Whitgift
Goole
DN14 8HL
Secretary Name | Racheal Bell |
---|---|
Status | Closed |
Appointed | 07 February 2011(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 October 2015) |
Role | Company Director |
Correspondence Address | 9 Ensign House Admirals Way Marsh Way London E14 9XQ |
Director Name | Craig Glyn Blyth |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 October 2007) |
Role | Company Director |
Correspondence Address | 65 Wincobank Avenue Sheffield South Yorkshire S5 6AZ |
Director Name | Andrew Clive Mossop |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Havenside Close Moorside Oldham Lancashire OL4 2SY |
Secretary Name | Mr Andrew John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elms Whitgift Goole DN14 8HL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 9 Ensign House Admirals Way Marsh Way London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrew Clive Mossop 50.00% Ordinary |
---|---|
50 at £1 | Andrew John Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,253 |
Current Liabilities | £74,569 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved following liquidation (1 page) |
16 October 2015 | Final Gazette dissolved following liquidation (1 page) |
16 July 2015 | Return of final meeting in a creditors' voluntary winding up (33 pages) |
16 July 2015 | Return of final meeting in a creditors' voluntary winding up (33 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (28 pages) |
20 August 2014 | Liquidators statement of receipts and payments to 20 June 2014 (28 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (28 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (24 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (24 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 20 June 2013 (24 pages) |
26 June 2012 | Administrator's progress report to 18 June 2012 (28 pages) |
26 June 2012 | Administrator's progress report to 18 June 2012 (28 pages) |
21 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 February 2012 | Administrator's progress report to 28 January 2012 (25 pages) |
17 February 2012 | Administrator's progress report to 28 January 2012 (25 pages) |
6 September 2011 | Statement of affairs with form 2.14B (7 pages) |
6 September 2011 | Statement of affairs with form 2.14B (7 pages) |
5 September 2011 | Notice of deemed approval of proposals (51 pages) |
5 September 2011 | Notice of deemed approval of proposals (51 pages) |
25 August 2011 | Statement of affairs with form 2.14B (7 pages) |
25 August 2011 | Statement of affairs with form 2.14B (7 pages) |
24 August 2011 | Statement of administrator's proposal (52 pages) |
24 August 2011 | Statement of administrator's proposal (52 pages) |
11 August 2011 | Registered office address changed from Unit 6a Dannemora Drive Sheffield South Yorkshire S9 5DF England on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from Unit 6a Dannemora Drive Sheffield South Yorkshire S9 5DF England on 11 August 2011 (2 pages) |
3 August 2011 | Appointment of an administrator (1 page) |
3 August 2011 | Appointment of an administrator (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Appointment of Racheal Bell as a secretary (1 page) |
25 February 2011 | Appointment of Racheal Bell as a secretary (1 page) |
23 February 2011 | Termination of appointment of Andrew Mossop as a director (1 page) |
23 February 2011 | Termination of appointment of Andrew Bell as a secretary (1 page) |
23 February 2011 | Termination of appointment of Andrew Bell as a secretary (1 page) |
23 February 2011 | Termination of appointment of Andrew Mossop as a director (1 page) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
12 October 2010 | Registered office address changed from Unit 7, Kildare Terrace Leeds West Yorkshire LS12 1DB on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Unit 7, Kildare Terrace Leeds West Yorkshire LS12 1DB on 12 October 2010 (1 page) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 January 2010 | Director's details changed for Andrew John Bell on 15 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew Clive Mossop on 15 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew John Bell on 15 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Andrew Clive Mossop on 15 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Andrew Clive Mossop on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Andrew John Bell on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Andrew Clive Mossop on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Andrew Clive Mossop on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Andrew John Bell on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Andrew John Bell on 1 January 2010 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page) |
11 November 2008 | Return made up to 10/10/08; full list of members (5 pages) |
11 November 2008 | Director's change of particulars / andrew mossop / 20/10/2008 (1 page) |
11 November 2008 | Return made up to 10/10/08; full list of members (5 pages) |
11 November 2008 | Director's change of particulars / andrew mossop / 20/10/2008 (1 page) |
4 November 2008 | Ad 24/10/08\gbp si 1@1=1\gbp ic 34/35\ (2 pages) |
4 November 2008 | Ad 24/10/08\gbp si 1@1=1\gbp ic 34/35\ (2 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 January 2008 | Return made up to 10/10/07; full list of members
|
22 January 2008 | Ad 16/01/08--------- £ si 33@1=33 £ ic 1/34 (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Ad 16/01/08--------- £ si 33@1=33 £ ic 1/34 (2 pages) |
22 January 2008 | Return made up to 10/10/07; full list of members
|
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Ad 12/12/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 February 2007 | Ad 12/12/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | Director resigned (1 page) |
10 October 2006 | Incorporation (13 pages) |
10 October 2006 | Incorporation (13 pages) |