Boothsferry Estate
Hull
HU4 7EY
Secretary Name | Lee Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 5 months (closed 10 September 2013) |
Role | Company Director |
Correspondence Address | Ash Hill Cottage Ash Hill Wolverhampton West Midlands WV3 9DR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | William Duffin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £23,732 |
Current Liabilities | £25,912 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | Application to strike the company off the register (3 pages) |
14 May 2013 | Application to strike the company off the register (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
19 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
21 April 2010 | Director's details changed for William Duffin on 4 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for William Duffin on 4 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for William Duffin on 4 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
18 August 2008 | Return made up to 04/04/08; full list of members (3 pages) |
18 August 2008 | Return made up to 04/04/08; full list of members (3 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page) |
25 May 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
16 May 2007 | Return made up to 04/04/07; full list of members (6 pages) |
16 May 2007 | Return made up to 04/04/07; full list of members (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
20 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
20 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 18 the downs altrincham cheshire WA14 2PU (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 18 the downs altrincham cheshire WA14 2PU (1 page) |
11 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
26 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 04/04/04; full list of members
|
1 June 2003 | Registered office changed on 01/06/03 from: newbridge house henderson street macclesfield cheshire SK11 6RA (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: newbridge house henderson street macclesfield cheshire SK11 6RA (1 page) |
14 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
14 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
22 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
25 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 30 November 1999 (10 pages) |
5 February 2001 | Full accounts made up to 30 November 1999 (10 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: forward house 14 duke street macclesfield cheshire SK11 6UR (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: forward house 14 duke street macclesfield cheshire SK11 6UR (1 page) |
7 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
7 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 30 November 1998 (9 pages) |
28 September 1999 | Full accounts made up to 30 November 1998 (9 pages) |
29 June 1999 | Return made up to 04/04/99; no change of members (4 pages) |
29 June 1999 | Return made up to 04/04/99; no change of members
|
29 June 1999 | Secretary's particulars changed (1 page) |
29 June 1999 | Secretary's particulars changed (1 page) |
26 August 1998 | Full accounts made up to 30 November 1997 (12 pages) |
26 August 1998 | Full accounts made up to 30 November 1997 (12 pages) |
19 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
19 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
13 July 1997 | Accounting reference date shortened from 30/04/98 to 30/11/97 (1 page) |
13 July 1997 | Accounting reference date shortened from 30/04/98 to 30/11/97 (1 page) |
24 April 1997 | Memorandum and Articles of Association (6 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Company name changed valuechoice LIMITED\certificate issued on 25/04/97 (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Company name changed valuechoice LIMITED\certificate issued on 25/04/97 (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: the britannia suite international house 82-88 deansgate manchester M3 2ER (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: the britannia suite international house 82-88 deansgate manchester M3 2ER (1 page) |
24 April 1997 | Memorandum and Articles of Association (6 pages) |
4 April 1997 | Incorporation (10 pages) |