Melton
East Yorkshire
HU14 3RS
Director Name | Mr Ian Stuart Satchwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2010(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodward Place Loughton Lodge Milton Keynes Buckinghamshire MK8 9LG |
Secretary Name | Mr Iain James Stewart |
---|---|
Status | Closed |
Appointed | 15 October 2012(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 January 2018) |
Role | Company Director |
Correspondence Address | 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS |
Director Name | Mrs Julie Ann Satchwell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2015(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS |
Director Name | Mrs Jennifer Lesley Stewart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2015(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS |
Director Name | Mr Subash Panchal |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Gibson Lane Melton North Ferriby HU14 3HH |
Director Name | Mr Trevor Mark Rackham |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 73a Beverley Road South Cave Brough East Yorkshire HU15 2BB |
Secretary Name | Mr Subash Panchal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Gibson Lane Melton North Ferriby HU14 3HH |
Director Name | Mr David James Pomfret |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34 Burgess Square Brackley Northamptonshire NN13 7FA |
Director Name | Mr Mark Peter Henderson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heath Top Farm Church Broughton Derbyshire DE65 5AY |
Secretary Name | Mr David Pomfret |
---|---|
Status | Resigned |
Appointed | 07 October 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2012) |
Role | Company Director |
Correspondence Address | 34 Burgess Square Brackley Northamptonshire NN13 7FA |
Website | 105consulting.com |
---|
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
3 at £1 | Iain James Stewart 25.00% Ordinary |
---|---|
3 at £1 | Ian Stuart Satchwell 25.00% Ordinary |
3 at £1 | Jennifer Lesley Stewart 25.00% Ordinary |
3 at £1 | Julie Ann Satchell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,099 |
Cash | £43,036 |
Current Liabilities | £27,721 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
17 October 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
15 November 2016 | Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 (1 page) |
20 October 2016 | Registered office address changed from Rackhams 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from Rackhams 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN on 20 October 2016 (2 pages) |
13 October 2016 | Resolutions
|
13 October 2016 | Declaration of solvency (6 pages) |
13 October 2016 | Resolutions
|
13 October 2016 | Appointment of a voluntary liquidator (1 page) |
13 October 2016 | Declaration of solvency (6 pages) |
13 October 2016 | Appointment of a voluntary liquidator (1 page) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 November 2015 | Appointment of Mrs Julie Ann Satchwell as a director on 27 July 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Jennifer Stewart as a director on 27 July 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Jennifer Stewart as a director on 27 July 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Julie Ann Satchwell as a director on 27 July 2015 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
9 May 2014 | Director's details changed for Mr Iain James Stewart on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Iain James Stewart on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Iain James Stewart on 9 May 2014 (2 pages) |
9 May 2014 | Secretary's details changed for Mr Iain James Stewart on 9 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Mr Iain James Stewart on 9 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Mr Iain James Stewart on 9 May 2014 (1 page) |
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
6 August 2013 | Termination of appointment of Mark Henderson as a director (1 page) |
6 August 2013 | Termination of appointment of Mark Henderson as a director (1 page) |
9 April 2013 | Director's details changed for Mr Ian Stuart Satchwell on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Ian Stuart Satchwell on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Ian Stuart Satchwell on 8 April 2013 (2 pages) |
11 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Termination of appointment of David Pomfret as a director (1 page) |
1 November 2012 | Appointment of Mr Iain James Stewart as a secretary (2 pages) |
1 November 2012 | Termination of appointment of David Pomfret as a director (1 page) |
1 November 2012 | Termination of appointment of David Pomfret as a secretary (1 page) |
1 November 2012 | Appointment of Mr Iain James Stewart as a secretary (2 pages) |
1 November 2012 | Termination of appointment of David Pomfret as a secretary (1 page) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Registered office address changed from Melton Court Gibson Lane Melton North Ferriby HU14 3HH United Kingdom on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from Melton Court Gibson Lane Melton North Ferriby HU14 3HH United Kingdom on 18 August 2011 (1 page) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 July 2011 | Director's details changed for Mr David James Pomfret on 15 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mr David Pomfret on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr David James Pomfret on 15 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mr David Pomfret on 15 July 2011 (2 pages) |
2 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
2 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Appointment of Mr Mark Peter Henderson as a director (2 pages) |
26 October 2010 | Appointment of Mr David Pomfret as a secretary (2 pages) |
26 October 2010 | Appointment of Mr David Pomfret as a secretary (2 pages) |
26 October 2010 | Appointment of Mr Ian Stuart Satchwell as a director (2 pages) |
26 October 2010 | Appointment of Mr Mark Peter Henderson as a director (2 pages) |
26 October 2010 | Appointment of Mr Ian Stuart Satchwell as a director (2 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
18 October 2010 | Resolutions
|
7 July 2010 | Termination of appointment of Subash Panchal as a director (1 page) |
7 July 2010 | Termination of appointment of Subash Panchal as a secretary (1 page) |
7 July 2010 | Termination of appointment of Subash Panchal as a secretary (1 page) |
7 July 2010 | Termination of appointment of Subash Panchal as a director (1 page) |
1 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
13 January 2010 | Director's details changed for David James Pomfret on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for David James Pomfret on 13 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Subash Panchal on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Subash Panchal on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Subash Panchal on 7 January 2010 (2 pages) |
7 January 2010 | Termination of appointment of Trevor Rackham as a director (1 page) |
7 January 2010 | Secretary's details changed for Mr Subash Panchal on 7 January 2010 (1 page) |
7 January 2010 | Termination of appointment of Trevor Rackham as a director (1 page) |
7 January 2010 | Director's details changed for Mr Subash Panchal on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Iain James Stewart on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Iain James Stewart on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Iain James Stewart on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Subash Panchal on 7 January 2010 (1 page) |
30 November 2009 | Director's details changed for Mr Subash Panchal on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for David James Pomfret on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for David James Pomfret on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Mr Subash Panchal on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Director appointed david pomfret (2 pages) |
11 June 2009 | Director appointed david pomfret (2 pages) |
3 June 2009 | Ad 29/05/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
3 June 2009 | Ad 29/05/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
7 February 2009 | Secretary appointed subash panchal (4 pages) |
7 February 2009 | Secretary appointed subash panchal (4 pages) |
18 November 2008 | Incorporation (21 pages) |
18 November 2008 | Incorporation (21 pages) |