14 Welton Old Road
Welton
East Yorkshire
HU15 1NU
Director Name | Mr Charles Edward Holroyd |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands Farm Thimbleby Northallerton North Yorkshire DL6 3PY |
Secretary Name | Mr Charles Edward Holroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands Farm Thimbleby Northallerton North Yorkshire DL6 3PY |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 9-11 Godmans Lane Kirkella Hull HU10 7NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Kirk Ella |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £101,080 |
Cash | £21,760 |
Current Liabilities | £5,247 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2011 | Application to strike the company off the register (3 pages) |
2 June 2011 | Application to strike the company off the register (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
5 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 September 2009 | Appointment Terminate, Director And Secretary Charles Edward Holroyd Logged Form (1 page) |
26 September 2009 | Appointment terminate, director and secretary charles edward holroyd logged form (1 page) |
19 May 2009 | Appointment terminated director charles holroyd (1 page) |
19 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
19 May 2009 | Appointment Terminated Secretary charles holroyd (1 page) |
19 May 2009 | Appointment Terminated Director charles holroyd (1 page) |
19 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
19 May 2009 | Appointment terminated secretary charles holroyd (1 page) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 August 2008 | Return made up to 08/05/08; no change of members (9 pages) |
4 August 2008 | Return made up to 08/05/08; no change of members (9 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
5 July 2007 | Return made up to 08/05/07; full list of members (7 pages) |
5 July 2007 | Return made up to 08/05/07; full list of members
|
19 March 2007 | Company name changed ferro carbon (uk) LIMITED\certificate issued on 19/03/07 (3 pages) |
19 March 2007 | Company name changed ferro carbon (uk) LIMITED\certificate issued on 19/03/07 (3 pages) |
5 June 2006 | Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
5 June 2006 | Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
18 May 2006 | Resolutions
|
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New secretary appointed;new director appointed (3 pages) |
18 May 2006 | New secretary appointed;new director appointed (3 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Incorporation (21 pages) |
8 May 2006 | Incorporation (21 pages) |