North Ferriby
HU14 3JY
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mr Peter Wiles |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parliament Street Hull HU1 2AS |
Director Name | Mr Michael Charles Craughan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull HU1 2AS |
Director Name | Mr Duncan Gilmour |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 2020(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN |
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN |
Registered Address | 41 Woodgates Lane North Ferriby HU14 3JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 29 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 June |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
5 September 2023 | Confirmation statement made on 21 August 2023 with updates (4 pages) |
---|---|
5 September 2023 | Cessation of Susan Penny Anne Akrill as a person with significant control on 5 September 2023 (1 page) |
5 September 2023 | Notification of Philip Robert Akrill as a person with significant control on 5 September 2023 (2 pages) |
15 March 2023 | Accounts for a dormant company made up to 29 June 2022 (2 pages) |
21 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
29 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2021 | Accounts for a dormant company made up to 29 June 2021 (2 pages) |
28 October 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
28 October 2021 | Confirmation statement made on 21 August 2021 with updates (5 pages) |
16 August 2021 | Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 16 August 2021 (1 page) |
6 August 2021 | Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2021 | Current accounting period shortened from 31 August 2021 to 29 June 2021 (1 page) |
26 May 2021 | Registered office address changed from 1 Parliament Street Hull HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 (1 page) |
26 May 2021 | Termination of appointment of Duncan Gilmour as a director on 30 March 2021 (1 page) |
10 May 2021 | Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 (2 pages) |
10 May 2021 | Cessation of Jonathan Marc Leathley as a person with significant control on 30 March 2021 (1 page) |
10 May 2021 | Notification of Susan Penny Anne Akrill as a person with significant control on 12 April 2021 (2 pages) |
10 May 2021 | Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages) |
10 May 2021 | Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page) |
31 March 2021 | Termination of appointment of Michael Charles Craughan as a director on 31 March 2021 (1 page) |
21 September 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
4 September 2020 | Notification of Duncan Gilmour as a person with significant control on 1 July 2020 (2 pages) |
4 September 2020 | Cessation of Michael Charles Craughan as a person with significant control on 1 July 2020 (1 page) |
4 September 2020 | Notification of Jonathan Marc Leathley as a person with significant control on 1 July 2020 (2 pages) |
4 September 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
31 July 2020 | Appointment of Mr Mark Andrew Bailey as a director on 24 July 2020 (2 pages) |
31 July 2020 | Appointment of Mr Duncan Gilmour as a director on 24 July 2020 (2 pages) |
27 July 2020 | Resolutions
|
24 July 2020 | Termination of appointment of Peter Wiles as a director on 11 July 2020 (1 page) |
24 July 2020 | Cessation of Peter Wiles as a person with significant control on 11 July 2020 (1 page) |
22 August 2019 | Incorporation Statement of capital on 2019-08-22
|