Cleethorpes
South Humberside
DN35 8DD
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 71 Newbegin Hornsea North Humberside HU18 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hornsea |
Ward | North Holderness |
Built Up Area | Hornsea |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2011 | Compulsory strike-off action has been suspended (1 page) |
17 March 2011 | Compulsory strike-off action has been suspended (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2010 | Compulsory strike-off action has been suspended (1 page) |
7 August 2010 | Compulsory strike-off action has been suspended (1 page) |
8 July 2010 | Registered office address changed from Wortley House 16 Eastbourne Road Hornsea East Yorkshire HU18 1QS on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Wortley House 16 Eastbourne Road Hornsea East Yorkshire HU18 1QS on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Wortley House 16 Eastbourne Road Hornsea East Yorkshire HU18 1QS on 8 July 2010 (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
21 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
25 June 2008 | Company name changed brookson (5670L) LIMITED\certificate issued on 25/06/08 (2 pages) |
25 June 2008 | Company name changed brookson (5670L) LIMITED\certificate issued on 25/06/08 (2 pages) |
20 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
16 February 2007 | Incorporation (18 pages) |
16 February 2007 | Incorporation (18 pages) |