Saxon Way
Hessle
HU13 9PB
Secretary Name | Mr Stephen Raymond Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(56 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months (closed 12 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stephen R Allen & Co Unit 11 Priory Tec Park Saxon Way Hessle HU13 9PB |
Director Name | Mr Stephen Raymond Allen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(62 years after company formation) |
Appointment Duration | 18 years (closed 12 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stephen R Allen & Co Unit 11 Priory Tec Park Saxon Way Hessle HU13 9PB |
Director Name | Mr William Donald Evans |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 February 1997) |
Role | Manager |
Correspondence Address | 92 Riplingham Road Kirk Ella Hull North Humberside HU10 7TR |
Secretary Name | Mr William Donald Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 92 Riplingham Road Kirk Ella Hull North Humberside HU10 7TR |
Registered Address | Stephen R Allen & Co Unit 11 Priory Tec Park Saxon Way Hessle HU13 9PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Year | 2012 |
---|---|
Net Worth | £189,540 |
Cash | £594 |
Current Liabilities | £31,054 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 June 1983 | Delivered on: 11 July 1983 Persons entitled: Lloyds 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: F/Hold nos 12 & 14 anlaby road, hull, humberside & nos 3,4,5 & 6 wilsons buildings, hull, humberside. Outstanding |
---|
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2020 | Application to strike the company off the register (1 page) |
27 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
27 February 2020 | Registered office address changed from Stephen R Allen & Co Appletree Court 2a Vicarage Lane Hessle North Humberside HU13 9LQ to Stephen R Allen & Co Unit 11 Priory Tec Park Saxon Way Hessle HU13 9PB on 27 February 2020 (1 page) |
3 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
28 February 2013 | Director's details changed for Mr Stephen Raymond Allen on 1 January 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Mr Stephen Raymond Allen on 1 January 2013 (1 page) |
28 February 2013 | Secretary's details changed for Mr Stephen Raymond Allen on 1 January 2013 (1 page) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Secretary's details changed for Mr Stephen Raymond Allen on 1 January 2013 (1 page) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Mrs Marie Joyce Storr on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Mrs Marie Joyce Storr on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Stephen Raymond Allen on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Stephen Raymond Allen on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Mrs Marie Joyce Storr on 1 January 2013 (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Stephen Raymond Allen on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Marie Joyce Storr on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Marie Joyce Storr on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Stephen Raymond Allen on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Marie Joyce Storr on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Stephen Raymond Allen on 1 January 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 February 2009 | Director and secretary's change of particulars / stephen allen / 01/04/2008 (1 page) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 February 2009 | Director and secretary's change of particulars / stephen allen / 01/04/2008 (1 page) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
15 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
18 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 April 2004 | Return made up to 23/02/04; full list of members (7 pages) |
27 April 2004 | Return made up to 23/02/04; full list of members (7 pages) |
2 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
14 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
24 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
24 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
21 March 2001 | Return made up to 23/02/01; full list of members
|
21 March 2001 | Return made up to 23/02/01; full list of members
|
15 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 April 2000 | Return made up to 23/02/00; full list of members
|
13 April 2000 | Return made up to 23/02/00; full list of members
|
26 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 February 1999 | Return made up to 23/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 23/02/99; no change of members (4 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 November 1997 | Secretary resigned;director resigned (1 page) |
2 November 1997 | Secretary resigned;director resigned (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | New secretary appointed (2 pages) |
7 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
21 February 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
21 February 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
2 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
16 February 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
16 February 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |