Catfoss Lane Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Secretary Name | Andrea Lovel-Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Pantiles,Wet End Garton On The Wolds Driffield East Yorkshire Y025 3eu |
Secretary Name | Gareth Michael Timmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(3 years after company formation) |
Appointment Duration | 4 years (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Registered Address | Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
3 at £1 | Justin Charles Owen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,151 |
Cash | £23,537 |
Current Liabilities | £903,243 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | Compulsory strike-off action has been suspended (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2012 | Current accounting period extended from 28 February 2012 to 31 May 2012 (1 page) |
13 February 2012 | Termination of appointment of Gareth Timmins as a secretary (1 page) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 November 2009 | Director's details changed for Mr Justin Charles Owen on 1 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Gareth Michael Timmins on 1 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Justin Charles Owen on 1 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Gareth Michael Timmins on 1 November 2009 (1 page) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
23 August 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 April 2007 | Particulars of mortgage/charge (6 pages) |
13 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Secretary's particulars changed (1 page) |
8 February 2005 | Incorporation (30 pages) |