Welton Low Road
Elloughton
East Yorkshire
HU15 1SD
Secretary Name | Mr Philip Dean Roebuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Lowerdale Welton Low Road Elloughton East Yorkshire HU15 1SD |
Director Name | Julia Roebuck |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Lowerdale Elloughton Hull East Yorkshire HU15 1SD |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
10 at 1 | Ms Julia Roebuck 50.00% Ordinary |
---|---|
10 at 1 | Philip Roebuck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,632 |
Current Liabilities | £292,267 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2014 | Final Gazette dissolved following liquidation (1 page) |
27 December 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 December 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 17 May 2013 (5 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (5 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (5 pages) |
27 November 2012 | Liquidators statement of receipts and payments to 17 November 2012 (5 pages) |
27 November 2012 | Liquidators' statement of receipts and payments to 17 November 2012 (5 pages) |
27 November 2012 | Liquidators' statement of receipts and payments to 17 November 2012 (5 pages) |
23 May 2012 | Liquidators' statement of receipts and payments to 17 May 2012 (5 pages) |
23 May 2012 | Liquidators statement of receipts and payments to 17 May 2012 (5 pages) |
23 May 2012 | Liquidators' statement of receipts and payments to 17 May 2012 (5 pages) |
23 November 2011 | Liquidators' statement of receipts and payments to 17 November 2011 (5 pages) |
23 November 2011 | Liquidators statement of receipts and payments to 17 November 2011 (5 pages) |
23 November 2011 | Liquidators' statement of receipts and payments to 17 November 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 17 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 17 May 2011 (5 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 17 May 2011 (5 pages) |
26 November 2010 | Liquidators' statement of receipts and payments to 17 November 2010 (5 pages) |
26 November 2010 | Liquidators statement of receipts and payments to 17 November 2010 (5 pages) |
26 November 2010 | Liquidators' statement of receipts and payments to 17 November 2010 (5 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Appointment of a voluntary liquidator (2 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Statement of affairs with form 4.19 (16 pages) |
23 November 2009 | Statement of affairs with form 4.19 (16 pages) |
23 November 2009 | Appointment of a voluntary liquidator (2 pages) |
28 October 2009 | Registered office address changed from Unit 15 Half Acres Industrial Estate Welton Road Brough East Yorkshire HU15 1LZ on 28 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from Unit 15 Half Acres Industrial Estate Welton Road Brough East Yorkshire HU15 1LZ on 28 October 2009 (2 pages) |
21 September 2009 | Appointment Terminated Director julia roebuck (1 page) |
21 September 2009 | Appointment terminated director julia roebuck (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from suite E1, lindsay house 15 springfield way anlaby, east yorkshire north humberside HU10 6RJ (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from suite E1, lindsay house 15 springfield way anlaby, east yorkshire north humberside HU10 6RJ (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
27 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
27 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
19 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: suite c 1 lindsay house 15 springfield way hull east yorkshire HU10 6RJ (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: suite c 1 lindsay house 15 springfield way hull east yorkshire HU10 6RJ (1 page) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Incorporation (14 pages) |
12 July 2006 | Incorporation (14 pages) |