East Cowick
Goole
East Yorkshire
DN14 9ET
Secretary Name | Timothy James Tillett |
---|---|
Status | Resigned |
Appointed | 23 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Fold Yard House Old Boys School Lane Cawood North Yorkshire YO8 3TY |
Website | www.vinco-consulting.net |
---|
Registered Address | 7 Back Lane East Cowick Goole DN14 9ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
100 at £1 | Deborah Tillett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,127 |
Cash | £9,762 |
Current Liabilities | £12,463 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2017 | Registered office address changed from Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England to 7 Back Lane East Cowick Goole DN14 9ET on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England to 7 Back Lane East Cowick Goole DN14 9ET on 20 January 2017 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 2 March 2016 (1 page) |
1 June 2015 | Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page) |
1 June 2015 | Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Termination of appointment of Timothy James Tillett as a secretary on 1 January 2015 (1 page) |
11 March 2015 | Director's details changed for Deborah Noelle Tillett on 1 January 2015 (2 pages) |
11 March 2015 | Termination of appointment of Timothy James Tillett as a secretary on 1 January 2015 (1 page) |
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Deborah Noelle Tillett on 1 January 2015 (2 pages) |
11 March 2015 | Termination of appointment of Timothy James Tillett as a secretary on 1 January 2015 (1 page) |
11 March 2015 | Director's details changed for Deborah Noelle Tillett on 1 January 2015 (2 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
20 March 2012 | Registered office address changed from Fold Yard House Old Boys School Lane Cawood North Yorkshire YO8 3TY England on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Fold Yard House Old Boys School Lane Cawood North Yorkshire YO8 3TY England on 20 March 2012 (1 page) |
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|