Hull
North Humberside
HU1 2AZ
Secretary Name | Mr Alistair Ian Manson Latham |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2005(56 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Parliament Street Hull North Humberside HU1 2AZ |
Director Name | Mr Nicholas Michael Auton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2010(61 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parliament Street Hull North Humberside HU1 2AZ |
Director Name | James Donald Earnshaw |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 March 1993) |
Role | Consultant |
Correspondence Address | 118 Northfield Swanland North Ferriby East Yorkshire HU14 3RB |
Director Name | Mr Arthur Clifford Croft |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 March 1998) |
Role | Retired |
Correspondence Address | 3 The Fairways Hull North Humberside HU8 9HN |
Director Name | Mr William Henry Fisher |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 1994) |
Role | Solicitor |
Correspondence Address | 45 Tranby Lane Anlaby Hull North Humberside HU10 7DT |
Secretary Name | Mr Arthur Clifford Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 March 1998) |
Role | Company Director |
Correspondence Address | 3 The Fairways Hull North Humberside HU8 9HN |
Director Name | Mr Alexander Bruce Wilkie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 March 1996) |
Role | Solicitor |
Correspondence Address | 113 West Ella Road Kirk Ella Hull North Humberside HU10 7QS |
Director Name | Mr Alexander Sutton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 1995) |
Role | School Master |
Correspondence Address | 73 Valley Drive Kirk Ella Hull North Humberside HU10 7PW |
Director Name | Andrew Lawrence Walters |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 March 1997) |
Role | Financial Consultant |
Correspondence Address | 65 Spindlewood Brantingham Elloughton Hull HU15 1LL |
Director Name | Mr Walker Patrick Conn |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1994(45 years after company formation) |
Appointment Duration | 4 years (resigned 21 March 1998) |
Role | Company Director |
Correspondence Address | The Millrace York Road Leavening Malton North Yorkshire YO17 9SL |
Director Name | Mr Jonathan James Hall |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1995(46 years after company formation) |
Appointment Duration | 8 years (resigned 31 March 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elm Tree Farm Church Road Molescroft Beverley HU17 7EN |
Director Name | Joanne Louise Markham |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1996(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 November 2001) |
Role | Solicitor |
Correspondence Address | 49 Tranby Park Meadows Hessle North Humberside HU13 0TF |
Director Name | Mr Stefano Enrico Mario Lucatello |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1998(49 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Bacchus Lane South Cave Hull East Yorkshire HU15 2ER |
Director Name | David Michael Bond |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1998(49 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2003) |
Role | Freelance Journalist |
Correspondence Address | 57 Westgate North Cave Brough East Yorkshire HU15 2NG |
Director Name | Robert Neil Gibson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1998(49 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 107 The Meadows Cherry Burton Beverley East Yorkshire HU17 7RL |
Secretary Name | Robert Neil Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1998(49 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Correspondence Address | 107 The Meadows Cherry Burton Beverley East Yorkshire HU17 7RL |
Director Name | James Donald Earnshaw |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 2004) |
Role | Retired |
Correspondence Address | 118 Northfield Swanland North Ferriby East Yorkshire HU14 3RB |
Director Name | Mr Vivian Gordon Bush |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2007) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | The Lodge Westwood Road Beverley North Humberside HU17 8EN |
Director Name | Mr Mark Jonathan Pullan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(53 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Church Lane Kirk Ella Hull East Yorkshire HU10 7TA |
Director Name | Steve West |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2007) |
Role | Company Director |
Correspondence Address | The Stackyard Dale Road Elloughton Dale Brough East Yorkshire HU15 1HY |
Secretary Name | Mr Mark Jonathan Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Church Lane Kirk Ella Hull East Yorkshire HU10 7TA |
Director Name | Mr Michael De Villamar Roberts |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Main Street Elloughton Brough East Riding Of Yorkshire HU15 1JN |
Director Name | Mr Michael Stephen Whitehead |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2007) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Riplingham Road Kirkela East Yorkshire HU10 7TR |
Director Name | Claire Alexandra Louise Robinson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Etton Close Cottingham East Yorkshire HU16 5LN |
Director Name | David Aretas Waddington |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(58 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 April 2012) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sykes Close Swanland North Ferriby North Humberside HU14 3GD |
Director Name | Mr Simon James Ramshaw |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(58 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 14 June 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Glenholm 90 Main Street Willerby East Yorkshire HU10 6BZ |
Director Name | Mr Martin Charles Sheridan Hall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(58 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Vicar Lane Beverley East Yorkshire HU17 8DF |
Director Name | Mrs Mary Katherine Charlotte Walker |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Abbeyville Westwood Road Beverley North Humberside HU17 8EL |
Director Name | Mr Noel David Parkinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dbh Building Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH |
Director Name | Dr John Kenelm Gosnold |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 August 2014) |
Role | Retired Medical Practitioner |
Country of Residence | England |
Correspondence Address | 5 Parliament Street Hull North Humberside HU1 2AZ |
Director Name | Mr Graeme Richard Pittaway |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(64 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2016) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 5 Parliament Street Hull North Humberside HU1 2AZ |
Director Name | Mr Stephen Robinson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 2016) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 5 Parliament Street Hull North Humberside HU1 2AZ |
Director Name | Mrs Ailegh Farrar |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(65 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Parliament Street Hull North Humberside HU1 2AZ |
Director Name | Mr Nasim Sharf |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 April 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Parliament Street Hull North Humberside HU1 2AZ |
Registered Address | Wilkin Chapman Llp Solicitors The Hall Lairgate Beverley East Yorkshire HU17 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Year | 2014 |
---|---|
Net Worth | £1,645 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
5 October 2023 | Accounts for a dormant company made up to 31 August 2023 (6 pages) |
---|---|
12 June 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
12 June 2023 | Registered office address changed from 5 Parliament Street Hull North Humberside HU1 2AZ to Wilkin Chapman Llp Solicitors the Hall Lairgate Beverley East Yorkshire HU17 8HL on 12 June 2023 (1 page) |
10 May 2023 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
8 April 2022 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
5 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
21 May 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
22 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
15 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Ailegh Farrar as a director on 15 April 2020 (1 page) |
15 April 2020 | Termination of appointment of Nasim Sharf as a director on 15 April 2020 (1 page) |
11 November 2019 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
17 October 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 April 2016 | Termination of appointment of Stephen Robinson as a director on 20 April 2016 (1 page) |
29 April 2016 | Annual return made up to 3 April 2016 no member list (4 pages) |
29 April 2016 | Termination of appointment of Stephen Robinson as a director on 20 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Graeme Richard Pittaway as a director on 20 April 2016 (1 page) |
29 April 2016 | Annual return made up to 3 April 2016 no member list (4 pages) |
29 April 2016 | Appointment of Mr Nasim Sharf as a director on 20 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Graeme Richard Pittaway as a director on 20 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Nasim Sharf as a director on 20 April 2016 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 April 2015 | Annual return made up to 3 April 2015 no member list (4 pages) |
7 April 2015 | Annual return made up to 3 April 2015 no member list (4 pages) |
7 April 2015 | Annual return made up to 3 April 2015 no member list (4 pages) |
19 August 2014 | Appointment of Mr Stephen Robinson as a director on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Stephen Robinson as a director on 19 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of John Kenelm Gosnold as a director on 19 August 2014 (1 page) |
19 August 2014 | Appointment of Mrs Ailegh Farrar as a director on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mrs Ailegh Farrar as a director on 19 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of John Kenelm Gosnold as a director on 19 August 2014 (1 page) |
10 April 2014 | Annual return made up to 3 April 2014 no member list (4 pages) |
10 April 2014 | Annual return made up to 3 April 2014 no member list (4 pages) |
10 April 2014 | Annual return made up to 3 April 2014 no member list (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 August 2013 (13 pages) |
25 April 2013 | Termination of appointment of Noel Parkinson as a director (1 page) |
25 April 2013 | Termination of appointment of Noel Parkinson as a director (1 page) |
19 April 2013 | Annual return made up to 3 April 2013 no member list (6 pages) |
19 April 2013 | Annual return made up to 3 April 2013 no member list (6 pages) |
19 April 2013 | Termination of appointment of Martin Hall as a director (1 page) |
19 April 2013 | Appointment of Mr Graeme Richard Pittaway as a director (2 pages) |
19 April 2013 | Appointment of Mr Graeme Richard Pittaway as a director (2 pages) |
19 April 2013 | Termination of appointment of Martin Hall as a director (1 page) |
19 April 2013 | Termination of appointment of Noel Parkinson as a director (1 page) |
19 April 2013 | Annual return made up to 3 April 2013 no member list (6 pages) |
19 April 2013 | Termination of appointment of Noel Parkinson as a director (1 page) |
11 October 2012 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
11 October 2012 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 April 2012 | Termination of appointment of Mary Walker as a director (1 page) |
12 April 2012 | Annual return made up to 3 April 2012 no member list (6 pages) |
12 April 2012 | Annual return made up to 3 April 2012 no member list (6 pages) |
12 April 2012 | Termination of appointment of Mark Pullan as a director (1 page) |
12 April 2012 | Annual return made up to 3 April 2012 no member list (6 pages) |
12 April 2012 | Termination of appointment of Mary Walker as a director (1 page) |
12 April 2012 | Termination of appointment of Mark Pullan as a director (1 page) |
12 April 2012 | Termination of appointment of David Waddington as a director (1 page) |
12 April 2012 | Termination of appointment of David Waddington as a director (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 3 April 2011 no member list (9 pages) |
7 April 2011 | Annual return made up to 3 April 2011 no member list (9 pages) |
7 April 2011 | Annual return made up to 3 April 2011 no member list (9 pages) |
24 September 2010 | Appointment of Mr Nicholas Michael Auton as a director (2 pages) |
24 September 2010 | Appointment of Mr John Kenelm Gosnold as a director (2 pages) |
24 September 2010 | Appointment of Mr John Kenelm Gosnold as a director (2 pages) |
24 September 2010 | Appointment of Mr Nicholas Michael Auton as a director (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Director's details changed for Alistair Ian Manson Latham on 9 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Alistair Ian Manson Latham on 9 June 2010 (1 page) |
15 June 2010 | Director's details changed for Alistair Ian Manson Latham on 9 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Alistair Ian Manson Latham on 9 June 2010 (1 page) |
15 June 2010 | Secretary's details changed for Alistair Ian Manson Latham on 9 June 2010 (1 page) |
15 June 2010 | Director's details changed for Alistair Ian Manson Latham on 9 June 2010 (2 pages) |
26 April 2010 | Director's details changed for Mary Katherine Charlotte Walker on 3 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Aretas Waddington on 3 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mary Katherine Charlotte Walker on 3 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mary Katherine Charlotte Walker on 3 April 2010 (2 pages) |
26 April 2010 | Appointment of Mr Noel Parkinson as a director (2 pages) |
26 April 2010 | Annual return made up to 3 April 2010 no member list (5 pages) |
26 April 2010 | Annual return made up to 3 April 2010 no member list (5 pages) |
26 April 2010 | Director's details changed for David Aretas Waddington on 3 April 2010 (2 pages) |
26 April 2010 | Appointment of Mr Noel Parkinson as a director (2 pages) |
26 April 2010 | Director's details changed for David Aretas Waddington on 3 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 3 April 2010 no member list (5 pages) |
18 January 2010 | Registered office address changed from C/O Smailes Goldie Regents Court Princess Street Hull East Yorkshirehu2 8Ba on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from C/O Smailes Goldie Regents Court Princess Street Hull East Yorkshirehu2 8Ba on 18 January 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Director's change of particulars / mark pullan / 08/06/2009 (1 page) |
24 June 2009 | Director's change of particulars / mark pullan / 08/06/2009 (1 page) |
18 May 2009 | Annual return made up to 03/04/09 (3 pages) |
18 May 2009 | Annual return made up to 03/04/09 (3 pages) |
15 July 2008 | Director appointed mary katherine charlotte walker (2 pages) |
15 July 2008 | Director appointed mary katherine charlotte walker (2 pages) |
14 July 2008 | Appointment terminated director simon ramshaw (1 page) |
14 July 2008 | Appointment terminated director simon ramshaw (1 page) |
26 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 May 2008 | Annual return made up to 03/04/08 (3 pages) |
6 May 2008 | Annual return made up to 03/04/08 (3 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
14 May 2007 | Annual return made up to 03/04/07 (3 pages) |
14 May 2007 | Annual return made up to 03/04/07 (3 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 May 2006 | Annual return made up to 03/04/06 (3 pages) |
24 May 2006 | Annual return made up to 03/04/06 (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Annual return made up to 03/04/05 (6 pages) |
9 June 2005 | Annual return made up to 03/04/05 (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
15 April 2004 | Annual return made up to 03/04/04 (5 pages) |
15 April 2004 | Annual return made up to 03/04/04 (5 pages) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: smailes goldie & co station court st stephens square hull east yorkshire (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: smailes goldie & co station court st stephens square hull east yorkshire (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
16 April 2003 | Annual return made up to 03/04/03
|
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned;director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Annual return made up to 03/04/03
|
16 April 2003 | Director resigned (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 107 the meadows cherry burton beverley HU17 7RL (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 107 the meadows cherry burton beverley HU17 7RL (1 page) |
21 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | Annual return made up to 03/04/02 (4 pages) |
20 August 2002 | Annual return made up to 03/04/02 (4 pages) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
21 November 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
21 November 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
16 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
16 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
25 April 2001 | Annual return made up to 03/04/01 (4 pages) |
25 April 2001 | Annual return made up to 03/04/01 (4 pages) |
17 April 2000 | Annual return made up to 03/04/00
|
17 April 2000 | Annual return made up to 03/04/00
|
14 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
14 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
7 May 1999 | Annual return made up to 03/04/99
|
7 May 1999 | Full accounts made up to 30 November 1998 (9 pages) |
7 May 1999 | Annual return made up to 03/04/99
|
7 May 1999 | Full accounts made up to 30 November 1998 (9 pages) |
12 May 1998 | Full accounts made up to 30 November 1997 (8 pages) |
12 May 1998 | Full accounts made up to 30 November 1997 (8 pages) |
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Annual return made up to 03/04/98
|
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | Annual return made up to 03/04/98
|
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
29 April 1997 | Annual return made up to 03/04/97
|
29 April 1997 | Annual return made up to 03/04/97
|
25 March 1997 | Full accounts made up to 30 November 1996 (8 pages) |
25 March 1997 | Full accounts made up to 30 November 1996 (8 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Annual return made up to 03/04/96
|
14 April 1996 | Annual return made up to 03/04/96
|
14 April 1996 | New director appointed (2 pages) |
20 February 1996 | Full accounts made up to 30 November 1995 (8 pages) |
20 February 1996 | Full accounts made up to 30 November 1995 (8 pages) |
6 April 1995 | Annual return made up to 03/04/95
|
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Annual return made up to 03/04/95
|
6 April 1995 | New director appointed (2 pages) |
20 March 1995 | Full accounts made up to 30 November 1994 (8 pages) |
20 March 1995 | Full accounts made up to 30 November 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
4 March 1949 | Incorporation (17 pages) |
4 March 1949 | Incorporation (17 pages) |