Willerby
Hull
East Yorkshire
HU10 6BH
Secretary Name | Mr Martin Paul Worley |
---|---|
Status | Closed |
Appointed | 01 December 2010(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 20 Spindleberry Grove Nailsea North Somerset BS48 1QE |
Secretary Name | Eric Howard Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Thornwick Avenue Willerby Hull North Humberside HU10 6LP |
Director Name | Mr Jeremy Vincent George French |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2010) |
Role | Managing Director |
Correspondence Address | 80 Castle Road Hadleigh Essex SS7 2AT |
Secretary Name | Mr Jeremy Vincent George French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | 80 Castle Road Hadleigh Essex SS7 2AT |
Registered Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Keith Benson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,675 |
Net Worth | £6,370 |
Cash | £4,004 |
Current Liabilities | £26,233 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Director's details changed for Keith Benson on 26 May 2011 (2 pages) |
4 April 2011 | Appointment of Mr Martin Paul Worley as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Jeremy French as a director (1 page) |
28 March 2011 | Termination of appointment of Jeremy French as a secretary (1 page) |
15 November 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2009 | Return made up to 10/06/09; full list of members (4 pages) |
6 July 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from somers mounts hill benenden kent TN17 4ET (1 page) |
1 October 2008 | Return made up to 10/06/08; full list of members (4 pages) |
26 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
3 February 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
3 February 2007 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
11 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 279 chanterlands avenue hull east yorkshire HU4 4DS (1 page) |
27 January 2005 | Ad 11/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
10 June 2004 | Incorporation (12 pages) |