Elloughton
Brough
HU15 1JJ
Director Name | Mr Stephen Hunter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ty Gwyn Spring Lane Sprotbrough Doncaster South Yorkshire DN5 7QL |
Secretary Name | Mr James William White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Folds Lane Beauchief Sheffield South Yorkshire S8 0ET |
Director Name | Mr James William White |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2010(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Folds Lane Beauchief Sheffield South Yorkshire S8 0ET |
Registered Address | C/O Mws Business Management Ltd 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £132,195 |
Cash | £107,587 |
Current Liabilities | £2,827,333 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2011 | Director's details changed for Mr Jeremy Sean Blakey on 22 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
25 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
25 July 2011 | Director's details changed for Mr Jeremy Sean Blakey on 22 July 2011 (2 pages) |
25 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Appointment of Mr James William White as a director (3 pages) |
11 February 2010 | Appointment of Mr James William White as a director (3 pages) |
9 February 2010 | Director's details changed for Jeremy Sean Blakey on 3 February 2010 (3 pages) |
9 February 2010 | Director's details changed for Jeremy Sean Blakey on 3 February 2010 (3 pages) |
9 February 2010 | Director's details changed for Jeremy Sean Blakey on 3 February 2010 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of register of members (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from bloom lane normanby enterprise park scunthorpe north lincolnshire DN15 9YA (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from bloom lane normanby enterprise park scunthorpe north lincolnshire DN15 9YA (1 page) |
4 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from c/o schofield sweeney st james house 28 park place, leeds west yorkshire LS1 2SP (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from c/o schofield sweeney st james house 28 park place, leeds west yorkshire LS1 2SP (1 page) |
11 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
6 August 2007 | Director's particulars changed (1 page) |
28 February 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
18 February 2007 | Memorandum and Articles of Association (8 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | Resolutions
|
18 February 2007 | Memorandum and Articles of Association (8 pages) |
7 September 2006 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
7 September 2006 | Accounting reference date extended from 31/07/06 to 30/11/06 (1 page) |
4 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 06/07/06; full list of members
|
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Ad 19/08/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
8 September 2005 | Ad 19/08/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
6 July 2005 | Incorporation (16 pages) |
6 July 2005 | Incorporation (16 pages) |