Bewholme
Driffield
North Humberside
YO25 8DZ
Secretary Name | Mr Neill Mennell |
---|---|
Status | Closed |
Appointed | 23 August 2013(2 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | Kingsfield Water Lane Bewholme Driffield North Humberside YO25 8DZ |
Director Name | Mr Anthony Cartwright |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsfield Water Lane Bewholme Driffield North Humberside YO25 8DZ |
Secretary Name | Mr Anthony Cartwright |
---|---|
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Kingsfield Water Lane Bewholme Driffield North Humberside YO25 8DZ |
Director Name | Mr David William Graham |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Grammar School Yard Hull HU1 2NB |
Director Name | Mr Allen Williamson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Workhouse Cottages Howden Road Holme On Spalding Moor York East Yorkshire YO43 3BT |
Director Name | Mr Gary McDonald |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Main Road Bilton Hull HU11 4AA |
Registered Address | Kingsfield Water Lane Bewholme Driffield North Humberside YO25 8DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Bewholme |
Ward | North Holderness |
200 at £1 | Allen Williamson 25.00% Ordinary |
---|---|
200 at £1 | David Graham 25.00% Ordinary |
200 at £1 | Gary McDonald 25.00% Ordinary |
200 at £1 | Niell Mennell 25.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 October 2014 | Termination of appointment of Gary Mcdonald as a director on 1 October 2014 (1 page) |
30 October 2014 | Termination of appointment of David William Graham as a director on 1 October 2014 (1 page) |
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of Gary Mcdonald as a director on 1 October 2014 (1 page) |
30 October 2014 | Termination of appointment of David William Graham as a director on 1 October 2014 (1 page) |
8 September 2014 | Termination of appointment of Allen Williamson as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Allen Williamson as a director on 8 September 2014 (1 page) |
31 August 2014 | Change of name notice (2 pages) |
31 August 2014 | Company name changed allensway services (east yorkshire) LIMITED\certificate issued on 31/08/14 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mr Allen Williamson on 1 October 2013 (2 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
1 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
1 October 2013 | Appointment of Mr Allen Williamson as a director (2 pages) |
1 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
1 October 2013 | Appointment of Mr Gary Mcdonald as a director (2 pages) |
1 October 2013 | Company name changed looped services LIMITED\certificate issued on 01/10/13
|
20 September 2013 | Appointment of Mr David William Graham as a director (2 pages) |
29 August 2013 | Termination of appointment of Anthony Cartwright as a secretary (1 page) |
29 August 2013 | Termination of appointment of Anthony Cartwright as a director (1 page) |
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Termination of appointment of Anthony Cartwright as a director (1 page) |
23 August 2013 | Appointment of Mr Neill Mennell as a secretary (1 page) |
23 August 2013 | Termination of appointment of Anthony Cartwright as a secretary (1 page) |
9 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
25 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Incorporation
|