South Dalton
Beverley
East Yorkshire
HU17 7PN
Director Name | Frances Wedy Burdass |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School House 8 West End South Dalton Beverley East Yorkshire HU17 7PN |
Secretary Name | Frances Wedy Burdass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School House 8 West End South Dalton Beverley East Yorkshire HU17 7PN |
Registered Address | 74 Lairgate Beverley East Yorkshire HU17 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Frances Wedy Burdass 50.00% Ordinary |
---|---|
50 at £1 | Geoffrey Robert Benison Burdass 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,860 |
Cash | £1,869 |
Current Liabilities | £1,622 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2019 | Application to strike the company off the register (3 pages) |
2 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Termination of appointment of Frances Wedy Burdass as a secretary on 1 April 2017 (1 page) |
19 December 2017 | Termination of appointment of Frances Wedy Burdass as a secretary on 1 April 2017 (1 page) |
19 December 2017 | Termination of appointment of Frances Wedy Burdass as a director on 1 April 2017 (1 page) |
19 December 2017 | Termination of appointment of Frances Wedy Burdass as a director on 1 April 2017 (1 page) |
18 December 2017 | Cessation of Frances Wendy Burdass as a person with significant control on 1 April 2017 (1 page) |
18 December 2017 | Cessation of Frances Wendy Burdass as a person with significant control on 1 April 2017 (1 page) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 June 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 24 June 2016 (1 page) |
16 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 February 2014 | Director's details changed for Frances Wedy Burdass on 23 January 2011 (2 pages) |
17 February 2014 | Director's details changed for Frances Wedy Burdass on 23 January 2011 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Secretary's details changed for Frances Wedy Burdass on 1 March 2010 (1 page) |
15 March 2010 | Director's details changed for Geoffrey Robert Benison Burdass on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Geoffrey Robert Benison Burdass on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Geoffrey Robert Benison Burdass on 1 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Frances Wedy Burdass on 1 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Frances Wedy Burdass on 1 March 2010 (1 page) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
19 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
19 November 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2007 | Incorporation (30 pages) |
24 January 2007 | Incorporation (30 pages) |