Burrill Lane
Brantingham
HU15 1QG
Director Name | Mr Simon Anthony Clarke |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 20 January 2015) |
Role | Director Cosec |
Country of Residence | England |
Correspondence Address | Hall Farm Burrill Lane Brantingham HU15 1QG |
Secretary Name | Mr Simon Anthony Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 20 January 2015) |
Role | Director Cosec |
Country of Residence | England |
Correspondence Address | Hall Farm Burrill Lane Brantingham HU15 1QG |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2004(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | Hall Farm Burrill Lane Brantingham HU15 1QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Brantingham |
Ward | Dale |
2 at £1 | Sarah Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,821 |
Cash | £6,454 |
Current Liabilities | £1,808 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | Application to strike the company off the register (3 pages) |
23 September 2014 | Application to strike the company off the register (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Simon Clarke on 17 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Sarah Clarke on 17 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Sarah Clarke on 17 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Simon Clarke on 17 August 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 October 2007 | Return made up to 17/08/07; change of members (7 pages) |
31 October 2007 | Return made up to 17/08/07; change of members (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 September 2006 | Return made up to 17/08/06; change of members (7 pages) |
20 September 2006 | Return made up to 17/08/06; change of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Return made up to 17/08/05; full list of members
|
21 September 2005 | Return made up to 17/08/05; full list of members
|
1 June 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
1 June 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
9 February 2005 | Company name changed access doors (uk) LIMITED\certificate issued on 09/02/05 (2 pages) |
9 February 2005 | Company name changed access doors (uk) LIMITED\certificate issued on 09/02/05 (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page) |
27 January 2005 | Ad 21/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page) |
27 January 2005 | Ad 21/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 2004 | Incorporation (12 pages) |
17 August 2004 | Incorporation (12 pages) |