Welton
Brough
North Humberside
HU15 1NY
Director Name | Mr Andrew Richard Looby |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2010(3 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 31 March 2015) |
Role | Sales Rep |
Country of Residence | England |
Correspondence Address | 130 Stoke Road Bromsgrove Worcestershire B60 3ED |
Director Name | Mr Matthew Edward Looby |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2010(3 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 31 March 2015) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 4 Holly Hill Welton Brough North Humberside HU15 1NY |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Website | www.gardengear.co.uk |
---|---|
Telephone | 07 050625012 |
Telephone region | Mobile |
Registered Address | 623 Spring Bank West Hull HU3 6LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Newington |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Andrew Looby 50.00% Ordinary |
---|---|
25 at £1 | Matthew Looby 25.00% Ordinary |
25 at £1 | Michelle Looby 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,390 |
Cash | £310 |
Current Liabilities | £3,712 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2014 | Application to strike the company off the register (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 March 2013 | Registered office address changed from C/O Daly, Hoggett & Co 112/114 High Street Rickmansworth Herts WD3 1AQ United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Director's details changed for Andrew Richard Looby on 4 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Matthew Edward Looby on 4 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Andrew Richard Looby on 4 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Director's details changed for Mrs Michelle Looby on 4 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mrs Michelle Looby on 4 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Matthew Edward Looby on 4 March 2013 (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 September 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Miss Michelle Scarr on 15 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Mr Matthew Edward Looby on 15 January 2011 (2 pages) |
16 March 2010 | Appointment of Andrew Richard Looby as a director (3 pages) |
6 February 2010 | Appointment of Mr Matthew Edward Looby as a director (3 pages) |
6 February 2010 | Appointment of Miss Michelle Scarr as a director (3 pages) |
19 January 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
15 January 2010 | Incorporation (22 pages) |