Station Road Hawsker
Whitby
North Yorkshire
YO22 4LB
Director Name | Edwin Joseph Black |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage Station Road Hawsker Whitby North Yorkshire YO22 4LB |
Secretary Name | Edwin Joseph Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Cottage Station Road Hawsker Whitby North Yorkshire YO22 4LB |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(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 | 07 July 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 3-5 Victoria Square Whitby North Yorkshire YO21 1EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2012 | Voluntary strike-off action has been suspended (1 page) |
27 July 2012 | Voluntary strike-off action has been suspended (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2012 | Application to strike the company off the register (4 pages) |
31 May 2012 | Application to strike the company off the register (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2010 | Director's details changed for Carol Black on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Edwin Joseph Black on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Edwin Joseph Black on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Carol Black on 7 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Carol Black on 7 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Edwin Joseph Black on 7 July 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Return made up to 07/07/08; no change of members (7 pages) |
16 September 2008 | Return made up to 07/07/08; no change of members (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
13 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
30 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
30 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
18 April 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
18 April 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Ad 07/07/04--------- £ si 90@1=90 £ ic 1/91 (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Ad 07/07/04--------- £ si 9@1=9 £ ic 91/100 (2 pages) |
21 July 2004 | Ad 07/07/04--------- £ si 90@1=90 £ ic 1/91 (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: quality solutions (GB) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
21 July 2004 | Resolutions
|
21 July 2004 | Resolutions
|
21 July 2004 | Registered office changed on 21/07/04 from: quality solutions (GB) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
21 July 2004 | New secretary appointed;new director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Ad 07/07/04--------- £ si 9@1=9 £ ic 91/100 (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Incorporation (18 pages) |
7 July 2004 | Incorporation (18 pages) |