Brough
North Humberside
HU15 1DX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Sarah Louise Vessey-Baitson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2012) |
Role | Sales Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Mylroc 29b Station Road Brough North Humberside HU15 1DX |
Registered Address | Elvander 35 Chantreys Drive Elloughton Hull HU15 1LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Elloughton-cum-Brough |
Ward | Dale |
Built Up Area | Brough (East Riding of Yorkshire) |
1 at £1 | Sarah Louise Vessey-baitson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,998 |
Current Liabilities | £1,998 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Termination of appointment of Sarah Vessey-Baitson as a director (1 page) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Appointment of Mr Steven Roy Vessey-Baitson as a director (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 November 2012 | Previous accounting period extended from 31 January 2012 to 31 July 2012 (3 pages) |
5 November 2012 | Registered office address changed from 29B Station Road Brough Hull East Yorkshire HU15 1DX on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 29B Station Road Brough Hull East Yorkshire HU15 1DX on 5 November 2012 (2 pages) |
8 May 2012 | Registered office address changed from 1 the Old Corn Mill Glusburn Keighley West Yorkshire BD20 8DW United Kingdom on 8 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 8 April 2012 (14 pages) |
8 May 2012 | Annual return made up to 8 April 2012 (14 pages) |
8 May 2012 | Registered office address changed from 1 the Old Corn Mill Glusburn Keighley West Yorkshire BD20 8DW United Kingdom on 8 May 2012 (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
13 April 2010 | Company name changed laywood construction LIMITED\certificate issued on 13/04/10
|
1 April 2010 | Resolutions
|
4 March 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
4 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Appointment of Sarah Louise Vessey-Baitson as a director (2 pages) |
4 March 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 4 March 2010 (1 page) |
13 January 2010 | Incorporation
|