Company NameThe Village 6/7 Limited
Company StatusDissolved
Company Number08007536
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Luther Beal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDanthorpe Hall Owstwick Road
Danthorpe
Hull
HU12 9AE
Director NameMrs Susan Pamela Waudby
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 04 November 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Jenny Brough Meadow
Jenny Brough Lane
Hessle
East Yorkshire
HU13 9TE
Director NameMr Kent Taylor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(3 months, 1 week after company formation)
Appointment Duration3 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolderness House Tower House Lane
Hedon Road
Kingston Upon Hull
HU12 8EE

Location

Registered AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Beal Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014Application to strike the company off the register (3 pages)
15 July 2014Application to strike the company off the register (3 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
16 January 2014Registered office address changed from Holderness House Tower House Lane Hull HU12 8EE England on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Holderness House Tower House Lane Hull HU12 8EE England on 16 January 2014 (1 page)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
12 December 2012Appointment of Mrs Susan Waudby as a director (2 pages)
12 December 2012Termination of appointment of Kent Taylor as a director (1 page)
12 December 2012Appointment of Mrs Susan Waudby as a director (2 pages)
12 December 2012Termination of appointment of Kent Taylor as a director (1 page)
19 July 2012Appointment of Mr Kent Taylor as a director (3 pages)
19 July 2012Appointment of Mr Kent Taylor as a director (3 pages)
27 March 2012Incorporation (36 pages)
27 March 2012Incorporation (36 pages)