Rawcliffe
Goole
North Humberside
DN14 8QY
Secretary Name | Ralph William Pennistone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2007(4 years after company formation) |
Appointment Duration | 13 years, 3 months (closed 27 October 2020) |
Role | Company Director |
Correspondence Address | 26 Westfield Avenue Rawcliffe Goole North Humberside DN14 8QY |
Director Name | Mr Paul Simon Garton |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2016(13 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 27 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Thanet Road Hull HU9 4BL |
Secretary Name | Mr Paul Simon Garton |
---|---|
Status | Closed |
Appointed | 14 October 2016(13 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 27 October 2020) |
Role | Company Director |
Correspondence Address | 100 Thanet Road Hull HU9 4BL |
Director Name | Mokhtar Kourgli |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Algeria |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Chester Avenue Beverley North Humberside HU17 8UX |
Secretary Name | Mokhtar Kourgli |
---|---|
Nationality | Algeria |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Chester Avenue Beverley North Humberside HU17 8UX |
Director Name | Mokhtar Nazim Kourgli |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Chester Avenue Beverley North Humberside HU17 8UQ |
Director Name | Garry Stuart Wells |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 05 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Amethyst Grove Waterlooville Hampshire PO7 8SG |
Registered Address | 46 Chester Avenue Beverley East Yorkshire HU17 8UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
50 at £1 | Garry Stuart Wells 50.00% Ordinary |
---|---|
50 at £1 | Ralph William Penistone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,953 |
Cash | £160 |
Current Liabilities | £101,676 |
Latest Accounts | 30 November 2017 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
5 October 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
8 December 2016 | Registered office address changed from Hadlow Works Helsinki Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YW to 46 Chester Avenue Beverley East Yorkshire HU178UQ on 8 December 2016 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 October 2016 | Appointment of Mr Paul Simon Garton as a secretary on 14 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Paul Simon Garton as a director on 14 October 2016 (2 pages) |
30 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
1 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
12 June 2013 | Termination of appointment of Garry Wells as a director (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Ralph William Penistone on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Garry Stuart Wells on 18 July 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
22 July 2009 | Director's change of particulars / ralph penistone / 01/07/2007 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from hadlow works, helsinki road sutton fields industrial estate hull yorkshire HU7 oyw (1 page) |
11 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 January 2008 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
22 October 2007 | Return made up to 18/07/07; full list of members
|
15 October 2007 | New secretary appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 August 2005 | Return made up to 18/07/05; full list of members
|
26 October 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
17 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
14 January 2004 | New director appointed (2 pages) |
18 July 2003 | Incorporation (17 pages) |