Orchid Road
Hessle
Hull, East Riding Of Yorkshire
HU13 0DH
Director Name | Mr Jonathan Ramon Garnier |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Riding Of Yorkshire HU13 0DH |
Website | mercianbowling.co.uk |
---|---|
Telephone | 01562 887557 |
Telephone region | Kidderminster |
Registered Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Riding Of Yorkshire HU13 0DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
1 at £1 | Good Travel Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2012 | Delivered on: 28 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
---|---|
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Riding of Yorkshire HU13 0DH on 23 December 2014 (1 page) |
10 October 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
20 August 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
19 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Company name changed garnison LIMITED\certificate issued on 01/12/11
|
28 November 2011 | Incorporation
|
28 November 2011 | Incorporation
|