Beverley
East Yorkshire
HU17 7AJ
Director Name | Philip Stephen Cook |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Castlehoward Road Malton North Yorkshire |
Secretary Name | Mr Philip Matthew Scaife-Lacy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 York Road Beverley North Humberside HU17 8DP |
Director Name | Mrs Kerris Victoria Lacy |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 July 2020) |
Role | Beautician |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Lodge Seven Corners Lane Beverley East Yorkshire HU17 7AJ |
Secretary Name | Mr Stephen Paul Lambert |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Hambling Drive Beverley North Humberside HU17 9GD |
Secretary Name | Mr Matthew Stephen Kendall |
---|---|
Status | Resigned |
Appointed | 11 December 2017(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 July 2020) |
Role | Company Director |
Correspondence Address | 2 Exeter Street Cottingham HU16 4LU |
Secretary Name | Kendall Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2016(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 December 2017) |
Correspondence Address | 53 Ellerker Rise Willerby Hull HU10 6EU |
Telephone | 01482 874027 |
---|---|
Telephone region | Hull |
Registered Address | Colonial House Colonial House Swinemoor Lane Beverley HU17 0LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
1 at £1 | Philip Matthew Scaife 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2022 | Application to strike the company off the register (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
24 March 2021 | Confirmation statement made on 22 March 2021 with updates (5 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 July 2020 | Cessation of Kerris Victoria Lacy as a person with significant control on 9 July 2020 (1 page) |
9 July 2020 | Termination of appointment of Kerris Victoria Lacy as a director on 9 July 2020 (1 page) |
9 July 2020 | Termination of appointment of Matthew Stephen Kendall as a secretary on 9 July 2020 (1 page) |
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
22 March 2019 | Secretary's details changed for Mr Matthew Stephen Kendall on 22 March 2019 (1 page) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from 21 Main Street Willerby Hull East Yorkshire HU10 6BP England to Colonial House Colonial House Swinemoor Lane Beverley HU17 0LS on 28 February 2018 (1 page) |
21 December 2017 | Registered office address changed from Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England to 21 Main Street Willerby Hull East Yorkshire HU10 6BP on 21 December 2017 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
12 December 2017 | Director's details changed for Mr Philip Matthew Lacy on 11 December 2017 (3 pages) |
12 December 2017 | Termination of appointment of Kendall Accountancy Services Limited as a secretary on 11 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Matthew Stephen Kendall as a secretary on 11 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Matthew Stephen Kendall as a secretary on 11 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Kendall Accountancy Services Limited as a secretary on 11 December 2017 (1 page) |
12 December 2017 | Director's details changed for Mr Philip Matthew Lacy on 11 December 2017 (3 pages) |
11 December 2017 | Change of details for Ms Kerris Victoria Lacy as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Ms Kerris Victoria Lacy on 11 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Ms Kerris Victoria Lacy on 11 December 2017 (2 pages) |
11 December 2017 | Change of details for Mr Philip Matthew Scaife as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Philip Matthew Lacy on 11 December 2017 (2 pages) |
11 December 2017 | Change of details for Ms Kerris Victoria Lacy as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Philip Matthew Lacy on 11 December 2017 (2 pages) |
11 December 2017 | Change of details for Mr Philip Matthew Scaife as a person with significant control on 11 December 2017 (2 pages) |
29 November 2017 | Registered office address changed from Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 29 November 2017 (1 page) |
17 November 2017 | Resolutions
|
17 November 2017 | Registered office address changed from Westwood Lodge Seven Corners Lane Beverley HU17 7AJ England to Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from Westwood Lodge Seven Corners Lane Beverley HU17 7AJ England to Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS on 17 November 2017 (1 page) |
17 November 2017 | Resolutions
|
2 November 2017 | Registered office address changed from Colonial House Swinemoor Lane Beverley HU17 0LS England to Westwood Lodge Seven Corners Lane Beverley HU17 7AJ on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Colonial House Swinemoor Lane Beverley HU17 0LS England to Westwood Lodge Seven Corners Lane Beverley HU17 7AJ on 2 November 2017 (1 page) |
31 October 2017 | Registered office address changed from 37a North Bar within Beverley HU17 8DB England to Colonial House Swinemoor Lane Beverley HU17 0LS on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 37a North Bar within Beverley HU17 8DB England to Colonial House Swinemoor Lane Beverley HU17 0LS on 31 October 2017 (1 page) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
31 March 2017 | Director's details changed for Mrs Kerris Victoria Scaife-Lacy on 1 January 2017 (3 pages) |
31 March 2017 | Director's details changed for Mrs Kerris Victoria Scaife-Lacy on 1 January 2017 (3 pages) |
29 March 2017 | Registered office address changed from Ladygate House, Ladygate Beverley East Yorkshire HU17 8BH to 37a North Bar within Beverley HU17 8DB on 29 March 2017 (1 page) |
29 March 2017 | Director's details changed for Mr Philip Matthew Scaife-Lacy on 1 January 2017 (2 pages) |
29 March 2017 | Registered office address changed from Ladygate House, Ladygate Beverley East Yorkshire HU17 8BH to 37a North Bar within Beverley HU17 8DB on 29 March 2017 (1 page) |
29 March 2017 | Director's details changed for Mr Philip Matthew Scaife-Lacy on 1 January 2017 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Stephen Paul Lambert as a secretary on 23 March 2016 (1 page) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Termination of appointment of Stephen Paul Lambert as a secretary on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Kendall Accountancy Services Limited as a secretary on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Kendall Accountancy Services Limited as a secretary on 23 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 November 2010 | Change of name notice (2 pages) |
17 November 2010 | Company name changed mainframe structures LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Company name changed mainframe structures LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Change of name notice (2 pages) |
15 November 2010 | Appointment of Mr Stephen Paul Lambert as a secretary (2 pages) |
15 November 2010 | Appointment of Mr Stephen Paul Lambert as a secretary (2 pages) |
14 November 2010 | Termination of appointment of Philip Scaife as a secretary (1 page) |
14 November 2010 | Termination of appointment of Philip Scaife as a secretary (1 page) |
2 November 2010 | Appointment of Mrs Kerris Victoria Scaife-Lacy as a director (2 pages) |
2 November 2010 | Appointment of Mrs Kerris Victoria Scaife-Lacy as a director (2 pages) |
2 November 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Termination of appointment of Philip Cook as a director (1 page) |
2 November 2010 | Director's details changed for Philip Stephen Cook on 22 March 2010 (2 pages) |
2 November 2010 | Termination of appointment of Philip Cook as a director (1 page) |
2 November 2010 | Director's details changed for Philip Stephen Cook on 22 March 2010 (2 pages) |
2 November 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2009 | Return made up to 22/03/08; full list of members (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 March 2009 | Return made up to 22/03/08; full list of members (3 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2007 | Incorporation (13 pages) |
22 March 2007 | Incorporation (13 pages) |