Catfoss
Driffield
East Yorkshire
YO25 8EJ
Secretary Name | Mr Simon William Rooms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brandesburton Grange Catfoss Lane Catfoss Driffield East Yorkshire YO25 8EJ |
Director Name | Mr Philip Basil Usher |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brandesburton Grange Catfoss Driffield East Yorkshire YO25 8EJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01964 541433 |
---|---|
Telephone region | Hornsea / Patrington |
Registered Address | Brandesburton Grange Catfoss Airfield Brandesburton Driffield North Humberside YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
200 at £1 | Simon Rooms 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,240 |
Cash | £12 |
Current Liabilities | £6,290 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
11 September 2012 | Termination of appointment of Philip Usher as a director (1 page) |
11 September 2012 | Termination of appointment of Philip Usher as a director (1 page) |
4 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
30 June 2011 | Director's details changed for Simon William Rooms on 9 April 2011 (2 pages) |
30 June 2011 | Director's details changed for Simon William Rooms on 9 April 2011 (2 pages) |
30 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Director's details changed for Simon William Rooms on 9 April 2011 (2 pages) |
30 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
18 May 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (13 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (13 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (13 pages) |
13 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
13 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
24 March 2009 | Director's change of particulars / philip usher / 07/02/2008 (1 page) |
24 March 2009 | Return made up to 08/02/09; full list of members (10 pages) |
24 March 2009 | Return made up to 08/02/09; full list of members (10 pages) |
24 March 2009 | Return made up to 08/02/08; full list of members (10 pages) |
24 March 2009 | Return made up to 08/02/08; full list of members (10 pages) |
24 March 2009 | Director and secretary's change of particulars / simon rooms / 07/02/2008 (1 page) |
24 March 2009 | Director and secretary's change of particulars / simon rooms / 07/02/2008 (1 page) |
24 March 2009 | Director and secretary's change of particulars / simon rooms / 07/02/2008 (1 page) |
24 March 2009 | Director and secretary's change of particulars / simon rooms / 07/02/2008 (1 page) |
24 March 2009 | Director's change of particulars / philip usher / 07/02/2008 (1 page) |
24 March 2009 | Director and secretary's change of particulars / simon rooms / 07/02/2008 (1 page) |
24 March 2009 | Director and secretary's change of particulars / simon rooms / 07/02/2008 (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from glenville lodge great hatfield hull HU11 4US (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from glenville lodge great hatfield hull HU11 4US (1 page) |
21 May 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 May 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
5 March 2007 | Ad 22/02/07--------- £ si 199@1=199 £ ic 200/399 (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 March 2007 | Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page) |
5 March 2007 | Ad 22/02/07--------- £ si 199@1=199 £ ic 200/399 (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 March 2007 | Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page) |
27 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed;new director appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed;new director appointed (2 pages) |
8 February 2006 | Incorporation (20 pages) |
8 February 2006 | Incorporation (20 pages) |