Hunmanby
Filey
North Yorkshire
YO14 0JX
Secretary Name | Mr Gary Ian Wardell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 18 September 2018) |
Role | Electrician |
Correspondence Address | 2 Castle Hill Hunmanby Filey North Yorkshire YO14 0JX |
Secretary Name | Susan Wardell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Lennox Close Hunmanby Filey North Yorkshire YO14 0PY |
Secretary Name | Ian Malcolm Wardell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 12 Outgaits Close Hunmanby Filey North Yorkshire YO14 0QE |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | gazandproperties.co.uk |
---|---|
Telephone | 07 725882192 |
Telephone region | Mobile |
Registered Address | 4b Bridlington Street Hunmanby Filey North Yorkshire YO14 0JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hunmanby |
Ward | Hertford |
Built Up Area | Hunmanby |
100 at £1 | Kevin Ian Wardell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £696 |
Cash | £3,000 |
Current Liabilities | £2,847 |
Latest Accounts | 31 July 2016 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2018 | Application to strike the company off the register (3 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from 2 Castle Hill Hunmanby Filey North Yorkshire YO14 0JX to 4B Bridlington Street Hunmanby Filey North Yorkshire YO14 0JR on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registered office address changed from 2 Castle Hill Hunmanby Filey North Yorkshire YO14 0JX to 4B Bridlington Street Hunmanby Filey North Yorkshire YO14 0JR on 21 July 2014 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
15 August 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Director's details changed for Kevin Ian Wardell on 1 July 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Gary Ian Wardell on 1 July 2010 (1 page) |
15 November 2010 | Director's details changed for Kevin Ian Wardell on 1 July 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Gary Ian Wardell on 1 July 2010 (1 page) |
15 November 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Secretary's details changed for Gary Ian Wardell on 1 July 2010 (1 page) |
15 November 2010 | Director's details changed for Kevin Ian Wardell on 1 July 2010 (2 pages) |
2 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 February 2009 | Amended accounts made up to 31 July 2006 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 February 2009 | Amended accounts made up to 31 July 2006 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 January 2009 | Return made up to 21/07/08; no change of members (6 pages) |
21 January 2009 | Return made up to 21/07/07; change of members (6 pages) |
21 January 2009 | Secretary appointed gary ian wardell (2 pages) |
21 January 2009 | Return made up to 21/07/08; no change of members (6 pages) |
21 January 2009 | Return made up to 21/07/07; change of members (6 pages) |
21 January 2009 | Secretary appointed gary ian wardell (2 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 March 2007 | Return made up to 21/07/06; full list of members (6 pages) |
12 March 2007 | 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 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 November 2005 | Return made up to 21/07/05; full list of members
|
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Return made up to 21/07/05; full list of members
|
1 November 2005 | New secretary appointed (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 October 2004 | Return made up to 21/07/04; full list of members (6 pages) |
4 October 2004 | Return made up to 21/07/04; full list of members (6 pages) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Ad 21/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Ad 21/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
21 July 2003 | Incorporation (13 pages) |
21 July 2003 | Incorporation (13 pages) |