West Cowick
Goole
North Humberside
DN14 9DH
Director Name | Mr Simon Woodroffe |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fulwood Close Chilwell Nottingham Nottinghamshire NG9 5LG |
Secretary Name | Nancy Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 12 Fulwood Close Beeston Nottingham Nottinghamshire NG9 5LG |
Director Name | Miss Christine Amanda Argill |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Contract House Daleside Road Nottingham NG2 4DH |
Secretary Name | Mr Simon Woodroffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 September 2012) |
Role | Co Officer |
Country of Residence | United Kingdom |
Correspondence Address | Contract House Daleside Road Nottingham NG2 4DH |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | Cowick Grange Goole Road West Cowick Goole North Humberside DN14 9DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Snaith |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved following liquidation (1 page) |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 December 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
30 October 2012 | Statement of affairs with form 4.19 (5 pages) |
30 October 2012 | Resolutions
|
30 October 2012 | Statement of affairs with form 4.19 (5 pages) |
30 October 2012 | Appointment of a voluntary liquidator (2 pages) |
30 October 2012 | Appointment of a voluntary liquidator (2 pages) |
30 October 2012 | Resolutions
|
28 September 2012 | Registered office address changed from Contract House Daleside Road Nottingham NG2 4DH United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from Contract House Daleside Road Nottingham NG2 4DH United Kingdom on 28 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Simon Woodroffe as a secretary (1 page) |
25 September 2012 | Termination of appointment of Simon Woodroffe as a secretary on 7 September 2012 (1 page) |
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
26 July 2012 | Appointment of Mr Charles Anthony Argill as a director (2 pages) |
26 July 2012 | Termination of appointment of Christine Argill as a director (1 page) |
26 July 2012 | Appointment of Mr Charles Anthony Argill as a director on 13 April 2012 (2 pages) |
26 July 2012 | Termination of appointment of Christine Amanda Argill as a director on 13 April 2012 (1 page) |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 August 2010 | Director's details changed for Miss Christine Ann Argill on 3 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Miss Christine Ann Argill on 3 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Miss Christine Ann Argill on 3 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Mr Simon Woodroffe on 3 August 2010 (1 page) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Secretary's details changed for Mr Simon Woodroffe on 3 August 2010 (1 page) |
3 August 2010 | Secretary's details changed for Mr Simon Woodroffe on 3 August 2010 (1 page) |
11 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
11 May 2010 | Registered office address changed from C/O Tyeworth Limited 113 Trent Boulevard West Bridgford Nottingham Notts NG2 5BN United Kingdom on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from C/O Tyeworth Limited 113 Trent Boulevard West Bridgford Nottingham Notts NG2 5BN United Kingdom on 11 May 2010 (1 page) |
5 October 2009 | Registered office address changed from New Farm Hoveringham Lane Hoveringham Nottingham NG14 7JX United Kingdom on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from New Farm Hoveringham Lane Hoveringham Nottingham NG14 7JX United Kingdom on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from New Farm Hoveringham Lane Hoveringham Nottingham NG14 7JX United Kingdom on 5 October 2009 (1 page) |
10 September 2009 | Ad 09/09/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 12 fulwood close chilwell nottingham NG9 5LG (1 page) |
10 September 2009 | Appointment Terminated Director simon woodroffe (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 12 fulwood close chilwell nottingham NG9 5LG (1 page) |
10 September 2009 | Secretary appointed mr simon woodroffe (1 page) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Director appointed miss christine ann argill (1 page) |
10 September 2009 | Appointment terminated director simon woodroffe (1 page) |
10 September 2009 | Secretary appointed mr simon woodroffe (1 page) |
10 September 2009 | Director appointed miss christine ann argill (1 page) |
10 September 2009 | Appointment terminated secretary nancy thomas (1 page) |
10 September 2009 | Ad 09/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 September 2009 | Location of debenture register (1 page) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Appointment Terminated Secretary nancy thomas (1 page) |
10 September 2009 | Location of debenture register (1 page) |
29 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
29 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
30 May 2009 | Accounts made up to 31 August 2008 (2 pages) |
30 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
20 June 2008 | Accounts made up to 31 August 2007 (2 pages) |
20 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
6 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
6 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
4 June 2007 | Accounts made up to 31 August 2006 (2 pages) |
4 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
4 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
9 March 2006 | Accounts made up to 31 August 2005 (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
16 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 12 fulwood crescent chilwell nottingham NG9 5LG (1 page) |
16 August 2005 | Location of debenture register (1 page) |
16 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
16 August 2005 | Location of debenture register (1 page) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 12 fulwood close, chilwell nottingham nottinghamshire NG9 5LG (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 12 fulwood crescent chilwell nottingham NG9 5LG (1 page) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 12 fulwood close, chilwell nottingham nottinghamshire NG9 5LG (1 page) |
22 July 2005 | New secretary appointed (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
22 July 2005 | New secretary appointed (1 page) |
3 August 2004 | Incorporation (13 pages) |
3 August 2004 | Incorporation (13 pages) |