North Newbald
York
YO43 4SD
Director Name | Mr Robert Brian Harrison |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maclaren House Skerne Road Driffield YO25 6PN |
Director Name | Mr Mark Riley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 5 Chantry Place Kiveton Park Sheffield South Yorkshire S26 6LJ |
Director Name | Mr Tony Ellis Marsh |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2011) |
Role | A/C Engineer |
Country of Residence | UKJ |
Correspondence Address | 63 Wesley Avenue Swallownest Sheffield South Yorkshire S26 4UU |
Director Name | Mr Stephen Michael Dungworth |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Broadbridge Close Kiveton Park Sheffield South Yorkshire S26 6SN |
Website | www.neptune-envrionmental.co.uk |
---|
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
50 at £1 | Philip Grimes 50.00% Ordinary |
---|---|
50 at £1 | Robert Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £534 |
Cash | £10,276 |
Current Liabilities | £17,029 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
12 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
12 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
10 April 2013 | Registered office address changed from Unit 1 Cliffe Road North Newbald York YO43 4RZ United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Unit 1 Cliffe Road North Newbald York YO43 4RZ United Kingdom on 10 April 2013 (1 page) |
9 April 2013 | Appointment of a voluntary liquidator (1 page) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 April 2013 | Statement of affairs with form 4.19 (5 pages) |
9 April 2013 | Statement of affairs with form 4.19 (5 pages) |
9 April 2013 | Appointment of a voluntary liquidator (1 page) |
4 September 2012 | Annual return made up to 12 June 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Registered office address changed from the Turbine Coach Close Shireoaks Triangle Worksop Nottinghamshire S81 8AP United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from the Turbine Coach Close Shireoaks Triangle Worksop Nottinghamshire S81 8AP United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Annual return made up to 12 June 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Registered office address changed from the Turbine Coach Close Shireoaks Triangle Worksop Nottinghamshire S81 8AP United Kingdom on 4 September 2012 (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Termination of appointment of Stephen Dungworth as a director (1 page) |
22 November 2011 | Appointment of Mr Philip Nigel Grimes as a director (2 pages) |
22 November 2011 | Appointment of Mr Philip Nigel Grimes as a director (2 pages) |
22 November 2011 | Termination of appointment of Tony Marsh as a director (1 page) |
22 November 2011 | Appointment of Mr Robert Brian Harrison as a director (2 pages) |
22 November 2011 | Termination of appointment of Tony Marsh as a director (1 page) |
22 November 2011 | Appointment of Mr Robert Brian Harrison as a director (2 pages) |
22 November 2011 | Termination of appointment of Stephen Dungworth as a director (1 page) |
26 September 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Registered office address changed from 63 Wesley Avenue Swallownest Sheffield South Yorks S26 4UU on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 63 Wesley Avenue Swallownest Sheffield South Yorks S26 4UU on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 63 Wesley Avenue Swallownest Sheffield South Yorks S26 4UU on 1 March 2011 (1 page) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Director's details changed for Stephen Michael Dungworth on 12 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Stephen Michael Dungworth on 12 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Capitals not rolled up (2 pages) |
13 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Capitals not rolled up (2 pages) |
20 April 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
20 April 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
21 January 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
7 August 2009 | Return made up to 12/06/09; full list of members (7 pages) |
7 August 2009 | Return made up to 12/06/09; full list of members (7 pages) |
7 June 2009 | Registered office changed on 07/06/2009 from 5 chantry place kiveton park sheffield south yorkshire S26 6LJ (1 page) |
7 June 2009 | Appointment terminated director mark riley (1 page) |
7 June 2009 | Director appointed stephen michael dungworth (1 page) |
7 June 2009 | Director appointed stephen michael dungworth (1 page) |
7 June 2009 | Appointment terminated director mark riley (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from 5 chantry place kiveton park sheffield south yorkshire S26 6LJ (1 page) |
28 October 2008 | Director appointed tony ellis marsh (1 page) |
28 October 2008 | Director appointed tony ellis marsh (1 page) |
12 June 2008 | Incorporation (10 pages) |
12 June 2008 | Incorporation (10 pages) |