Goole
East Yorkshire
DN14 6BP
Director Name | Mrs Suzanne Jones |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2017(10 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pasture Road Goole East Yorkshire DN14 6BP |
Director Name | Mr Andrew Richard Graves |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 25 Low Catton Road Stamford Bridge York YO41 1DZ |
Director Name | Mr Christopher Malcolm Robert Ray |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 92 Kerver Lane Dunnington York North Yorkshire YO19 5SH |
Secretary Name | Mr Christopher Malcolm Robert Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 92 Kerver Lane Dunnington York North Yorkshire YO19 5SH |
Director Name | Edward Francis Jonathan Wright |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2011) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Cobblestones Westway Crayke York North Yorkshire YO61 4TE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brownsofyork.co.uk |
---|---|
Telephone | 01482 860130 |
Telephone region | Hull |
Registered Address | 12 Market Place Beverley North Humberside HU17 8BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
200 at £1 | Grays & Co (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£117,703 |
Cash | £48,915 |
Current Liabilities | £186,199 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 May 2008 | Delivered on: 21 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
1 August 2017 | Appointment of John Philip Jones as a director on 19 May 2017 (3 pages) |
28 July 2017 | Appointment of Mrs Suzanne Jones as a director on 19 May 2017 (3 pages) |
25 July 2017 | Termination of appointment of Christopher Malcolm Robert Ray as a director on 19 May 2017 (2 pages) |
25 July 2017 | Termination of appointment of Andrew Richard Graves as a director on 19 May 2017 (2 pages) |
4 July 2017 | Termination of appointment of Christopher Malcolm Robert Ray as a secretary on 19 May 2017 (2 pages) |
3 July 2017 | Satisfaction of charge 1 in full (1 page) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Register inspection address has been changed to Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page) |
16 June 2016 | Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page) |
16 June 2016 | Register(s) moved to registered inspection location Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP (1 page) |
16 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Director's details changed for Mr Andrew Richard Graves on 15 December 2015 (2 pages) |
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Register inspection address has been changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW (1 page) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Termination of appointment of Edward Wright as a director (2 pages) |
9 June 2011 | Register inspection address has been changed (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Edward Francis Jonathan Wright on 10 May 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 1 August 2009
|
18 January 2010 | Appointment of Edward Francis Jonathan Wright as a director (2 pages) |
2 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Return made up to 10/05/08; full list of members (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 November 2007 | Ad 01/11/07--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
15 November 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
1 October 2007 | Ad 10/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
10 May 2007 | Incorporation (17 pages) |