Eastrington
East Yorkshire
DN14 7QF
Secretary Name | Lucy Joy Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Owl Lodge Vicar Lane Eastrington East Yorkshire DN14 7QF |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Richard Phillips 51.00% Ordinary |
---|---|
49 at £1 | Lucy Joy Phillips 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,894 |
Cash | £80,003 |
Current Liabilities | £29,471 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
24 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
10 December 2020 | Declaration of solvency (5 pages) |
5 December 2020 | Registered office address changed from Owl Lodge Vicar Lane Eastrington East Yorkshire DN14 7QF to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 5 December 2020 (2 pages) |
30 November 2020 | Appointment of a voluntary liquidator (3 pages) |
30 November 2020 | Resolutions
|
30 November 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
8 October 2020 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
6 May 2020 | Amended accounts made up to 30 September 2019 (5 pages) |
14 April 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
9 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
20 June 2018 | Register inspection address has been changed from Majors, Chartered Accountants 8 King Street Trinity Square Hull North Humberside HU1 2JJ England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ (1 page) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
18 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
19 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
29 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Register inspection address has been changed from 8 King Street Merchants Warehouse Market Square Hull East Yorkshire HU1 2JJ (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register inspection address has been changed from 8 King Street Merchants Warehouse Market Square Hull East Yorkshire HU1 2JJ (1 page) |
22 July 2010 | Director's details changed for Mr Richard Phillips on 12 July 2010 (4 pages) |
22 July 2010 | Director's details changed for Mr Richard Phillips on 12 July 2010 (4 pages) |
22 July 2010 | Registered office address changed from 8 Westbourne Grove Hessle East Yorkshire HU13 0QL on 22 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Lucy Joy Phillips on 12 July 2010 (3 pages) |
22 July 2010 | Registered office address changed from 8 Westbourne Grove Hessle East Yorkshire HU13 0QL on 22 July 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Lucy Joy Phillips on 12 July 2010 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
4 February 2010 | Registered office address changed from 8 Westbourne Avenue Hessle East Yorkshire HU13 0QL on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 14 September 2008 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Register inspection address has been changed (2 pages) |
4 February 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Registered office address changed from 8 Westbourne Avenue Hessle East Yorkshire HU13 0QL on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Lucy Joy Rendell on 16 August 2008 (1 page) |
4 February 2010 | Annual return made up to 14 September 2008 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
4 February 2010 | Register inspection address has been changed (2 pages) |
4 February 2010 | Registered office address changed from 8 Westbourne Avenue Hessle East Yorkshire HU13 0QL on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Lucy Joy Rendell on 16 August 2008 (1 page) |
29 January 2010 | Administrative restoration application (3 pages) |
29 January 2010 | Administrative restoration application (3 pages) |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2007 | Incorporation (16 pages) |
14 September 2007 | Incorporation (16 pages) |