Waxholme
Withernsea
East Yorkshire
HU19 2BU
Director Name | Mr Mark Richard Ingram |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 21 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westerdale Swanland North Ferriby East Yorkshire HU14 3PY |
Director Name | Geoffrey Scott Almond |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Richmond Close Market Weighton York East Yorkshire YO43 3EX |
Director Name | Julie Shann |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Office Manager |
Correspondence Address | 10 Elm Tree Farm Road Burstwick East Yorkshire HU12 9HY |
Secretary Name | Geoffrey Scott Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Richmond Close Market Weighton York East Yorkshire YO43 3EX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Julie Shann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 10 Elm Tree Farm Road Burstwick East Yorkshire HU12 9HY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Deep Business Centre Tower Street Hull HU1 4BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Andrew James Harris 50.00% Ordinary |
---|---|
50 at £1 | Mark Richard Ingram 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,478 |
Current Liabilities | £48,739 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Compulsory strike-off action has been suspended (1 page) |
20 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Registered office address changed from Unit 12 Bontoft Avenue National Avenue Kingston upon Hull East Yorkshire HU5 4HT on 16 March 2010 (2 pages) |
16 March 2010 | Registered office address changed from Unit 12 Bontoft Avenue National Avenue Kingston upon Hull East Yorkshire HU5 4HT on 16 March 2010 (2 pages) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: suite d annie reed court annie reed road beverley east yorkshire HU17 0LF (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: suite d annie reed court annie reed road beverley east yorkshire HU17 0LF (1 page) |
11 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
14 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | New secretary appointed (1 page) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
24 July 2005 | New secretary appointed (1 page) |
24 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | Director resigned (1 page) |
7 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: plaxton bridge road plaxton bridge woodmansey beverley HU17 0RT (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: plaxton bridge road plaxton bridge woodmansey beverley HU17 0RT (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
14 November 2003 | Ad 14/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Ad 14/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 October 2003 | Incorporation (17 pages) |
14 October 2003 | Incorporation (17 pages) |