North Ferriby
North Humberside
HU14 3LA
Secretary Name | Mrs Maureen Maria Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Whitegates Mushroom Farm 123a Ferriby High Road North Ferriby East Yorkshire HU14 3LA |
Director Name | Mrs Maureen Maria Wilkinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitegates Mushroom Farm 123a Ferriby High Road North Ferriby East Yorkshire HU14 3LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 650 Anlaby Road, Kingston Upon Hull, East Riding East Yorkshire HU3 6UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Maureen Maria Wilkinson 50.00% Ordinary |
---|---|
50 at £1 | Robert Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,641 |
Cash | £1,439 |
Current Liabilities | £5,195 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 April 2014 | Termination of appointment of Maureen Wilkinson as a director (1 page) |
22 April 2014 | Termination of appointment of Maureen Wilkinson as a secretary (1 page) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 February 2010 | Director's details changed for Maureen Maria Wilkinson on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Robert Wilkinson on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Maureen Maria Wilkinson on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Robert Wilkinson on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
19 December 2008 | Ad 12/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 June 2008 | Return made up to 21/02/08; full list of members (7 pages) |
17 April 2008 | Director appointed maureen wilkinson (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 September 2007 | Return made up to 21/02/07; full list of members (6 pages) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
21 February 2006 | Incorporation (16 pages) |