Brough
East Yorkshire
HU15 1QR
Secretary Name | Karl Phillipson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 03 April 2020) |
Role | Company Director |
Correspondence Address | 4-6 Swabys Yard Beverley HU17 9BZ |
Secretary Name | Mark Robert Butters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Swanland Hill West Leys Road Swanland East Yorkshire HU14 3LX |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,941 |
Current Liabilities | £2,667 |
Latest Accounts | 31 March 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 September 2017 | Progress report in a winding up by the court (16 pages) |
---|---|
12 September 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date -02/07/2016 (14 pages) |
16 May 2016 | Director's details changed for Simon Victor Butters on 16 May 2016 (2 pages) |
9 September 2015 | Insolvency:progres report 2/7/14 - 2/7/15 (15 pages) |
17 December 2014 | Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ England to 25 Farringdon Street London EC4A 4AB on 17 December 2014 (1 page) |
2 September 2014 | Registered office address changed from 25 Farringdon Street London EC4A 4AB to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 25 Farringdon Street London EC4A 4AB to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
21 July 2014 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to 25 Farringdon Street London EC4A 4AB on 21 July 2014 (2 pages) |
18 July 2014 | Appointment of a liquidator (1 page) |
19 June 2014 | Order of court to wind up (2 pages) |
9 May 2014 | Statement of affairs with form 4.19 (7 pages) |
9 May 2014 | Appointment of a voluntary liquidator (1 page) |
9 May 2014 | Resolutions
|
11 April 2014 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ United Kingdom on 11 April 2014 (2 pages) |
17 March 2014 | Registered office address changed from C/O Neil Tomlin 4-6 Swabys Yard, Walkergate Beverley North Humberside HU17 9BZ England on 17 March 2014 (1 page) |
14 March 2014 | Appointment of Karl Phillipson as a secretary (3 pages) |
14 March 2014 | Termination of appointment of Mark Butters as a secretary (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 July 2013 | Secretary's details changed for Mark Robert Butters on 2 July 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mark Robert Butters on 2 July 2013 (2 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
22 February 2013 | Registered office address changed from C/O Try Lunn & Co, Chartered Accountants Roland House Princes Dock Street Hull East Yorkshire HU1 2LD United Kingdom on 22 February 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 21 August 2012 (1 page) |
21 August 2012 | Director's details changed for Simon Victor Butters on 21 August 2012 (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
10 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
27 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
27 June 2005 | Incorporation (30 pages) |