Eastrington
Goole
East Yorkshire
DN14 7PT
Secretary Name | Mr Frederick Howard Howlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Station Road Eastrington Goole East Yorkshire DN14 7PT |
Director Name | Mr John Pryor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 24 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hall Close Snaith Goole North Humberside DN14 9LF |
Director Name | Jamie Miller |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Nanrock Close Eastrington Goole DN14 7QB |
Director Name | Nigel Anderson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 42 Ringwood Road Bingham Nottingham Nottinghamshire NG13 8SZ |
Director Name | Richard John Preston |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 New Lane East Ardsley Wakefield West Yorkshire WF3 2DP |
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2010 |
---|---|
Net Worth | £25,264 |
Cash | £6,596 |
Current Liabilities | £326,056 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
24 August 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
24 August 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 September 2015 | Liquidators statement of receipts and payments to 5 July 2015 (16 pages) |
4 September 2015 | Liquidators statement of receipts and payments to 5 July 2015 (16 pages) |
4 September 2015 | Liquidators' statement of receipts and payments to 5 July 2015 (16 pages) |
4 September 2015 | Liquidators' statement of receipts and payments to 5 July 2015 (16 pages) |
20 August 2014 | Liquidators statement of receipts and payments to 5 July 2014 (14 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 5 July 2014 (14 pages) |
20 August 2014 | Liquidators statement of receipts and payments to 5 July 2014 (14 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 5 July 2014 (14 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 5 July 2013 (13 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (13 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (13 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 5 July 2013 (13 pages) |
25 June 2013 | Appointment of a voluntary liquidator (1 page) |
25 June 2013 | Court order insolvency:replacement of liquidator (13 pages) |
25 June 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 June 2013 | Court order insolvency:replacement of liquidator (13 pages) |
25 June 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 June 2013 | Appointment of a voluntary liquidator (1 page) |
25 June 2013 | Court order insolvency:replacement of liquidator (13 pages) |
25 June 2013 | Court order insolvency:replacement of liquidator (13 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (14 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 5 July 2012 (14 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 5 July 2012 (14 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (14 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Registered office address changed from 9 Station Road Eastrington Goole East Yorkshire DN14 7PT on 13 July 2011 (1 page) |
13 July 2011 | Statement of affairs with form 4.19 (8 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Statement of affairs with form 4.19 (8 pages) |
13 July 2011 | Registered office address changed from 9 Station Road Eastrington Goole East Yorkshire DN14 7PT on 13 July 2011 (1 page) |
13 July 2011 | Appointment of a voluntary liquidator (1 page) |
13 July 2011 | Appointment of a voluntary liquidator (1 page) |
18 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
19 December 2010 | Director's details changed for Mr Frederick Howard Howlett on 19 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Mr Frederick Howard Howlett on 19 December 2010 (2 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
18 June 2010 | Termination of appointment of Richard Preston as a director (1 page) |
18 June 2010 | Termination of appointment of Richard Preston as a director (1 page) |
29 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 November 2009 | Director's details changed for Richard John Preston on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Frederick Howard Howlett on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 November 2009 | Director's details changed for Richard John Preston on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for John Pryor on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for John Pryor on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Frederick Howard Howlett on 27 November 2009 (2 pages) |
25 October 2009 | Termination of appointment of Jamie Miller as a director (2 pages) |
25 October 2009 | Termination of appointment of Jamie Miller as a director (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 August 2009 | Director appointed john pryor (1 page) |
6 August 2009 | Director appointed john pryor (1 page) |
13 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 April 2008 | Appointment terminated director nigel anderson (1 page) |
10 April 2008 | Appointment terminated director nigel anderson (1 page) |
2 January 2008 | Return made up to 04/11/07; no change of members
|
2 January 2008 | Return made up to 04/11/07; no change of members
|
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
28 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 November 2006 | Return made up to 04/11/06; full list of members
|
24 November 2006 | Return made up to 04/11/06; full list of members
|
30 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 December 2005 | Return made up to 04/11/05; full list of members
|
6 December 2005 | Return made up to 04/11/05; full list of members
|
3 May 2005 | Ad 24/03/05--------- £ si 20@1=20 £ ic 20/40 (2 pages) |
3 May 2005 | Ad 24/03/05--------- £ si 20@1=20 £ ic 20/40 (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
5 February 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
5 February 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
4 November 2004 | Incorporation (13 pages) |
4 November 2004 | Incorporation (13 pages) |