Melton Grange
Melton
East Yorkshire
HU14 3HG
Director Name | Mrs Jacqueline Ann McCartney |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Lodge Melton Grange Melton Hull East Yorkshire HU14 3HG |
Secretary Name | Jacqueline Ann McCartney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Lodge Melton Grange Melton Hull East Yorkshire HU14 3HG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 623 Spring Bank West Hull HU3 6LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Newington |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Douglas John Carrick Mccartney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,654 |
Cash | £975 |
Current Liabilities | £74,945 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Secretary's details changed for Jalqueline Ann Mccartney on 27 March 2012 (1 page) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Change of name notice (1 page) |
9 December 2011 | Company name changed the barber shop (northern) LIMITED\certificate issued on 09/12/11
|
3 December 2011 | Registered office address changed from Lindsay House Springfield Way Anlaby Hull HU10 6RJ on 3 December 2011 (1 page) |
3 December 2011 | Registered office address changed from Lindsay House Springfield Way Anlaby Hull HU10 6RJ on 3 December 2011 (1 page) |
11 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Director's details changed for Jacqueline Ann Mccartney on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Jacqueline Ann Mccartney on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from princes house wright street hull east yorkshire HU2 8HX (1 page) |
24 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 May 2008 | Director appointed jacqueline ann mccartney (2 pages) |
19 May 2008 | Director appointed douglas john carrick mccartney (2 pages) |
19 May 2008 | Secretary appointed jalqueline ann mccartney (2 pages) |
19 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
20 March 2008 | Incorporation (16 pages) |