Willow Park
Hull
East Yorkshire
HU15 1TE
Director Name | Mr Mark Russell Dorsett |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Medlar Drive Willow Park Hull East Yorkshire HU15 1TE |
Secretary Name | VSBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Correspondence Address | Victoria Street Business Centre 192 Victoria Stree Grimsby Ne Lincolnshire DN31 1NX |
Website | www.mrdgarages.com |
---|---|
Email address | [email protected] |
Telephone | 01482 669665 |
Telephone region | Hull |
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 |
1 at £1 | Mark Russell Dorsett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,940 |
Current Liabilities | £90,158 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2014 | Final Gazette dissolved following liquidation (1 page) |
22 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 September 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 October 2013 | Registered office address changed from Unit B10 Half Acres Industrial Estate Wiske Avenue Brough East Yorkshire HU15 1GD England on 21 October 2013 (2 pages) |
21 October 2013 | Registered office address changed from Unit B10 Half Acres Industrial Estate Wiske Avenue Brough East Yorkshire HU15 1GD England on 21 October 2013 (2 pages) |
15 July 2013 | Statement of affairs with form 4.19 (5 pages) |
15 July 2013 | Appointment of a voluntary liquidator (1 page) |
15 July 2013 | Appointment of a voluntary liquidator (1 page) |
15 July 2013 | Statement of affairs with form 4.19 (5 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
17 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Registered office address changed from Unit B10 Half Acres Industrial Estate Wiske Avenue Brough East Yorkshire HU15 1LZ on 17 December 2012 (1 page) |
17 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Registered office address changed from Unit B10 Half Acres Industrial Estate Wiske Avenue Brough East Yorkshire HU15 1LZ on 17 December 2012 (1 page) |
15 December 2012 | Termination of appointment of Vsbc Secretaries Limited as a secretary on 1 July 2012 (1 page) |
15 December 2012 | Termination of appointment of Vsbc Secretaries Limited as a secretary on 1 July 2012 (1 page) |
15 December 2012 | Termination of appointment of Vsbc Secretaries Limited as a secretary on 1 July 2012 (1 page) |
5 September 2012 | Registered office address changed from Victoria Street Business Centre 192 Victoria Street Grimsby Ne Lincolnshire DN31 1NX United Kingdom on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from Victoria Street Business Centre 192 Victoria Street Grimsby Ne Lincolnshire DN31 1NX United Kingdom on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from Victoria Street Business Centre 192 Victoria Street Grimsby Ne Lincolnshire DN31 1NX United Kingdom on 5 September 2012 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
25 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mr Lesley Ann Dorsett on 11 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Lesley Ann Dorsett on 11 November 2009 (2 pages) |
11 November 2009 | Incorporation (44 pages) |
11 November 2009 | Incorporation (44 pages) |