Elloughton
Brough
North Humberside
HU15 1LH
Director Name | Mr Stephen John Ashton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 July 2007(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 28 January 2020) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 29 Chantreys Drive Elloughton Brough North Humberside HU15 1LH |
Director Name | Mrs Victoria Jane Black |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 June 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Chantreys Drive Elloughton Brough East Yorkshire HU15 1LH |
Secretary Name | Mrs Victoria Jane Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 June 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Chantreys Drive Elloughton Brough East Yorkshire HU15 1LH |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 5 Earls Court Priory Park East Kingston Upon Hull North Humberside HU4 7DY |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 5 Earls Court Priory Park East Kingston Upon Hull North Humberside HU4 7DY |
Registered Address | 29 Chantreys Drive Elloughton Brough East Yorkshire HU15 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Elloughton-cum-Brough |
Ward | Dale |
Built Up Area | Brough (East Riding of Yorkshire) |
3 at £1 | Ashton & Daughter (Developments) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,478 |
Cash | £863 |
Current Liabilities | £109,310 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
15 November 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Director's details changed for Annabel Mary Ashton on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Victoria Jane Ashton on 1 October 2009 (2 pages) |
19 February 2014 | Director's details changed for Stephen John Ashton on 19 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Secretary's details changed for Victoria Jane Ashton on 19 February 2014 (1 page) |
19 February 2014 | Director's details changed for Victoria Jane Ashton on 1 October 2009 (2 pages) |
19 February 2014 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Annual return made up to 9 September 2012 with a full list of shareholders (15 pages) |
29 January 2013 | Annual return made up to 9 September 2012 with a full list of shareholders (15 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Annual return made up to 9 September 2011 (14 pages) |
31 January 2012 | Annual return made up to 9 September 2011 (14 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2011 | Annual return made up to 9 September 2010 (15 pages) |
17 January 2011 | Annual return made up to 9 September 2010 (15 pages) |
20 October 2010 | Amended accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 September 2009 | Return made up to 09/09/09; full list of members (9 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
14 October 2008 | Return made up to 20/06/08; full list of members
|
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 June 2007 | Incorporation (15 pages) |