Newport
Brough
HU15 2RN
Secretary Name | Janet Irene Langton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Kirkham 7 Priory Avenue North Ferriby North Humberside HU14 3AE |
Director Name | Mr Mark Copeland |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 July 2013) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 27 The Garlands York North Yorkshire YO30 6NZ |
Registered Address | 38 Canal Side West Newport Brough East Yorkshire HU15 2RN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Newport |
Ward | Howdenshire |
Built Up Area | Newport (East Riding of Yorkshire) |
850 at £1 | Simon Neil Langton 85.00% Ordinary |
---|---|
150 at £1 | Mark Copeland 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,925 |
Cash | £1,642 |
Current Liabilities | £189,630 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2014 | Completion of winding up (1 page) |
2 August 2013 | Order of court to wind up (2 pages) |
5 July 2013 | Termination of appointment of Mark Copeland as a director (1 page) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2012 | Termination of appointment of Janet Langton as a secretary (1 page) |
22 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Registered office address changed from 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS United Kingdom on 16 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH on 2 September 2011 (1 page) |
2 September 2011 | Annual return made up to 4 August 2011 (5 pages) |
2 September 2011 | Annual return made up to 4 August 2011 (5 pages) |
2 September 2011 | Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH on 2 September 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
24 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
3 June 2008 | Ad 31/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 June 2008 | Ad 31/12/07\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 December 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
29 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: ferriby hall, high street north ferriby east yorkshire HU14 3JP (1 page) |
5 September 2006 | New director appointed (1 page) |
24 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Memorandum and Articles of Association (17 pages) |
11 August 2006 | Company name changed gemini contracts (northen) limit ed\certificate issued on 11/08/06 (2 pages) |
4 August 2006 | Incorporation (17 pages) |