Barton Upon Humber
North Lincolnshire
DN18 5BN
Secretary Name | Lord Clive Leslie Mash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1992(1 year, 6 months after company formation) |
Appointment Duration | 23 years (closed 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humber Road Barton Upon Humber North Lincolnshire DN18 5BN |
Director Name | Michael Robert Marshall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | The Carrolls Westhann Lane Barrow Haven Humberside DN19 7HD |
Director Name | Mr Daniel Edward Mash |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humber Road Barton Upon Humber North Lincolnshire DN18 5BN |
Registered Address | Bramblewood Heathbourne Road, Bushey Heath Bushey Hertfordshire WD23 1PD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
25k at £1 | Mash Enterprises LTD 100.00% Ordinary |
---|---|
1 at £1 | Mash Enterprises LTD & Clive Leslie Mash 0.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Application to strike the company off the register (3 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 October 2013 | Termination of appointment of Daniel Edward Mash as a director on 27 November 2012 (1 page) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Termination of appointment of Daniel Edward Mash as a director on 27 November 2012 (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Secretary's details changed for Lord Clive Leslie Mash on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Lord Clive Leslie Mash on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Daniel Edward Mash on 28 February 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / daniel mash / 06/07/2009 (1 page) |
16 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
20 May 2008 | Accounts made up to 31 July 2007 (5 pages) |
13 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
8 March 2007 | Accounts made up to 31 July 2006 (5 pages) |
21 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
13 December 2005 | Accounts made up to 31 July 2005 (5 pages) |
20 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
10 December 2004 | Accounts made up to 31 July 2004 (4 pages) |
24 June 2004 | Return made up to 08/06/04; full list of members (3 pages) |
24 December 2003 | Accounts made up to 31 July 2003 (5 pages) |
30 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
4 February 2003 | Accounts made up to 31 July 2002 (5 pages) |
4 July 2002 | Return made up to 08/06/02; full list of members
|
25 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
12 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
23 March 2001 | (6 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
26 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
12 November 1999 | (6 pages) |
11 June 1999 | Return made up to 08/06/99; full list of members
|
26 May 1999 | Registered office changed on 26/05/99 from: 311 ballards lane north finchley london N12 8LY (1 page) |
21 January 1999 | (7 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: rama house 10 station road london NW7 2JU (1 page) |
20 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
22 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 1997 | (7 pages) |
19 September 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
21 March 1997 | Director's particulars changed (1 page) |
18 December 1996 | (8 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
8 February 1996 | (8 pages) |
12 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | Return made up to 08/06/95; full list of members (6 pages) |