Howden
Goole
East Ridings Of Yorkshire
DN14 7SX
Director Name | Mr Jeremy Mark Gibbon |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 55 The Drive Leeds West Yorkshire LS17 7QG |
Registered Address | Suite One, Hedley Court Boothferry Road Goole DN14 6AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | Angela Louise Gibbon 50.00% Ordinary |
---|---|
5 at £1 | Jeremy Mark Gibbon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,737 |
Cash | £13,939 |
Current Liabilities | £17,090 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2021 | Application to strike the company off the register (1 page) |
20 May 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
24 August 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
23 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
21 September 2018 | Change of details for Angela Louise Gaunt as a person with significant control on 12 June 2018 (2 pages) |
21 September 2018 | Director's details changed for Miss Angela Louise Gaunt on 12 June 2018 (2 pages) |
10 September 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
21 February 2018 | Registered office address changed from C/O Oliver & Co.Chartered Accountants 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ to Suite One, Hedley Court Boothferry Road Goole DN14 6AA on 21 February 2018 (1 page) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
28 July 2017 | Change of details for Angela Louise Gibbon as a person with significant control on 27 October 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
28 July 2017 | Change of details for Angela Louise Gibbon as a person with significant control on 27 October 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Director's details changed for Mrs Angela Louise Gibbon on 27 October 2016 (2 pages) |
22 November 2016 | Director's details changed for Mrs Angela Louise Gibbon on 27 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mrs Angela Louise Gibbon on 5 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mrs Angela Louise Gibbon on 5 October 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
13 January 2016 | Termination of appointment of Jeremy Mark Gibbon as a director on 1 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Jeremy Mark Gibbon as a director on 1 January 2016 (1 page) |
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
21 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 February 2014 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 February 2014 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 November 2012 | Registered office address changed from 55 the Drive Leeds West Yorkshire LS17 7QG United Kingdom on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from 55 the Drive Leeds West Yorkshire LS17 7QG United Kingdom on 26 November 2012 (1 page) |
16 July 2012 | Incorporation
|
16 July 2012 | Incorporation
|