Beverley
Hull
HU17 8WB
Secretary Name | Ms Sally-Ann Pindar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(8 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 06 February 2024) |
Role | Company Director |
Correspondence Address | 8 Figham Springs Way Beverley Hull HU17 8WB |
Director Name | Mr Lance Goldich |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(6 days after company formation) |
Appointment Duration | 1 month (resigned 30 July 1991) |
Role | Accountant |
Correspondence Address | 28 Farley Court Cheadle Hulme Cheadle Cheshire SK8 5JG |
Secretary Name | Miss Jayne Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(6 days after company formation) |
Appointment Duration | 1 month (resigned 30 July 1991) |
Role | Company Director |
Correspondence Address | 121 Chapel Street Leigh Lancashire WN7 2AL |
Director Name | Stephen Pinder |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 1992) |
Role | Avionics Design Engineer |
Correspondence Address | 168 Priory Road Hull North Humberside HU5 5RX |
Secretary Name | Mrs Jean Pindar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | 168 Priory Road Hull North Humberside HU5 5RX |
Director Name | Mr Edward Farrow |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 March 1993) |
Role | Retired Electrician |
Correspondence Address | 7 Omerod Road Hull Humberside |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Stephen Pindar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £908 |
Cash | £11,493 |
Current Liabilities | £18,693 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
6 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2023 | Application to strike the company off the register (3 pages) |
4 October 2023 | Micro company accounts made up to 31 July 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 July 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
28 March 2022 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 March 2022 (1 page) |
2 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022 (1 page) |
24 January 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
18 June 2018 | Change of details for Mr Stephen Pindar as a person with significant control on 18 June 2018 (2 pages) |
18 January 2018 | Director's details changed for Mr Stephen Pindar on 18 January 2018 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page) |
19 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 18/06/04; full list of members (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
21 September 2001 | Secretary's particulars changed (1 page) |
21 September 2001 | Secretary's particulars changed (1 page) |
21 September 2001 | Return made up to 18/06/01; full list of members (4 pages) |
21 September 2001 | Return made up to 18/06/01; full list of members (4 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 July 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
19 September 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
19 September 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
7 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
6 September 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (4 pages) |
28 August 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
28 August 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
6 September 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
6 September 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
2 July 1996 | Return made up to 18/06/96; no change of members
|
2 July 1996 | Return made up to 18/06/96; no change of members
|
1 September 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
1 September 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
4 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |
4 July 1995 | Return made up to 18/06/95; full list of members (6 pages) |
2 May 1995 | Director's particulars changed (2 pages) |
2 May 1995 | Director's particulars changed (2 pages) |