Beverley
East Yorkshire
HU17 8UU
Director Name | David Saunderson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 29 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit F1 Rotterdam Park Hull HU7 0AN |
Director Name | Mark Richard Catley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Cliff Road Hornsea North Humberside HU18 1HU |
Director Name | Mr Nigel Grant Pearce |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Apperson Court The Mile Pocklington East Yorkshire YO42 2JD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Simon Hubbard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weel Road Tickton Beverley North Humberside HU17 9RY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit F1 Rotterdam Park Hull HU7 0AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
100 at £1 | Vehicle Livery Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 May 2015 | Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
6 May 2015 | Previous accounting period shortened from 31 October 2015 to 30 April 2015 (1 page) |
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 December 2014 | Director's details changed for David Saunderson on 1 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for David Saunderson on 1 December 2014 (2 pages) |
16 December 2014 | Director's details changed for David Saunderson on 1 December 2014 (2 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 December 2013 | Registered office address changed from Weel Road Tickton Beverley East Yorkshire HU17 9RY on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from Weel Road Tickton Beverley East Yorkshire HU17 9RY on 16 December 2013 (1 page) |
15 December 2013 | Termination of appointment of Nigel Pearce as a director (1 page) |
15 December 2013 | Termination of appointment of Nigel Pearce as a director (1 page) |
16 September 2013 | Termination of appointment of Mark Catley as a director (1 page) |
16 September 2013 | Termination of appointment of Mark Catley as a director (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 December 2010 | Termination of appointment of Simon Hubbard as a director (1 page) |
14 December 2010 | Termination of appointment of Simon Hubbard as a director (1 page) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Appointment of David Saunderson as a director (3 pages) |
30 November 2009 | Appointment of David Saunderson as a director (3 pages) |
25 November 2009 | Appointment of Simon Hubbard as a director (3 pages) |
25 November 2009 | Appointment of Simon Hubbard as a director (3 pages) |
16 March 2009 | Return made up to 18/11/08; full list of members (4 pages) |
16 March 2009 | Return made up to 18/11/08; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 March 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
28 March 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
27 January 2007 | Return made up to 18/11/06; full list of members (7 pages) |
27 January 2007 | Return made up to 18/11/06; full list of members (7 pages) |
9 June 2006 | Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2006 | Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2006 | Company name changed liquid grafix LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed liquid grafix LIMITED\certificate issued on 08/03/06 (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
18 November 2005 | Incorporation (15 pages) |
18 November 2005 | Incorporation (15 pages) |