Rawcliffe Road
Goole
North Humberside
DN14 6TY
Director Name | Mr John James Kelly |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 November 2011(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Grange Industrial Park Rawcliffe Road Goole North Humberside DN14 6TY |
Director Name | Mr Darren Bridgman |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Mid Sussex Business Park Ditchling Sussex BN6 8SE |
Director Name | Mr Nigel Flude |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woolven Close Burgess Hill, Sussex Burgess Hill RH15 9RR |
Telephone | 01405 769031 |
---|---|
Telephone region | Goole |
Registered Address | Unit 9 Grange Industrial Park Rawcliffe Road Goole North Humberside DN14 6TY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
1 at £1 | John Kelly 50.00% Ordinary |
---|---|
1 at £1 | Sam Hunt 50.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Registered office address changed from Unit 3 Mid Sussex Business Park Ditchling Sussex BN6 8SE United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Appointment of Mr John Kelly as a director (2 pages) |
25 November 2011 | Termination of appointment of Nigel Flude as a director (1 page) |
25 November 2011 | Termination of appointment of Darren Bridgman as a director (1 page) |
25 November 2011 | Company name changed activeducation LIMITED\certificate issued on 25/11/11
|
25 November 2011 | Company name changed activeducation LIMITED\certificate issued on 25/11/11
|
25 November 2011 | Registered office address changed from Unit 3 Mid Sussex Business Park Ditchling Sussex BN6 8SE United Kingdom on 25 November 2011 (1 page) |
25 November 2011 | Appointment of Mr Sam Hunt as a director (2 pages) |
25 November 2011 | Termination of appointment of Darren Bridgman as a director (1 page) |
25 November 2011 | Termination of appointment of Nigel Flude as a director (1 page) |
25 November 2011 | Appointment of Mr John Kelly as a director (2 pages) |
25 November 2011 | Appointment of Mr Sam Hunt as a director (2 pages) |
11 March 2011 | Incorporation
|
11 March 2011 | Incorporation
|
11 March 2011 | Incorporation
|