Sproatley
Hull
HU11 4GA
Director Name | Mr Terence Wilkinson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Rosham Church Lane Sproatley East Yorkshire HU11 4PR |
Secretary Name | Mr Terence Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(same day as company formation) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Rosham Church Lane Sproatley East Yorkshire HU11 4PR |
Registered Address | 3a King Street Delph Gtr Manchester OL3 5DL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Andrew David Brewer 50.00% Ordinary |
---|---|
1 at £1 | Terence Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £4,059 |
Current Liabilities | £4,053 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2022 | Application to strike the company off the register (3 pages) |
30 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
22 December 2020 | Registered office address changed from 10 Woodland Rise Sproatley Hull HU11 4GA to 3a King Street Delph Gtr Manchester OL3 5DL on 22 December 2020 (1 page) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 March 2019 | Notification of Terence Wilkinson as a person with significant control on 20 March 2018 (2 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 June 2014 | Registered office address changed from Kiln How Rosthwaite Keswick Cumbria CA12 5XB on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Kiln How Rosthwaite Keswick Cumbria CA12 5XB on 23 June 2014 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Registered office address changed from 91 West Ella Road Kirk Ella Hull HU10 7QR on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 91 West Ella Road Kirk Ella Hull HU10 7QR on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 91 West Ella Road Kirk Ella Hull HU10 7QR on 6 December 2011 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Andrew David Brewer on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Andrew David Brewer on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 91 westella way kirkella hull HU10 7QR (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 91 westella way kirkella hull HU10 7QR (1 page) |
19 March 2007 | Incorporation (16 pages) |
19 March 2007 | Incorporation (16 pages) |