Bradley Stoke
Bristol
BS32 0LW
Secretary Name | Mr Alexander Peter James Grundy |
---|---|
Status | Closed |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 27 Craven Park Tec Preston Road Hull HU9 5HE |
Director Name | Mr Mark Lawrence Woods |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Self-Defence Consultant |
Country of Residence | England |
Correspondence Address | 14 Rosalind Avenue Grimsby North East Lincolnshire DN34 4PG |
Registered Address | Suite 27 Craven Park Tec Preston Road Hull HU9 5HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
1 at £1 | Mark Woods 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2018 | Voluntary strike-off action has been suspended (1 page) |
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2018 | Application to strike the company off the register (3 pages) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Registered office address changed from C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE to C/O Ezi Tax Accountants Suite 27 Craven Park Tec Preston Road Hull HU9 5HE on 15 August 2016 (1 page) |
15 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Registered office address changed from C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE to C/O Ezi Tax Accountants Suite 27 Craven Park Tec Preston Road Hull HU9 5HE on 15 August 2016 (1 page) |
11 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Mark Lawrence Woods on 29 September 2015 (2 pages) |
29 September 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Registered office address changed from 115 Rosmead Street Hull HU9 2TE to C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE England to C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 29 September 2015 (1 page) |
29 September 2015 | Director's details changed for Mr Mark Lawrence Woods on 29 September 2015 (2 pages) |
29 September 2015 | Registered office address changed from C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE England to C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 29 September 2015 (1 page) |
29 September 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Registered office address changed from 115 Rosmead Street Hull HU9 2TE to C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 29 September 2015 (1 page) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 June 2014 | Appointment of Mr Mark Lawrence Woods as a director (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 June 2014 | Termination of appointment of Mark Woods as a director (1 page) |
13 June 2014 | Termination of appointment of Mark Woods as a director (1 page) |
13 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 June 2014 | Appointment of Mr Mark Lawrence Woods as a director (2 pages) |
9 February 2014 | Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ England on 9 February 2014 (1 page) |
9 February 2014 | Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ England on 9 February 2014 (1 page) |
9 February 2014 | Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ England on 9 February 2014 (1 page) |
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|