Beverley
HU17 0HP
Secretary Name | Mrs Margaret Ann Baynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Northgate Walkington Beverley East Yorkshire HU17 8ST |
Director Name | Mr Anthony David Baynes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Northgate Walkington Beverley East Yorkshire HU17 8ST |
Secretary Name | Mr Anthony David Baynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Northgate Walkington Beverley East Yorkshire HU17 8ST |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,274 |
Cash | £22,978 |
Current Liabilities | £188,392 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2011 | Final Gazette dissolved following liquidation (1 page) |
23 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Appointment of a voluntary liquidator (1 page) |
15 January 2010 | Appointment of a voluntary liquidator (1 page) |
15 January 2010 | Resolutions
|
15 January 2010 | Statement of affairs with form 4.19 (7 pages) |
15 January 2010 | Statement of affairs with form 4.19 (7 pages) |
2 January 2010 | Registered office address changed from 26-30 Brook Street Kingston upon Hull East Yorks HU2 8LA on 2 January 2010 (2 pages) |
2 January 2010 | Registered office address changed from 26-30 Brook Street Kingston upon Hull East Yorks HU2 8LA on 2 January 2010 (2 pages) |
2 January 2010 | Registered office address changed from 26-30 Brook Street Kingston upon Hull East Yorks HU2 8LA on 2 January 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
8 May 2009 | Appointment Terminated Secretary anthony baynes (1 page) |
8 May 2009 | Appointment terminated secretary anthony baynes (1 page) |
8 May 2009 | Director appointed mr anthony david baynes (1 page) |
8 May 2009 | Director appointed mr anthony david baynes (1 page) |
3 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
3 October 2008 | Return made up to 29/08/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 October 2007 | Memorandum and Articles of Association (10 pages) |
19 October 2007 | Memorandum and Articles of Association (10 pages) |
15 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
15 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
12 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
10 February 2007 | New secretary appointed (1 page) |
10 February 2007 | New secretary appointed (1 page) |
18 October 2006 | Particulars of mortgage/charge (6 pages) |
18 October 2006 | Particulars of mortgage/charge (6 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: venture studio barmston road beverley HU17 0LA (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: venture studio barmston road beverley HU17 0LA (1 page) |
29 August 2006 | Incorporation (17 pages) |
29 August 2006 | Incorporation (17 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |