Goole
DN14 5DX
Director Name | Mr Paul Dennis Pirouet |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | PO Box 83 Rawlinson Hunter Ordnance House, 31 Pier Road St Helier Jersey JE4 8PW |
Director Name | Mrs Carole Ann Elizabeth Cook |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Mr Richard Arthur Herbert Perkins |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlisle Chambers Carlisle Street Goole DN14 5DX |
Director Name | Mr Paul Dennis Pirouet |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | La Basseligne Le Mont Huelin St Ouen Jersey JE3 2EA |
Registered Address | Carlisle Chambers Carlisle Street Goole DN14 5DX |
---|---|
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 | Over 10 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 5 April |
Latest Return | 24 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
21 December 2023 | Accounts for a dormant company made up to 5 April 2023 (2 pages) |
---|---|
3 July 2023 | Confirmation statement made on 24 June 2023 with updates (4 pages) |
5 January 2023 | Termination of appointment of Paul Dennis Pirouet as a director on 29 September 2022 (1 page) |
22 December 2022 | Accounts for a dormant company made up to 5 April 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
31 December 2021 | Accounts for a dormant company made up to 5 April 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
25 June 2021 | Previous accounting period shortened from 30 June 2021 to 5 April 2021 (1 page) |
12 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
29 April 2020 | Notification of Melissa Ruth Ingram Perkins as a person with significant control on 18 January 2019 (2 pages) |
27 March 2020 | Termination of appointment of Richard Arthur Herbert Perkins as a director on 13 January 2020 (1 page) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
26 March 2020 | Registered office address changed from The Bradshaws Codsall Staffordshire WV8 2HU United Kingdom to Carlisle Chambers Carlisle Street Goole DN14 5DX on 26 March 2020 (1 page) |
4 July 2019 | Cessation of Richard Arthur Herbert Perkins as a person with significant control on 18 January 2019 (3 pages) |
4 July 2019 | Cessation of Rosemary Susan Perkins as a person with significant control on 18 January 2019 (3 pages) |
4 July 2019 | Confirmation statement made on 25 June 2019 with no updates (2 pages) |
8 February 2019 | Appointment of Mrs Carole Ann Elizabeth Cook as a director on 30 January 2019 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
18 September 2018 | Appointment of Mr Paul Dennis Pirouet as a director on 18 September 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Paul Dennis Pirouet as a director on 25 April 2018 (1 page) |
11 January 2018 | Appointment of Paul Dennis Pirouet as a director on 31 December 2017 (3 pages) |
11 January 2018 | Appointment of Paul Dennis Pirouet as a director on 31 December 2017 (3 pages) |
23 June 2017 | Registered office address changed from The Brambles Codsall Staffordshire WV8 2HH United Kingdom to The Bradshaws Codsall Staffordshire WV8 2HU on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from The Brambles Codsall Staffordshire WV8 2HH United Kingdom to The Bradshaws Codsall Staffordshire WV8 2HU on 23 June 2017 (1 page) |
14 June 2017 | Incorporation Statement of capital on 2017-06-14
|
14 June 2017 | Incorporation Statement of capital on 2017-06-14
|