North Ferriby
Hull
East Yorkshire
HU14 3EX
Director Name | Mr Peter John Todd |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2005(same day as company formation) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House West Street West Butterwick Scunthorpe South Humberside DN17 3LG |
Secretary Name | Mr Christopher Limb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 West Parklands Drive North Ferriby Hull East Yorkshire HU14 3EX |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | White Rose Park Larsen Road Goole East Yorkshire DN14 6XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Christopher Limb 51.00% Ordinary |
---|---|
49 at £1 | Mr Peter John Todd 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,368 |
Cash | £144 |
Current Liabilities | £26,626 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2011 | Application to strike the company off the register (3 pages) |
14 November 2011 | Application to strike the company off the register (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
21 June 2010 | Director's details changed for Christopher Limb on 5 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Christopher Limb on 5 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Peter John Todd on 5 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Christopher Limb on 5 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Peter John Todd on 5 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr Peter John Todd on 5 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from southside terminal albert street goole east yorkshire DN14 5SY (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from southside terminal albert street goole east yorkshire DN14 5SY (1 page) |
30 May 2008 | Director's change of particulars / peter todd / 01/02/2008 (1 page) |
30 May 2008 | Director's Change of Particulars / peter todd / 01/02/2008 / HouseName/Number was: , now: wentworth house; Street was: wentworth house west street, now: west street; Region was: south humberside, now: north lincolnshire (1 page) |
30 May 2008 | Location of debenture register (1 page) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Location of debenture register (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
22 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
14 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
10 June 2005 | Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2005 | Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
5 May 2005 | Incorporation (17 pages) |
5 May 2005 | Incorporation (17 pages) |