Beverley
North Humberside
HU17 9RT
Secretary Name | Emma Louisa Rennilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 264 Cotswold Cottage Hull Bridge Road Beverley East Yorkshire HU17 9RT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.jrdmedia.com |
---|---|
Telephone | 020 86754070 |
Telephone region | London |
Registered Address | 264 Cotswold Cottage Hull Bridge Road Beverley East Yorkshire HU17 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Tickton |
Ward | Beverley Rural |
Built Up Area | Tickton |
1 at 1 | John Russell Dowson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £865 |
Cash | £1,513 |
Current Liabilities | £5,924 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Secretary's details changed for Emma Louisa Dowson on 12 June 2009 (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | Registered office address changed from 21 Culverlands Close Stanmore Middlesex HA7 3AG on 10 June 2011 (2 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
18 November 2008 | Return made up to 14/09/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
27 September 2006 | Return made up to 14/09/06; full list of members
|
20 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
14 November 2005 | Return made up to 14/09/05; full list of members
|
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 14A shipka road london SW12 9QP (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Incorporation (13 pages) |