Beverley
East Yorkshire
HU17 8DB
Director Name | Mr Andrew Russell McCormick |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 North Bar Within Beverley East Yorkshire HU17 8DB |
Director Name | Mr Craig Thompson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
Director Name | Mr Craig Thompson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 North Bar Within Beverley East Yorkshire HU17 8DB |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 June 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 9 July 2021 (overdue) |
15 June 2023 | Liquidators' statement of receipts and payments to 14 April 2023 (11 pages) |
---|---|
15 June 2022 | Liquidators' statement of receipts and payments to 14 April 2022 (10 pages) |
11 May 2021 | Resolutions
|
10 May 2021 | Statement of affairs (9 pages) |
10 May 2021 | Appointment of a voluntary liquidator (3 pages) |
10 May 2021 | Registered office address changed from 307 Grovehill Road Beverley East Yorkshire HU17 0JG to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 10 May 2021 (2 pages) |
25 January 2021 | Registered office address changed from 283 Glossop Road Sheffield S10 2HB England to 307 Grovehill Road Beverley East Yorkshire HU17 0JG on 25 January 2021 (2 pages) |
9 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
24 September 2019 | Notification of Craig Thompson as a person with significant control on 6 April 2016 (2 pages) |
24 September 2019 | Appointment of Mr Craig Thompson as a director on 31 December 2018 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
13 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
2 August 2018 | Registered office address changed from Colonial House C/O Hemingway Bailey Ltd Swinemoor Lane Beverley East Yorkshire HU17 0LS United Kingdom to 283 Glossop Road Sheffield S10 2HB on 2 August 2018 (1 page) |
14 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
20 February 2018 | Registered office address changed from Suite 2 117-119 Walkergate Beverley HU17 9BP England to Colonial House C/O Hemingway Bailey Ltd Swinemoor Lane Beverley East Yorkshire HU17 0LS on 20 February 2018 (1 page) |
4 September 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
4 September 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 August 2016 | Registered office address changed from 427-431 London Road Sheffield South Yorkshire S2 4HJ to Suite 2 117-119 Walkergate Beverley HU17 9BP on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from 427-431 London Road Sheffield South Yorkshire S2 4HJ to Suite 2 117-119 Walkergate Beverley HU17 9BP on 25 August 2016 (1 page) |
27 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
2 September 2015 | Registered office address changed from 38 North Bar within Beverley East Yorkshire HU17 8DB England to 427-431 London Road Sheffield South Yorkshire S2 4HJ on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from 38 North Bar within Beverley East Yorkshire HU17 8DB England to 427-431 London Road Sheffield South Yorkshire S2 4HJ on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from 38 North Bar within Beverley East Yorkshire HU17 8DB England to 427-431 London Road Sheffield South Yorkshire S2 4HJ on 2 September 2015 (2 pages) |
20 July 2015 | Termination of appointment of Craig Thompson as a director on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Craig Thompson as a director on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Craig Thompson as a director on 1 July 2015 (2 pages) |
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|