; Occupation was: , now: property developer/project manager (2 pages) |
22 July 2008 | Director's Change of Particulars / marie berry / 16/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: marchwood; Street was: marchwood, now: the ridge; Area was: the ridge, now: ; Occupation was: housewife, now: property developer/project manager (2 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 18/07/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members
|
23 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
26 March 2004 | Particulars of mortgage/charge (10 pages) |
26 March 2004 | Particulars of mortgage/charge (10 pages) |
4 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
4 March 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 53 rodney street liverpool merseyside L1 9ER (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 53 rodney street liverpool merseyside L1 9ER (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Incorporation (12 pages) |
18 July 2003 | Incorporation (12 pages) |