Eggborough
Goole
East Yorkshire
DN14 0TW
Director Name | Mr Martin Steven Simpson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Ings Lane Wellington Goole North Yorkshire DN14 0NS |
Secretary Name | Wendy Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Westfield Avenue Eggborough North Yorkshire DN14 0TN |
Director Name | Mr Neil Charles Chadwick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Maltings Industrial Estate Whitley Bridge Goole East Yorkshire DN14 0HH |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2013 |
---|---|
Net Worth | -£14,722 |
Cash | £14,201 |
Current Liabilities | £458,453 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 26 May 2017 (21 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 26 May 2017 (21 pages) |
16 March 2017 | Court order INSOLVENCY:Replacement of liquidator (7 pages) |
16 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 March 2017 | Appointment of a voluntary liquidator (1 page) |
16 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 March 2017 | Appointment of a voluntary liquidator (1 page) |
16 March 2017 | Court order INSOLVENCY:Replacement of liquidator (7 pages) |
18 August 2016 | Liquidators' statement of receipts and payments to 26 May 2016 (20 pages) |
18 August 2016 | Liquidators' statement of receipts and payments to 26 May 2016 (20 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 26 May 2015 (19 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 26 May 2015 (19 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 26 May 2015 (19 pages) |
5 June 2014 | Registered office address changed from Unit 1 the Maltings Industrial Estate Whitley Bridge Goole East Yorkshire DN14 0HH on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Unit 1 the Maltings Industrial Estate Whitley Bridge Goole East Yorkshire DN14 0HH on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Unit 1 the Maltings Industrial Estate Whitley Bridge Goole East Yorkshire DN14 0HH on 5 June 2014 (2 pages) |
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Statement of affairs with form 4.19 (10 pages) |
4 June 2014 | Statement of affairs with form 4.19 (10 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 March 2014 | Termination of appointment of Neil Chadwick as a director (1 page) |
6 March 2014 | Termination of appointment of Neil Chadwick as a director (1 page) |
7 February 2014 | Termination of appointment of Martin Simpson as a director (1 page) |
7 February 2014 | Termination of appointment of Martin Simpson as a director (1 page) |
23 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 May 2013 | Termination of appointment of Wendy Simpson as a secretary (1 page) |
23 May 2013 | Termination of appointment of Wendy Simpson as a secretary (1 page) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Appointment of Mr Neil Charles Chadwick as a director (2 pages) |
20 June 2012 | Appointment of Mr Neil Charles Chadwick as a director (2 pages) |
24 April 2012 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
24 April 2012 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Registered office address changed from Unit 2 North Point Business Park Eggborough Goole North Humberside DN14 0JT England on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Unit 2 North Point Business Park Eggborough Goole North Humberside DN14 0JT England on 29 September 2011 (1 page) |
28 September 2011 | Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 28 September 2011 (1 page) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
26 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 October 2008 | Director's change of particulars / martin simpson / 29/09/2006 (2 pages) |
24 October 2008 | Director's change of particulars / martin simpson / 29/09/2006 (2 pages) |
24 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
5 September 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
5 September 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 June 2008 | Appointment terminate, director neil tyson logged form (1 page) |
11 June 2008 | Appointment terminate, director neil tyson logged form (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 161 redhill avenue castleford w yorkshire WF10 4QW (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 161 redhill avenue castleford w yorkshire WF10 4QW (1 page) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
22 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 40A saint nicholas street castleford west yorkshire WF10 4EH (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 40A saint nicholas street castleford west yorkshire WF10 4EH (1 page) |
29 September 2006 | Incorporation (16 pages) |
29 September 2006 | Incorporation (16 pages) |