North Ferriby
East Yorkshire
HU14 3DA
Secretary Name | Rebecca Jayne Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2008(1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 11 October 2016) |
Role | Business Consultant |
Correspondence Address | Master House Church Road North Ferriby East Yorkshire HU14 3DA |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Master House Church Road North Ferriby East Yorkshire HU14 3DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
1 at £1 | Michael Ball 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,951 |
Current Liabilities | £17,116 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
3 June 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
3 June 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
26 May 2016 | Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page) |
26 May 2016 | Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page) |
15 January 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
15 January 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
20 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
5 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Secretary's details changed for Rebecca Jayne Ball on 19 July 2010 (1 page) |
1 June 2011 | Secretary's details changed for Rebecca Jayne Ball on 19 July 2010 (1 page) |
1 June 2011 | Director's details changed for Michael Ball on 19 July 2010 (2 pages) |
1 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Director's details changed for Michael Ball on 19 July 2010 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 July 2010 | Registered office address changed from 58 Mill Road Swanland East Yorkshire HU14 3PL on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 58 Mill Road Swanland East Yorkshire HU14 3PL on 19 July 2010 (1 page) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Michael Ball on 12 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Michael Ball on 12 May 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
7 July 2008 | Secretary appointed rebecca jayne ball (2 pages) |
7 July 2008 | Appointment terminated director paul graeme (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
7 July 2008 | Appointment terminated director paul graeme (1 page) |
7 July 2008 | Director appointed michael ball (2 pages) |
7 July 2008 | Director appointed michael ball (2 pages) |
7 July 2008 | Secretary appointed rebecca jayne ball (2 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
12 May 2008 | Incorporation (16 pages) |
12 May 2008 | Incorporation (16 pages) |