Sewerby
Bridlington
East Yorkshire
YO16 6YQ
Secretary Name | Mr Denis Fowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 19 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Director Name | Mr Denis Fowler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 19 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Farm Jewison Lane Sewerby Bridlington East Yorkshire YO16 6YQ |
Secretary Name | Jade Victoria Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 January 2007) |
Role | Support Worker |
Correspondence Address | 78 Wellington Road Bridlington North Humberside YO15 2AZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £100 | Ann Fowler & Denis Fowler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,091 |
Cash | £3,655 |
Current Liabilities | £108,993 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 March 2020 | Liquidators' statement of receipts and payments to 14 January 2020 (16 pages) |
8 January 2020 | Appointment of a voluntary liquidator (2 pages) |
2 January 2020 | Removal of liquidator by court order (8 pages) |
21 March 2019 | Resignation of a liquidator (3 pages) |
14 March 2019 | Liquidators' statement of receipts and payments to 14 January 2019 (21 pages) |
7 February 2018 | Registered office address changed from 2 Trinity Road Trinity Road Bridlington YO15 2EY England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 7 February 2018 (2 pages) |
30 January 2018 | Resolutions
|
30 January 2018 | Statement of affairs (8 pages) |
30 January 2018 | Appointment of a voluntary liquidator (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
15 March 2017 | Registered office address changed from Quarry Farm Jewison Lane Sewerby Bridlington East Yorkshire YO16 6YQ to 2 Trinity Road Trinity Road Bridlington YO15 2EY on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from Quarry Farm Jewison Lane Sewerby Bridlington East Yorkshire YO16 6YQ to 2 Trinity Road Trinity Road Bridlington YO15 2EY on 15 March 2017 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
17 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
3 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | Secretary's details changed for Mr Denis Fowler on 20 February 2010 (1 page) |
31 August 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Secretary's details changed for Mr Denis Fowler on 20 February 2010 (1 page) |
31 August 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Ann Fowler on 20 February 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Denis Fowler on 20 February 2010 (2 pages) |
31 August 2010 | Director's details changed for Ann Fowler on 20 February 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Denis Fowler on 20 February 2010 (2 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2009 | Return made up to 20/02/09; full list of members (3 pages) |
6 May 2009 | Return made up to 20/02/09; full list of members (3 pages) |
6 May 2009 | Director appointed mr denis fowler (1 page) |
6 May 2009 | Secretary's change of particulars / denis fowler / 07/03/2009 (2 pages) |
6 May 2009 | Director appointed mr denis fowler (1 page) |
6 May 2009 | Secretary's change of particulars / denis fowler / 07/03/2009 (2 pages) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 78 wellington road bridlington east yorkshire YO15 2AZ (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 78 wellington road bridlington east yorkshire YO15 2AZ (1 page) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Director's change of particulars / ann fowler / 05/03/2009 (1 page) |
5 May 2009 | Director's change of particulars / ann fowler / 05/03/2009 (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of debenture register (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 May 2008 | Return made up to 20/02/08; full list of members (3 pages) |
12 May 2008 | Return made up to 20/02/08; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
2 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
2 March 2006 | New director appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Incorporation (9 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Incorporation (9 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |