Beverley
East Yorkshire
HU17 0JJ
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2016 | Final Gazette dissolved following liquidation (1 page) |
6 August 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 August 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
14 August 2015 | Registered office address changed from Unit B2 Low Works Grovehill Road Beverley East Yorkshire HU17 0JJ to Maclaren House Skerne Road Driffield YO25 6PN on 14 August 2015 (2 pages) |
14 August 2015 | Registered office address changed from Unit B2 Low Works Grovehill Road Beverley East Yorkshire HU17 0JJ to Maclaren House Skerne Road Driffield YO25 6PN on 14 August 2015 (2 pages) |
13 August 2015 | Statement of affairs with form 4.19 (6 pages) |
13 August 2015 | Statement of affairs with form 4.19 (6 pages) |
13 August 2015 | Appointment of a voluntary liquidator (1 page) |
13 August 2015 | Appointment of a voluntary liquidator (1 page) |
13 August 2015 | Resolutions
|
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 December 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
16 December 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
4 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
12 June 2013 | Appointment of Mrs Debra Elizabeth Bruin as a director (3 pages) |
12 June 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
12 June 2013 | Registered office address changed from Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, HU17 0RT United Kingdom on 12 June 2013 (2 pages) |
12 June 2013 | Registered office address changed from Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, HU17 0RT United Kingdom on 12 June 2013 (2 pages) |
12 June 2013 | Appointment of Mrs Debra Elizabeth Bruin as a director (3 pages) |
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|
13 May 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
13 May 2013 | Incorporation
|
13 May 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |