Elloughton
North Humberside
HU15 1AW
Secretary Name | Sandra Jayne Greetham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 1 Larchmont Close Elloughton North Humberside HU15 1AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Larchmont Close, Elloughton Brough North Humberside HU15 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Elloughton-cum-Brough |
Ward | Dale |
Built Up Area | Brough (East Riding of Yorkshire) |
Year | 2014 |
---|---|
Net Worth | £37,103 |
Cash | £26,103 |
Current Liabilities | £346,822 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | Application to strike the company off the register (3 pages) |
6 September 2011 | Application to strike the company off the register (3 pages) |
4 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
4 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 February 2010 | Director's details changed for Andrew John Greetham on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Andrew John Greetham on 19 February 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
26 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
28 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
3 April 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
3 April 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
17 March 2006 | Location of register of members (1 page) |
17 March 2006 | Location of register of members (1 page) |
17 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
17 March 2006 | Ad 12/04/05--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
17 March 2006 | Ad 12/04/05--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
17 March 2006 | Location of debenture register (1 page) |
17 March 2006 | Location of debenture register (1 page) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
17 February 2005 | Incorporation (16 pages) |
17 February 2005 | Incorporation (16 pages) |