Beverley
East Yorkshire
HU17 0JE
Director Name | Terry Morton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Role | Shop Proprietor |
Correspondence Address | 684 Beverley Road Hull East Yorkshire HU6 7JH |
Secretary Name | Lesley Ann Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 684 Beverley Road Hull East Yorkshire HU6 7JH |
Director Name | Mr Richard Brian Moore |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 24 January 2020) |
Role | Shop Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 37 St Andrews Mount Kirkella East Yorkshire HU10 7TD |
Secretary Name | Mrs Diane Moore |
---|---|
Status | Resigned |
Appointed | 01 April 2008(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | 37 St Andrews Mount Kirkella East Yorkshire HU10 7TD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01482 881286 |
---|---|
Telephone region | Hull |
Registered Address | Medina House 2 Station Avenue Bridlington YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Richard Brian Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £596 |
Cash | £8,610 |
Current Liabilities | £15,168 |
Latest Accounts | 24 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 January |
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2021 | Application to strike the company off the register (3 pages) |
13 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
11 November 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
11 November 2020 | Registered office address changed from 286 Grovehill Road Beverley East Yorkshire HU17 0JE to Medina House 2 Station Avenue Bridlington YO16 4LZ on 11 November 2020 (1 page) |
12 May 2020 | Total exemption full accounts made up to 24 January 2020 (10 pages) |
6 April 2020 | Appointment of Stuart Vaughan Barker as a director on 24 January 2020 (2 pages) |
25 March 2020 | Previous accounting period shortened from 31 March 2020 to 24 January 2020 (1 page) |
3 February 2020 | Cessation of Richard Brian Moore as a person with significant control on 24 January 2020 (1 page) |
3 February 2020 | Notification of Gotport Limited as a person with significant control on 24 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Richard Brian Moore as a director on 24 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Diane Moore as a secretary on 24 January 2020 (1 page) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
28 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
16 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 July 2008 | Appointment terminated secretary lesley morton (1 page) |
8 July 2008 | Appointment terminated director terry morton (1 page) |
8 July 2008 | Appointment terminated director terry morton (1 page) |
8 July 2008 | Appointment terminated secretary lesley morton (1 page) |
8 July 2008 | Secretary appointed mrs diane moore (1 page) |
8 July 2008 | Secretary appointed mrs diane moore (1 page) |
10 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
11 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
1 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
14 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
14 April 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
14 April 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
14 April 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
1 April 2005 | Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2005 | Ad 19/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Incorporation (31 pages) |
1 September 2003 | Incorporation (31 pages) |