Howden
Goole
North Humberside
DN14 7SN
Director Name | Stuart Richard Rooke |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(6 days after company formation) |
Appointment Duration | 11 years, 8 months (closed 09 January 2018) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | The Paddock Barmby On The Marsh Goolde Doncaster East Yorkshire DN14 7HQ |
Secretary Name | Stephen Andrew Rooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(6 days after company formation) |
Appointment Duration | 11 years, 8 months (closed 09 January 2018) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 22 Langrick Avenue Howden Goole North Humberside DN14 7SN |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | First Floor 14 Market Place Pocklington York YO42 2AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
100 at £1 | Stephen Andrew Rooke 50.00% Ordinary |
---|---|
100 at £1 | Stuart Richard Rooke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,068 |
Cash | £933 |
Current Liabilities | £22,199 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 March 2016 | Registered office address changed from 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 16 Back Lane Barmby Moor York East Yorkshire YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 May 2010 | Director's details changed for Stuart Richard Rooke on 11 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Stuart Richard Rooke on 11 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
3 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
3 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
25 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
27 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
27 June 2006 | Ad 19/04/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
27 June 2006 | Ad 19/04/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts EN5 5SU (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts EN5 5SU (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Incorporation (12 pages) |
12 April 2006 | Incorporation (12 pages) |