Beacon Hill Road
Newark On Trent
NG24 2JH
Director Name | Mrs Pauline Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Thai |
Status | Closed |
Appointed | 01 January 2004(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 12 August 2014) |
Role | Incentives Org. |
Country of Residence | England |
Correspondence Address | Trent View Beacon Hill Road Newark On Trent Nottinghamshire NG24 2JH |
Secretary Name | Mr Alan Hook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 12 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Nunnery Lane York N Yorks YO23 1AJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
2 at £1 | Pauline Jones & Michael Lawrence Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,005 |
Cash | £4,379 |
Current Liabilities | £41,959 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
12 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
12 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Appointment of a voluntary liquidator (1 page) |
3 April 2013 | Resolutions
|
3 April 2013 | Statement of affairs with form 4.19 (6 pages) |
3 April 2013 | Appointment of a voluntary liquidator (1 page) |
3 April 2013 | Statement of affairs with form 4.19 (6 pages) |
15 February 2013 | Registered office address changed from Trent View Beacon Hill Road Newark Nottinghamshire NG24 2JH United Kingdom on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from Trent View Beacon Hill Road Newark Nottinghamshire NG24 2JH United Kingdom on 15 February 2013 (1 page) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
15 March 2012 | Registered office address changed from 40 Nunnery Lane York N Yorks YO23 1AJ on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 40 Nunnery Lane York N Yorks YO23 1AJ on 15 March 2012 (1 page) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 November 2009 | Director's details changed for Pauline Jones on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Michael Lawrence Jones on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Michael Lawrence Jones on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Pauline Jones on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 67 bishopfields drive york north yorkshire YO26 4WY (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 67 bishopfields drive york north yorkshire YO26 4WY (1 page) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 November 2005 | Secretary's particulars changed (1 page) |
15 November 2005 | Secretary's particulars changed (1 page) |
15 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
15 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 71 spinney hill road olney buckinghamshire MK46 5AD (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 71 spinney hill road olney buckinghamshire MK46 5AD (1 page) |
25 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
25 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
9 February 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
9 February 2004 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 121 queensgate beverley east yorkshire HU7 8NJ (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 121 queensgate beverley east yorkshire HU7 8NJ (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 December 2003 | Incorporation (16 pages) |
19 December 2003 | Incorporation (16 pages) |