Airmyn
Goole
DN14 8LD
Director Name | Jacqueline Anne Paler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | Treglen 97b High Street Airmyn Goole DN14 8LD |
Secretary Name | Anthony Gervase Paler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Treglen 97b High Street Airmyn Goole DN14 8LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
1 at 1 | Anthony Paler 50.00% Ordinary |
---|---|
1 at 1 | Paler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,274 |
Current Liabilities | £11,627 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2011 | Voluntary strike-off action has been suspended (1 page) |
26 March 2011 | Voluntary strike-off action has been suspended (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | Application to strike the company off the register (3 pages) |
11 January 2011 | Application to strike the company off the register (3 pages) |
19 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Director's change of particulars / jacqueline paler / 20/08/2009 (1 page) |
20 August 2009 | Director and Secretary's Change of Particulars / anthony paler / 20/08/2009 / HouseName/Number was: , now: treglen; Street was: cherry meadow farm friars meadow, now: 97B high street; Area was: monk lane, now: airmyn; Post Town was: selby, now: goole; Region was: north yorkshire, now: ; Post Code was: YO8 0ND, now: DN14 8LD (1 page) |
20 August 2009 | Director and secretary's change of particulars / anthony paler / 20/08/2009 (1 page) |
20 August 2009 | Director's Change of Particulars / jacqueline paler / 20/08/2009 / HouseName/Number was: , now: treglen; Street was: cherry meadow farm, now: 97B high street; Area was: friars meadow monk lane, now: airmyn; Post Town was: selby, now: goole; Region was: north yorkshire, now: ; Post Code was: YO8 3ND, now: DN14 8LD (1 page) |
20 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New secretary appointed;new director appointed (4 pages) |
1 September 2005 | New secretary appointed;new director appointed (4 pages) |
3 August 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
3 August 2005 | Ad 30/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2005 | Ad 30/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
30 June 2005 | Incorporation (16 pages) |
30 June 2005 | Incorporation (16 pages) |