Willerby
Hull
East Yorkshire
HU10 6ES
Secretary Name | Mr Jeremy Andrew Venter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2002(same day as company formation) |
Role | Cabinet Maker |
Country of Residence | England |
Correspondence Address | 11 Derrymore Road Willerby Hull East Yorkshire HU10 6ES |
Director Name | Mrs Karen Leslie Venter |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Derrymore Road Willerby Hull East Yorkshire HU10 6ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Mulholland Spence 69 Milnrow Road Shaw Oldham OL2 8AL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2014 | Final Gazette dissolved following liquidation (1 page) |
15 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 October 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (13 pages) |
15 August 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (13 pages) |
15 August 2013 | Liquidators statement of receipts and payments to 17 May 2013 (13 pages) |
28 May 2012 | Statement of affairs with form 4.19 (7 pages) |
28 May 2012 | Appointment of a voluntary liquidator (1 page) |
28 May 2012 | Statement of affairs with form 4.19 (7 pages) |
28 May 2012 | Appointment of a voluntary liquidator (1 page) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
13 September 2011 | Termination of appointment of Karen Venter as a director (1 page) |
13 September 2011 | Termination of appointment of Karen Leslie Venter as a director on 31 March 2011 (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2010 | Director's details changed for Karen Leslie Venter on 31 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Jeremy Andrew Venter on 31 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Jeremy Andrew Venter on 31 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Karen Leslie Venter on 31 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page) |
14 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
29 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page) |
26 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 11/01/06; full list of members (7 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2005 | Return made up to 11/01/05; full list of members (2 pages) |
11 January 2005 | Return made up to 11/01/05; full list of members (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 January 2004 | Return made up to 11/01/04; full list of members (2 pages) |
29 January 2004 | Return made up to 11/01/04; full list of members (2 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
12 July 2002 | Ad 01/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 July 2002 | Ad 01/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 July 2002 | £ nc 1000/1001 17/06/02 (1 page) |
5 July 2002 | Resolutions
|
5 July 2002 | Resolutions
|
5 July 2002 | £ nc 1000/1001 17/06/02 (1 page) |
1 June 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
1 June 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
11 January 2002 | Incorporation (16 pages) |
11 January 2002 | Incorporation (16 pages) |