Brafferton
York
North Yorkshire
YO61 2NX
Director Name | Mr David Veale Boyes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Spennithorne Leyburn North Yorkshire DL8 5PR |
Secretary Name | Mr Gerard Paul Bannigan |
---|---|
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bridge Street Brafferton York North Yorkshire YO61 2NX |
Secretary Name | Mr David Veale Boyes |
---|---|
Status | Resigned |
Appointed | 04 July 2013(2 years after company formation) |
Appointment Duration | 1 month (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | The Old Rectory Spennithorne Leyburn North Yorkshire DL8 5PR |
Director Name | Mr David Veale Boyes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 February 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2 Stable Court Hesslewood Office Park Ferriby Road Hessle North Humberside HU13 0LH |
Director Name | Mr David Veale Boyes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 February 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2 Stable Court Hesslewood Office Park Ferriby Road Hessle North Humberside HU13 0LH |
Registered Address | Suite 2 Stable Court Hesslewood Office Park Ferriby Road Hessle North Humberside HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
50 at £1 | David Veale Boyes 50.00% Ordinary |
---|---|
50 at £1 | Gerard Paul Bannigan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,603 |
Cash | £450 |
Current Liabilities | £65,888 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
2 December 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 December 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 February 2014 | Termination of appointment of David Veale Boyes as a director on 19 February 2014 (1 page) |
19 February 2014 | Termination of appointment of David Veale Boyes as a director on 19 February 2014 (1 page) |
13 February 2014 | Resolutions
|
13 February 2014 | Appointment of a voluntary liquidator (1 page) |
13 February 2014 | Statement of affairs with form 4.19 (5 pages) |
13 February 2014 | Resolutions
|
13 February 2014 | Statement of affairs with form 4.19 (5 pages) |
13 February 2014 | Appointment of a voluntary liquidator (1 page) |
30 January 2014 | Registered office address changed from The Old Rectory Spennithorne Leyburn North Yorkshire DL8 5PR on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from The Old Rectory Spennithorne Leyburn North Yorkshire DL8 5PR on 30 January 2014 (1 page) |
15 August 2013 | Appointment of Mr David Veale Boyes as a director on 13 August 2013 (2 pages) |
15 August 2013 | Appointment of Mr David Veale Boyes as a director on 13 August 2013 (2 pages) |
8 August 2013 | Termination of appointment of David Veale Boyes as a secretary on 7 August 2013 (1 page) |
8 August 2013 | Termination of appointment of David Veale Boyes as a secretary on 7 August 2013 (1 page) |
8 August 2013 | Termination of appointment of David Veale Boyes as a director on 7 August 2013 (1 page) |
8 August 2013 | Termination of appointment of David Veale Boyes as a director on 7 August 2013 (1 page) |
8 August 2013 | Termination of appointment of David Veale Boyes as a secretary on 7 August 2013 (1 page) |
8 August 2013 | Termination of appointment of David Veale Boyes as a director on 7 August 2013 (1 page) |
7 August 2013 | Termination of appointment of David Veale Boyes as a director on 7 August 2013 (1 page) |
7 August 2013 | Termination of appointment of David Veale Boyes as a director on 7 August 2013 (1 page) |
7 August 2013 | Termination of appointment of David Veale Boyes as a director on 7 August 2013 (1 page) |
27 July 2013 | Appointment of Mr David Veale Boyes as a director on 22 July 2013 (2 pages) |
27 July 2013 | Appointment of Mr David Veale Boyes as a director on 22 July 2013 (2 pages) |
4 July 2013 | Appointment of Mr David Veale Boyes as a secretary on 4 July 2013 (1 page) |
4 July 2013 | Appointment of Mr David Veale Boyes as a secretary on 4 July 2013 (1 page) |
4 July 2013 | Appointment of Mr David Veale Boyes as a secretary on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Gerard Paul Bannigan as a secretary on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of David Veale Boyes as a director on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Gerard Paul Bannigan as a secretary on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of David Veale Boyes as a director on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of David Veale Boyes as a director on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Gerard Paul Bannigan as a secretary on 4 July 2013 (1 page) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 January 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (3 pages) |
16 January 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (3 pages) |
8 November 2012 | Registered office address changed from 2 Bridge Street Brafferton York North Yorkshire YO61 2NX England on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from 2 Bridge Street Brafferton York North Yorkshire YO61 2NX England on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from 2 Bridge Street Brafferton York North Yorkshire YO61 2NX England on 8 November 2012 (2 pages) |
23 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Incorporation
|
23 June 2011 | Incorporation
|