Beverley
East Yorks
HU17 8FG
Secretary Name | Eric Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 October 2013) |
Role | Company Director |
Correspondence Address | 37 Ashgate Road Willerby North Humberside HU10 6HH |
Director Name | Mr Ian Bray |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 October 2013) |
Role | Planner |
Country of Residence | England |
Correspondence Address | 16 Astral Close Hessle North Humberside HU13 9DE |
Secretary Name | Jeanette Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Westella Road Kirkella Hull HU10 7QS |
Registered Address | 8 Waterside Park, Livingstone Road, Hessle Hull HU13 0EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
100 at 1 | Graham Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,562 |
Cash | £3,912 |
Current Liabilities | £50,622 |
Latest Accounts | 31 July 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
9 July 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 July 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (8 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (8 pages) |
23 August 2012 | Liquidators statement of receipts and payments to 21 June 2012 (8 pages) |
30 June 2011 | Statement of affairs with form 4.19 (5 pages) |
30 June 2011 | Resolutions
|
30 June 2011 | Appointment of a voluntary liquidator (1 page) |
30 June 2011 | Appointment of a voluntary liquidator (1 page) |
30 June 2011 | Statement of affairs with form 4.19 (5 pages) |
30 June 2011 | Resolutions
|
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Director's details changed for Ian Bray on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Director's details changed for Ian Bray on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Graham Wright on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Ian Bray on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Graham Wright on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Graham Wright on 1 January 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 May 2009 | Director appointed ian bray (2 pages) |
1 May 2009 | Director appointed ian bray (2 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 October 2008 | Return made up to 21/07/08; full list of members (3 pages) |
3 October 2008 | Return made up to 21/07/08; full list of members (3 pages) |
18 September 2007 | Return made up to 21/07/07; no change of members
|
18 September 2007 | Return made up to 21/07/07; no change of members (6 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 September 2006 | Return made up to 21/07/06; full list of members (6 pages) |
14 September 2006 | Return made up to 21/07/06; full list of members (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 September 2005 | Return made up to 21/07/05; full list of members (6 pages) |
19 September 2005 | Return made up to 21/07/05; full list of members (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 September 2004 | Return made up to 21/07/04; full list of members (6 pages) |
6 September 2004 | Return made up to 21/07/04; full list of members
|
21 July 2003 | Incorporation (13 pages) |
21 July 2003 | Incorporation (13 pages) |