Pocklington
York
East Riding Of Yorkshire
YO42 2BF
Director Name | Claire Alyson Hannah |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ropery Walk Pocklington York East Riding Of Yorkshire YO42 2BF |
Secretary Name | Simon John Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ropery Walk Pocklington York East Riding Of Yorkshire YO42 2BF |
Website | orange-triangle.co.uk |
---|
Registered Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2013 |
---|---|
Net Worth | £151,777 |
Cash | £168,393 |
Current Liabilities | £30,754 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved following liquidation (1 page) |
14 November 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
14 November 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
23 March 2016 | Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 23 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 23 March 2016 (2 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Resolutions
|
22 March 2016 | Declaration of solvency (3 pages) |
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Declaration of solvency (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Registered office address changed from C/O Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from C/O Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 December 2015 (1 page) |
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Registered office address changed from C/O Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 December 2015 (1 page) |
10 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Registered office address changed from 9 Ropery Walk, Pocklington York East Riding of Yorkshire YO42 2BF on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 9 Ropery Walk, Pocklington York East Riding of Yorkshire YO42 2BF on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from 9 Ropery Walk, Pocklington York East Riding of Yorkshire YO42 2BF on 2 December 2010 (1 page) |
2 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Claire Alyson Hannah on 19 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Simon John Graham on 19 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Claire Alyson Hannah on 19 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Simon John Graham on 19 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Return made up to 19/10/08; full list of members (4 pages) |
17 September 2009 | Return made up to 19/10/08; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 December 2008 | Return made up to 19/10/07; full list of members (4 pages) |
31 December 2008 | Return made up to 19/10/07; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
18 December 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
19 December 2006 | Return made up to 19/10/06; full list of members (7 pages) |
19 December 2006 | Return made up to 19/10/06; full list of members (7 pages) |
19 October 2005 | Incorporation (14 pages) |
19 October 2005 | Incorporation (14 pages) |