Wootton
Northampton
NN4 6JQ
Director Name | Mr Lee Hewitt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 July 2009(same day as company formation) |
Role | Logistics Consultant |
Country of Residence | England |
Correspondence Address | 4 Spinnaker Close Victoria Dock Hull HU9 1UL |
Director Name | Mr Andrew Manning |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Elm Street Wellingborough Northamptonshire NN8 5AU |
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 |
200 at £1 | Lee Hewitt 66.67% Ordinary A |
---|---|
100 at £1 | Philip Henry Bell 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £47 |
Cash | £13,868 |
Current Liabilities | £187,282 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
25 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
30 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 April 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 January 2014 | Registered office address changed from Unit 4 New Cleveland Street Hull HU8 7EX England on 15 January 2014 (2 pages) |
15 January 2014 | Registered office address changed from Unit 4 New Cleveland Street Hull HU8 7EX England on 15 January 2014 (2 pages) |
14 January 2014 | Appointment of a voluntary liquidator (1 page) |
14 January 2014 | Resolutions
|
14 January 2014 | Appointment of a voluntary liquidator (1 page) |
14 January 2014 | Statement of affairs with form 4.19 (7 pages) |
14 January 2014 | Statement of affairs with form 4.19 (7 pages) |
14 January 2014 | Resolutions
|
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 December 2013 | Registered office address changed from Unit 26 Stoneferry Park Foster Street Hull HU8 8BT England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Unit 26 Stoneferry Park Foster Street Hull HU8 8BT England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Unit 26 Stoneferry Park Foster Street Hull HU8 8BT England on 4 December 2013 (1 page) |
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
29 July 2013 | Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England on 29 July 2013 (1 page) |
24 September 2012 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 24 September 2012 (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
8 August 2011 | Change of share class name or designation (2 pages) |
8 August 2011 | Change of share class name or designation (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Termination of appointment of Andrew Manning as a director (1 page) |
14 October 2009 | Termination of appointment of Andrew Manning as a director (1 page) |
29 July 2009 | Incorporation (19 pages) |
29 July 2009 | Incorporation (19 pages) |