Swanland
Hull
East Yorkshire
HU14 3QU
Secretary Name | Corporate Body Webster & Company Taxation Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 July 2007(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 26 January 2016) |
Correspondence Address | Cherry Lodge Malton Road Cherry Burton, Beverley Hull East Yorkshire HU17 7RA |
Director Name | Mr Peter William Tomlinson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Lodge North Drive Swanland East Yorkshire HU14 3QU |
Secretary Name | Nigel Raymond Tranmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 154 Fairfax Avenue Hull East Yorkshire HU5 4RA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Director Name | Brooke Consultants Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2007) |
Correspondence Address | Woodroyde Mills South Parade Cleckheaton West Yorkshire BD19 3AF |
Registered Address | Maple Lodge North Drive Swanland, North Ferriby Hull East Yorkshire HU14 3QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Swanland |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 May 2015 | Secretary's details changed for Webster & Company Taxation Accountants Limited on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Secretary's details changed for Webster & Company Taxation Accountants Limited on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
28 January 2015 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 5 May 2009 with a full list of shareholders (5 pages) |
28 January 2015 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
28 January 2015 | Appointment of Webster & Company Taxation Accountants Limited as a secretary on 24 July 2007 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 January 2015 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Appointment of Peter William Tomlinson as a director on 2 July 2007 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 January 2015 | Appointment of Peter William Tomlinson as a director on 2 July 2007 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 January 2015 | Restoration by order of the court (2 pages) |
28 January 2015 | Termination of appointment of Brooke Consultants Llc as a director on 2 July 2007 (1 page) |
28 January 2015 | Annual return made up to 5 May 2013 with a full list of shareholders (14 pages) |
28 January 2015 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
28 January 2015 | Registered office address changed from St Marys Court North Bar within Beverley East Yorkshire HU17 8DG to Maple Lodge North Drive Swanland, North Ferriby Hull East Yorkshire HU14 3QU on 28 January 2015 (2 pages) |
28 January 2015 | Restoration by order of the court (2 pages) |
28 January 2015 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 January 2015 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 January 2015 | Annual return made up to 5 May 2008 with a full list of shareholders (5 pages) |
28 January 2015 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
28 January 2015 | Annual return made up to 5 May 2008 with a full list of shareholders (5 pages) |
28 January 2015 | Appointment of Webster & Company Taxation Accountants Limited as a secretary on 24 July 2007 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 January 2015 | Annual return made up to 5 May 2013 with a full list of shareholders (14 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 January 2015 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 January 2015 | Annual return made up to 5 May 2009 with a full list of shareholders (5 pages) |
28 January 2015 | Termination of appointment of Brooke Consultants Llc as a director on 2 July 2007 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 January 2015 | Registered office address changed from St Marys Court North Bar within Beverley East Yorkshire HU17 8DG to Maple Lodge North Drive Swanland, North Ferriby Hull East Yorkshire HU14 3QU on 28 January 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Compulsory strike-off action has been suspended (1 page) |
31 July 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
14 July 2007 | Return made up to 05/05/07; full list of members (6 pages) |
14 July 2007 | Return made up to 05/05/07; full list of members (6 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 September 2006 | Return made up to 05/05/06; full list of members (6 pages) |
12 September 2006 | Return made up to 05/05/06; full list of members (6 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
18 June 2005 | Return made up to 05/05/05; full list of members (6 pages) |
18 June 2005 | Return made up to 05/05/05; full list of members (6 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
5 May 2004 | Incorporation (15 pages) |
5 May 2004 | Incorporation (15 pages) |