Company NameHowdale (Hull) Management Company Limited
DirectorStuart Anthony Gibson
Company StatusActive
Company Number01606446
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 January 1982(42 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stuart Anthony Gibson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(41 years, 10 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiverside House 11-12 Nelson Street
Hull
HU1 1XE
Director NameMiss Aileen Francis Corbett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 1997)
RoleFood Technologist
Correspondence Address20 Thurlow Avenue
Beverley
North Humberside
HU17 7QJ
Director NameMr David Ian Lofthouse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 1991)
RoleLocal Government Officer
Correspondence Address28 Thurlow Avenue
Beverley
North Humberside
HU17 7QJ
Director NameMr Ian Wilson Osbourne
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1993)
RoleSelf Employed Mechanic
Correspondence Address20 Thurlow Avenue
Beverley
North Humberside
HU17 7QJ
Secretary NameMr David Ian Lofthouse
NationalityBritish
StatusResigned
Appointed15 June 1991(9 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 1991)
RoleCompany Director
Correspondence Address28 Thurlow Avenue
Beverley
North Humberside
HU17 7QJ
Secretary NameMiss Beverley Gibson
NationalityBritish
StatusResigned
Appointed01 October 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2005)
RolePersonal Assistant
Correspondence Address6 Sparkmill Terrace
Beverley
East Humberside
HU17 0PA
Director NameLeigh Jennifer Norman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 June 1995)
RoleAuditor
Correspondence Address32 Thurlow Avenue
Beverley
North Humberside
HU17 7QJ
Director NameJoanne Harrison
NationalityBritish
StatusResigned
Appointed12 June 1995(13 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2002)
RoleSales Assistant
Correspondence AddressFlat 2 50 Birkbeck Road
Acton
London
W3 6BQ
Director NameSusan Marie Blunn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2001)
RoleHairdresser
Correspondence AddressFlat 34 Thurlow Avenue
Beverley
East Yorkshire
HU17 7QJ
Director NameAlan John Moore
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2002(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2003)
RoleTransport
Correspondence Address26 Thurlow Avenue
Molescroft
Beverley
East Riding
HU17 7QJ
Director NameCarrie Helen Millson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2005)
RoleTeacher
Correspondence Address26 Thurlow Avenue
Beverley
Yorkshire
HU17 7QJ
Director NameCelia June White
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2005(23 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 January 2016)
RoleHM Forces
Country of ResidenceUnited Kingdom
Correspondence Address35 Trenchard Gardens
South Cerney
Gloucestershire
GL7 6JA
Wales
Director NameMrs Elizabeth Anne Clayton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(23 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 December 2016)
RoleLandlady
Country of ResidenceEngland
Correspondence AddressHigh Grange
Aike
Driffield
North Humberside
YO25 9BG
Director NameLynda Yorke
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(23 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 October 2012)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address26 Thurlow Avenue
Beverley
North Humberside
HU17 7QJ
Director NameJulie Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(23 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 13 September 2018)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address85 Main Street
Etton
Beverley
North Humberside
HU17 7PG
Director NameJohn Uzzell
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(23 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 2008)
RoleCivil Servant
Correspondence Address28 Thurlow Avenue
Beverley
North Humberside
HU17 7QJ
Director NameSean Patrick Slenkinsop
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(23 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 2008)
RoleJoiner
Correspondence Address29 Thurlow Avenue
Molescroft
Beverley
North Humberside
HU17 7QJ
Secretary NameLynda Yorke
NationalityBritish
StatusResigned
Appointed26 July 2005(23 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 October 2012)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address26 Thurlow Avenue
Beverley
North Humberside
HU17 7QJ
Director NameEmma Jayne Tindall
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(26 years, 6 months after company formation)
Appointment Duration8 years (resigned 09 August 2016)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address30 Thurlow Avenue
Beverley
East Yorkshire
HU17 7QJ
Director NameMichael Andrew Hart
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(26 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 April 2019)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address28 Thurlow Avenue
Beverley
East Yorkshire
HU17 7QY
Secretary NameMrs Julie Hill
StatusResigned
Appointed11 October 2012(30 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 September 2018)
RoleCompany Director
Correspondence AddressC/O Garness Jones Ltd
79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameMr Charles Edward Jaminski
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(31 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 2015)
RoleSelf Employed Joiner
Country of ResidenceEngland
Correspondence AddressC/O Garness Jones Ltd
79 Beverley Road
Hull
East Yorkshire
HU3 1XR
Director NameMrs Rachel Andrea Heath
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(35 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2023)
RoleHousing Manager
Country of ResidenceEngland
Correspondence AddressRiverside House 11-12 Nelson Street
Hull
HU1 1XE
Director NameMrs Christine Margaret Lessentin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(35 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 June 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 11-12 Nelson Street
Hull
HU1 1XE
Director NameMr Mark Christopher Lessentin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(35 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2023)
RoleFinance Administrator
Country of ResidenceEngland
Correspondence AddressRiverside House 11-12 Nelson Street
Hull
HU1 1XE
Secretary NameMr Johannes Van Nieuwkerk
StatusResigned
Appointed21 September 2018(36 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2021)
RoleCompany Director
Correspondence AddressC/O Garness Jones Ltd
79 Beverley Road
Hull
East Yorkshire
HU3 1XR

Location

Registered AddressRiverside House
11-12 Nelson Street
Hull
HU1 1XE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,378
Current Liabilities£345

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

1 November 2023Termination of appointment of Rachel Andrea Heath as a director on 1 November 2023 (1 page)
1 November 2023Appointment of Mr Stuart Anthony Gibson as a director on 1 November 2023 (2 pages)
1 November 2023Termination of appointment of Mark Christopher Lessentin as a director on 1 November 2023 (1 page)
27 June 2023Termination of appointment of Christine Margaret Lessentin as a director on 27 June 2023 (1 page)
15 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
6 April 2023Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 (1 page)
5 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
24 March 2022Registered office address changed from C/O Garness Jones Ltd 79 Beverley Road Hull East Yorkshire HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 24 March 2022 (1 page)
22 June 2021Termination of appointment of Johannes Van Nieuwkerk as a secretary on 22 June 2021 (1 page)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
19 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
20 May 2019Termination of appointment of Michael Andrew Hart as a director on 12 April 2019 (1 page)
21 September 2018Termination of appointment of Julie Hill as a director on 13 September 2018 (1 page)
21 September 2018Termination of appointment of Julie Hill as a secretary on 13 September 2018 (1 page)
21 September 2018Appointment of Mr Johannes Van Nieuwkerk as a secretary on 21 September 2018 (2 pages)
4 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
13 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 August 2017Appointment of Mr Mark Christopher Lessentin as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mrs Rachel Andrea Heath as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mrs Christine Margaret Lessentin as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mr Mark Christopher Lessentin as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mrs Christine Margaret Lessentin as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mrs Rachel Andrea Heath as a director on 4 August 2017 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
8 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
7 December 2016Termination of appointment of Elizabeth Anne Clayton as a director on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Elizabeth Anne Clayton as a director on 1 December 2016 (1 page)
1 September 2016Termination of appointment of Emma Jayne Tindall as a director on 9 August 2016 (1 page)
1 September 2016Termination of appointment of Emma Jayne Tindall as a director on 9 August 2016 (1 page)
6 July 2016Annual return made up to 14 June 2016 no member list (5 pages)
6 July 2016Annual return made up to 14 June 2016 no member list (5 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 January 2016Termination of appointment of Celia June White as a director on 4 January 2016 (1 page)
18 January 2016Termination of appointment of Celia June White as a director on 4 January 2016 (1 page)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 July 2015Annual return made up to 14 June 2015 no member list (6 pages)
1 July 2015Annual return made up to 14 June 2015 no member list (6 pages)
17 April 2015Termination of appointment of Charles Edward Jaminski as a director on 14 April 2015 (1 page)
17 April 2015Termination of appointment of Charles Edward Jaminski as a director on 14 April 2015 (1 page)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 June 2014Annual return made up to 14 June 2014 no member list (7 pages)
17 June 2014Annual return made up to 14 June 2014 no member list (7 pages)
14 August 2013Appointment of Mr Charles Edward Jaminski as a director (2 pages)
14 August 2013Appointment of Mr Charles Edward Jaminski as a director (2 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 June 2013Termination of appointment of Lynda Yorke as a director (1 page)
14 June 2013Annual return made up to 14 June 2013 no member list (6 pages)
14 June 2013Annual return made up to 14 June 2013 no member list (6 pages)
14 June 2013Termination of appointment of Lynda Yorke as a director (1 page)
30 October 2012Termination of appointment of Lynda Yorke as a secretary (1 page)
30 October 2012Termination of appointment of Lynda Yorke as a secretary (1 page)
30 October 2012Appointment of Mrs Julie Hill as a secretary (1 page)
30 October 2012Appointment of Mrs Julie Hill as a secretary (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Annual return made up to 15 June 2012 no member list (8 pages)
22 June 2012Annual return made up to 15 June 2012 no member list (8 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Annual return made up to 15 June 2011 no member list (8 pages)
13 July 2011Annual return made up to 15 June 2011 no member list (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Director's details changed for Michael Andrew Hart on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Elizabeth Anne Clayton on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Michael Andrew Hart on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Elizabeth Anne Clayton on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Julie Hill on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Celia June White on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Lynda Yorke on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Emma Jayne Tindall on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Julie Hill on 15 June 2010 (2 pages)
18 June 2010Annual return made up to 15 June 2010 no member list (5 pages)
18 June 2010Annual return made up to 15 June 2010 no member list (5 pages)
18 June 2010Director's details changed for Lynda Yorke on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Emma Jayne Tindall on 15 June 2010 (2 pages)
18 June 2010Director's details changed for Celia June White on 15 June 2010 (2 pages)
15 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 July 2009Annual return made up to 15/06/09 (4 pages)
9 July 2009Annual return made up to 15/06/09 (4 pages)
18 November 2008Director appointed michael andrew hart (3 pages)
18 November 2008Director appointed michael andrew hart (3 pages)
5 November 2008Director appointed emma jayne tindall (2 pages)
5 November 2008Director appointed emma jayne tindall (2 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 August 2008Appointment terminated director john uzzell (1 page)
20 August 2008Appointment terminated director john uzzell (1 page)
20 August 2008Appointment terminated director sean slenkinsop (1 page)
20 August 2008Annual return made up to 15/06/08 (3 pages)
20 August 2008Annual return made up to 15/06/08 (3 pages)
20 August 2008Appointment terminated director sean slenkinsop (1 page)
18 July 2008Director appointed celia june white (2 pages)
18 July 2008Director appointed celia june white (2 pages)
21 July 2007Annual return made up to 15/06/07 (5 pages)
21 July 2007Annual return made up to 15/06/07 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 March 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
1 March 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
12 December 2006Annual return made up to 15/06/06 (6 pages)
12 December 2006Annual return made up to 15/06/06 (6 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
16 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 September 2005Registered office changed on 16/09/05 from: garness jones 79 beverley road hull east yorkshire HU3 1XR (1 page)
16 September 2005Registered office changed on 16/09/05 from: garness jones 79 beverley road hull east yorkshire HU3 1XR (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
15 August 2005Annual return made up to 15/06/05
  • 363(287) ‐ Registered office changed on 15/08/05
  • 363(288) ‐ Secretary resigned
(3 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Registered office changed on 15/08/05 from: 6 sparkmill terrace beverley east yorkshire HU17 0PA (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Annual return made up to 15/06/05
  • 363(287) ‐ Registered office changed on 15/08/05
  • 363(288) ‐ Secretary resigned
(3 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Registered office changed on 15/08/05 from: 6 sparkmill terrace beverley east yorkshire HU17 0PA (1 page)
15 August 2005New secretary appointed;new director appointed (2 pages)
15 August 2005New secretary appointed;new director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 June 2004Annual return made up to 15/06/04
  • 363(288) ‐ Director resigned
(4 pages)
24 June 2004Annual return made up to 15/06/04
  • 363(288) ‐ Director resigned
(4 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
16 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 June 2003Annual return made up to 15/06/03 (3 pages)
23 June 2003Annual return made up to 15/06/03 (3 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
15 June 2002Annual return made up to 15/06/02
  • 363(288) ‐ Director resigned
(3 pages)
15 June 2002Annual return made up to 15/06/02
  • 363(288) ‐ Director resigned
(3 pages)
4 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 July 2001Annual return made up to 15/06/01
  • 363(288) ‐ Director resigned
(3 pages)
4 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 July 2001Annual return made up to 15/06/01
  • 363(288) ‐ Director resigned
(3 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 June 2000Annual return made up to 15/06/00 (3 pages)
13 June 2000Annual return made up to 15/06/00 (3 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 June 1999Annual return made up to 15/06/99 (4 pages)
15 June 1999Annual return made up to 15/06/99 (4 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 June 1998Annual return made up to 15/06/98 (4 pages)
12 June 1998Annual return made up to 15/06/98 (4 pages)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Annual return made up to 15/06/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Annual return made up to 15/06/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
26 June 1997Registered office changed on 26/06/97 from: flat 30 thurlow avenue beverley HU17 7QG (1 page)
26 June 1997Registered office changed on 26/06/97 from: flat 30 thurlow avenue beverley HU17 7QG (1 page)
17 April 1997Secretary's particulars changed (1 page)
17 April 1997Secretary's particulars changed (1 page)
11 July 1996Annual return made up to 15/06/96 (4 pages)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 July 1996Annual return made up to 15/06/96 (4 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
21 June 1995New director appointed (2 pages)
21 June 1995Annual return made up to 15/06/95
  • 363(288) ‐ Director resigned
(4 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Annual return made up to 15/06/95
  • 363(288) ‐ Director resigned
(4 pages)
4 January 1982Incorporation (25 pages)
4 January 1982Incorporation (25 pages)