North Ferriby
East Yorkshire
HU14 3LD
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Paul Michael Edwards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Springfield Farm Stifford Clays Road Orsett Essex RM16 3ND |
Director Name | Mr Graham Ernest Phelps |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 109 Ainslie Wood Road Chingford London E4 9DD |
Director Name | Mr Ian Hitchings |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2013) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD |
Website | www.thinkitsimplerecruitment.com |
---|
Registered Address | Hillman & Co, Technology House Bradbury Road Newton Aycliffe DL5 6DA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
1 at £1 | Allen Morley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,466 |
Gross Profit | £22,466 |
Net Worth | -£55,945 |
Current Liabilities | £251,011 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 December 2013 | Delivered on: 24 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 August 2013 | Delivered on: 4 September 2013 Persons entitled: Ferriby North Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 September 2017 | Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD to Hillman & Co, Technology House Bradbury Road Newton Aycliffe DL5 6DA on 21 September 2017 (1 page) |
---|---|
6 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
20 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (4 pages) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
27 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
23 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
14 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
24 December 2013 | Registration of charge 081067830002 (14 pages) |
20 December 2013 | Termination of appointment of Ian Hitchings as a director (2 pages) |
30 October 2013 | Registered office address changed from 24 White Post Lane London E9 5EP on 30 October 2013 (2 pages) |
16 October 2013 | Termination of appointment of Graham Phelps as a director (1 page) |
16 October 2013 | Appointment of Mr Allen Edward Morley as a director (2 pages) |
5 September 2013 | Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD on 5 September 2013 (2 pages) |
4 September 2013 | Registration of charge 081067830001 (42 pages) |
27 August 2013 | Appointment of Mr Ian Hitchings as a director (3 pages) |
27 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
27 August 2013 | Registered office address changed from Hale House Unit 5 296a Green Lanes London N13 5TW England on 27 August 2013 (2 pages) |
30 April 2013 | Termination of appointment of Paul Edwards as a director (1 page) |
25 April 2013 | Company name changed bindmans fighting appeal LIMITED\certificate issued on 25/04/13
|
10 July 2012 | Appointment of Mr Paul Michael Edwards as a director (2 pages) |
10 July 2012 | Registered office address changed from Hale House 296a Green Lanes Palmers Green London N13 5TP United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
10 July 2012 | Appointment of Mr Graham Ernest Phelps as a director (2 pages) |
18 June 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
15 June 2012 | Incorporation
|
15 June 2012 | Incorporation
|