Sigglesthorne
Hull
HU11 5QA
Secretary Name | Noel Ernest Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1991(67 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Mainstreet Sigglesthorne Hull HU11 5QA |
Director Name | Martin Richard Hornby |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(67 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 2 Hogg Lane Kirkella East Yorkshire HU10 7NU |
Director Name | Pauline Rose Tomlinson |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(75 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Main Street, Sigglesthorne Hull North Humberside HU11 5QA |
Website | linhullmar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 320727 |
Telephone region | Hull |
Registered Address | Orchard House Main Street Sigglesthorne Hull HU11 5QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Sigglesthorne |
Ward | North Holderness |
141 at £10 | N.e. Tomlinson 72.68% Ordinary A |
---|---|
53 at £10 | N.e. Tomlinson 27.32% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,299 |
Cash | £67,122 |
Current Liabilities | £38,619 |
Latest Accounts | 31 March 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Registered office address changed from 100 Lime Street Hull N. Humberside HU8 7AR to Orchard House Main Street Sigglesthorne Hull HU11 5QA on 24 March 2015 (1 page) |
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Termination of appointment of Pauline Tomlinson as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 March 2010 | Director's details changed for Pauline Rose Tomlinson on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Pauline Rose Tomlinson on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Noel Ernest Tomlinson on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Noel Ernest Tomlinson on 9 March 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 19/02/08; no change of members (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 February 2005 | Return made up to 19/02/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 May 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
17 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
22 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 April 2001 | Return made up to 19/02/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | £ ic 4980/1940 02/07/99 £ sr 304@10=3040 (1 page) |
21 September 1999 | Resolutions
|
21 September 1999 | Resolutions
|
10 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
28 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
1 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 May 1996 | Return made up to 28/02/96; full list of members (6 pages) |
25 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 April 1995 | Return made up to 28/02/95; no change of members (4 pages) |