Barton
North Lincolnshire
DN18 5LH
Director Name | Mr Shaun Ian Jamieson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2006(1 week, 1 day after company formation) |
Appointment Duration | 4 years (closed 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Hazelbarrow Drive Willerby Hull North Humberside HU10 6QY |
Secretary Name | Mr Shaun Ian Jamieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2006(1 week, 1 day after company formation) |
Appointment Duration | 4 years (closed 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Hazelbarrow Drive Willerby Hull North Humberside HU10 6QY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Cherry Lodge Malton Road Cherry Burton Beverley North Humberside HU17 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Cherry Burton |
Ward | Beverley Rural |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,733 |
Cash | £2 |
Current Liabilities | £21,735 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | Application to strike the company off the register (3 pages) |
13 July 2010 | Application to strike the company off the register (3 pages) |
29 October 2009 | Director's details changed for Michael David Allott on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Director's details changed for Shaun Ian Jamieson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael David Allott on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Director's details changed for Shaun Ian Jamieson on 29 October 2009 (2 pages) |
25 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 March 2008 | Return made up to 25/10/07; full list of members
|
8 March 2008 | Return made up to 25/10/07; full list of members
|
10 September 2007 | New secretary appointed;new director appointed (2 pages) |
10 September 2007 | New secretary appointed;new director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 8-10 stamford hill london N16 6XS (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 8-10 stamford hill london N16 6XS (1 page) |
25 October 2006 | Incorporation (14 pages) |
25 October 2006 | Incorporation (14 pages) |