Hessle
North Humberside
HU13 9DN
Secretary Name | Jennifer Plummer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(67 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 06 March 2019) |
Role | Company Director |
Correspondence Address | 121 Richmond Road Hessle North Humberside HU13 9DN |
Director Name | Jaqueline Drake |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(58 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 14 Astral Close Hessle North Humberside HU13 9DE |
Secretary Name | Mr Geoffrey Charles Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(58 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 19 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Richmond Road Hessle North Humberside HU13 9DN |
Registered Address | The Chapel Bridge Street Driffield East Yorkshire YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 7 other UK companies use this postal address |
3k at £1 | G.c. Drake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,352 |
Cash | £108,915 |
Current Liabilities | £5,563 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 26 March |
28 May 1981 | Delivered on: 28 May 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as turner & sellers limited the square hessle north humberside. Outstanding |
---|
6 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
14 May 2018 | Previous accounting period shortened from 31 October 2018 to 26 March 2018 (1 page) |
30 April 2018 | Registered office address changed from 121 Richmond Road Hessle North Humberside HU13 9DN to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 30 April 2018 (2 pages) |
20 April 2018 | Appointment of a voluntary liquidator (3 pages) |
20 April 2018 | Declaration of solvency (5 pages) |
20 April 2018 | Resolutions
|
16 March 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
6 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
16 April 2013 | Register(s) moved to registered inspection location (1 page) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Register inspection address has been changed (1 page) |
16 April 2013 | Register(s) moved to registered inspection location (1 page) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Register inspection address has been changed (1 page) |
8 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 April 2010 | Director's details changed for Geoffrey Charles Drake on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Geoffrey Charles Drake on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Geoffrey Charles Drake on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
14 December 2009 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
28 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
13 February 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
13 February 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
18 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
12 December 2007 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
12 December 2007 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
2 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
2 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
15 December 2006 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
15 December 2006 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
28 December 2005 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
28 December 2005 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
17 March 2005 | Return made up to 28/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 28/03/05; full list of members (6 pages) |
10 December 2004 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
10 December 2004 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
24 March 2004 | Return made up to 28/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 28/03/04; full list of members (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 March 2003 | Return made up to 28/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 28/03/03; full list of members (6 pages) |
22 March 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
22 March 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
20 May 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
20 May 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
11 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
22 March 2001 | Return made up to 28/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 28/03/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 31 October 2000 (10 pages) |
8 March 2001 | Full accounts made up to 31 October 2000 (10 pages) |
8 January 2001 | Auditor's resignation (1 page) |
8 January 2001 | Auditor's resignation (1 page) |
5 May 2000 | Return made up to 28/03/00; full list of members
|
5 May 2000 | Return made up to 28/03/00; full list of members
|
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 35 the square hessle east yorks HU13 0AE (1 page) |
13 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 35 the square hessle east yorks HU13 0AE (1 page) |
13 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
26 May 1999 | Full accounts made up to 31 October 1998 (8 pages) |
26 May 1999 | Full accounts made up to 31 October 1998 (8 pages) |
3 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
4 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
22 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
22 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
19 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
19 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
17 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
22 November 1996 | Company name changed turner & sellers LIMITED\certificate issued on 25/11/96 (2 pages) |
22 November 1996 | Company name changed turner & sellers LIMITED\certificate issued on 25/11/96 (2 pages) |
19 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
19 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
17 April 1996 | Full accounts made up to 31 October 1995 (11 pages) |
17 April 1996 | Full accounts made up to 31 October 1995 (11 pages) |
16 June 1995 | Full accounts made up to 31 October 1994 (11 pages) |
16 June 1995 | Full accounts made up to 31 October 1994 (11 pages) |
28 March 1995 | Return made up to 28/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 28/03/95; no change of members (4 pages) |