Great Heck
Goole
North Humberside
DN14 0BQ
Director Name | Mr Alexander McMorland |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Holy Thorn Lane Shenley Church End Milton Keynes Buckinghamshire MK5 6HA |
Secretary Name | 2020 Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 06 May 2014) |
Correspondence Address | C/O 2020 Chartered Accountants 1 St Andrew's Hill London EC4V 5BY |
Director Name | Mr Rennie David Higson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Sales & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13c Methuen Park London N10 2JR |
Secretary Name | Mrs Lynn Mandy Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 13c Methuen Park London N10 2JR |
Registered Address | 1 St Andrew's Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Alexander Mcmorland 33.33% Ordinary |
---|---|
1 at £1 | Mark Stephen Adams 33.33% Ordinary |
1 at £1 | Rennie David Higson 33.33% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2013 | Application to strike the company off the register (3 pages) |
30 December 2013 | Application to strike the company off the register (3 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 July 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
16 July 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
1 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Appointment terminated director rennie higson (1 page) |
18 August 2009 | Appointment terminated director rennie higson (1 page) |
15 May 2009 | Director appointed alexander mcmorland (1 page) |
15 May 2009 | Director appointed alexander mcmorland (1 page) |
13 May 2009 | Director appointed mark adams (4 pages) |
13 May 2009 | Director appointed mark adams (4 pages) |
8 May 2009 | Secretary appointed 2020 secretarial LIMITED (2 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 13C methuen park london N10 2JR (1 page) |
8 May 2009 | Ad 29/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
8 May 2009 | Appointment terminated secretary lynn higson (1 page) |
8 May 2009 | Secretary appointed 2020 secretarial LIMITED (2 pages) |
8 May 2009 | Ad 29/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
8 May 2009 | Appointment terminated secretary lynn higson (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 13C methuen park london N10 2JR (1 page) |
5 May 2009 | Memorandum and Articles of Association (14 pages) |
5 May 2009 | Memorandum and Articles of Association (14 pages) |
30 April 2009 | Company name changed greenplum (U.K.) LIMITED\certificate issued on 30/04/09 (2 pages) |
30 April 2009 | Company name changed greenplum (U.K.) LIMITED\certificate issued on 30/04/09 (2 pages) |
28 January 2009 | Incorporation (18 pages) |
28 January 2009 | Incorporation (18 pages) |