Ferry Road
Goxhill
North Lincolnshire
DN19 7JZ
Secretary Name | Susan Jennifer Mc Cann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | St Clare Ferry Road Goxhill S Humberside DN19 7JZ |
Registered Address | The Stables The Maltings Silvester Street Hull East Yorkshire HU1 3HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £7,080 |
Current Liabilities | £11,375 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2011 | Liquidators statement of receipts and payments to 10 May 2011 (5 pages) |
25 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2011 | Liquidators' statement of receipts and payments to 10 May 2011 (5 pages) |
25 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 13 April 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 13 April 2011 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 13 October 2010 (5 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 13 October 2010 (5 pages) |
10 November 2009 | Statement of affairs with form 4.19 (5 pages) |
10 November 2009 | Statement of affairs with form 4.19 (5 pages) |
6 November 2009 | Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD on 6 November 2009 (2 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
28 October 2009 | Appointment of a voluntary liquidator (1 page) |
28 October 2009 | Appointment of a voluntary liquidator (1 page) |
18 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from st clare, ferry road goxhill north lincolnshire DN19 7JZ (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from francis house humber place the marina hull east yorkshire HU1 1UD (1 page) |
23 September 2008 | Location of debenture register (1 page) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from francis house humber place the marina hull east yorkshire HU1 1UD (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from st clare, ferry road goxhill north lincolnshire DN19 7JZ (1 page) |
23 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Location of debenture register (1 page) |
3 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
15 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
24 September 2007 | Secretary's particulars changed (1 page) |
19 September 2006 | Incorporation (14 pages) |
19 September 2006 | Incorporation (14 pages) |