EAST RIDING COLLEGE LIMITED

Grimsby Institute Laceby Road Grimsby Institute Laceby Road, Grimsby, DN34 5BQ, United Kingdom
StatusDISSOLVED
Company No.08838372
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 22 days

SUMMARY

EAST RIDING COLLEGE LIMITED is an dissolved private limited company with number 08838372. It was incorporated 10 years, 4 months, 16 days ago, on 09 January 2014 and it was dissolved 2 years, 22 days ago, on 03 May 2022. The company address is Grimsby Institute Laceby Road Grimsby Institute Laceby Road, Grimsby, DN34 5BQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Hardy

Appointment date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Margaret Alton

Termination date: 2022-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Stephanie Rushton

Appointment date: 2021-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tony Lawlor

Termination date: 2021-12-21

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 17 May 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

New address: Grimsby Institute Laceby Road Laceby Road Grimsby DN34 5BQ

Change date: 2021-02-11

Old address: East Riding College Limited Flemingate Centre Armstrong Way Beverley East Riding of Yorkshire HU17 0GH

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-08-01

Psc name: East Riding College

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Margaret Alton

Appointment date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Neil Waterhouse

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Helen Wooldridge

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Welsh

Termination date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Jim Harris

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Aubrey Wright

Termination date: 2020-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-01

Officer name: Mr Tony Lawlor

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Mrs Helen Wooldridge

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: Barbara Collinson

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-03

Officer name: Mr Neil Waterhouse

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-03

Officer name: Mr Jim Harris

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Collinson

Appointment date: 2019-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Vincent Doris

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhys Wayne Davies

Termination date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Marie Guest

Termination date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Michael Robert Welsh

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek John Branton

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-18

Officer name: Miss Karen Marie Guest

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-21

Officer name: Mr Rhys Wayne Davies

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Andrew Philip Wren

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Richard Donald Lacey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

New address: East Riding College Limited Flemingate Centre Armstrong Way Beverley East Riding of Yorkshire HU17 0GH

Change date: 2015-09-03

Old address: East Riding College Gallows Lane Beverley East Riding of Yorkshire HU17 7DT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2015

Action Date: 13 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-13

Charge number: 088383720002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-07-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088383720001

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Address

Type: AD01

Old address: Wilberforce Court High Street Hull East Yorkshire HU1 1YJ England

Change date: 2014-02-17

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Philip Wren

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rollits Company Formations Limited

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Flanagan

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Vincent Doris

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek John Branton

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Aubrey Wright

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Donald Lacey

Documents

View document PDF

Resolution

Date: 13 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURA WIND (STONEHAVEN) LIMITED

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:09299674
Status:ACTIVE
Category:Private Limited Company

CYNOSURE: CSL LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10914467
Status:ACTIVE
Category:Private Limited Company

ENTERPRISE MADE SIMPLE LTD

ACKLAM HALL HALL DRIVE,MIDDLESBROUGH,TS5 7DY

Number:06509342
Status:ACTIVE
Category:Private Limited Company

NR & G CONSULTANTS LIMITED

84 HIGH STREET,SLOUGH,SL1 1EL

Number:08610647
Status:ACTIVE
Category:Private Limited Company

RYSZARD KWICZOR LIMITED

41 NOVI LANE,LEEK,ST13 6NX

Number:08939406
Status:ACTIVE
Category:Private Limited Company

SMART SOLUTIONS INTERNATIONAL LTD

ALLIANCE HOUSE,LONDON,SW1H 0QS

Number:11124545
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source