Hessle
East Yorkshire
HU13 0DZ
Director Name | Barbara Emma Bolton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(4 months after company formation) |
Appointment Duration | 16 years (resigned 28 September 2004) |
Role | Secretary |
Correspondence Address | Tywers House 92 Hull Road Heddon Hull North Humberside |
Director Name | Malcolm Bolton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 05 December 2009) |
Role | Service Engineer |
Correspondence Address | Holly Lodge 5 Ivy Lane Hedon Hull North Humberside HU12 8BL |
Secretary Name | Barbara Emma Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | Tywers House 92 Hull Road Heddon Hull North Humberside |
Director Name | Mr George William Bell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 February 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Kimberley Street Hull North Humberside HU3 1HH |
Secretary Name | Harris Lacey & Swain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 February 2019) |
Correspondence Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
Website | hessleautomatics.co.uk |
---|
Registered Address | Suite 1, The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
---|---|
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 |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | M. Bolton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £187,961 |
Cash | £28,799 |
Current Liabilities | £23,250 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 14 March 2023 (overdue) |
29 September 1988 | Delivered on: 14 October 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
29 September 1988 | Delivered on: 1 October 1988 Persons entitled: Doreen Atkin Terence Vernon Atkin Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 16/9/88. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
13 September 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
16 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
10 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
20 January 2020 | Previous accounting period shortened from 9 January 2020 to 30 June 2019 (1 page) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | Termination of appointment of Harris Lacey & Swain Limited as a secretary on 27 February 2019 (1 page) |
4 June 2019 | Registered office address changed from Unit 5 Kimberley Street Hull North Humberside HU3 1HH to Suite 1, the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 4 June 2019 (1 page) |
4 June 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
4 June 2019 | Termination of appointment of George William Bell as a director on 27 February 2019 (1 page) |
4 June 2019 | Appointment of Mr Malcolm Bolton as a director on 27 February 2019 (2 pages) |
4 June 2019 | Cessation of George William Bell as a person with significant control on 27 February 2019 (1 page) |
4 June 2019 | Notification of Malcolm Bolton as a person with significant control on 27 February 2019 (2 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2018 | Total exemption full accounts made up to 9 January 2018 (9 pages) |
8 May 2018 | Previous accounting period extended from 31 August 2017 to 9 January 2018 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 November 2017 | Satisfaction of charge 2 in full (1 page) |
23 November 2017 | Satisfaction of charge 1 in full (1 page) |
23 November 2017 | Satisfaction of charge 1 in full (1 page) |
23 November 2017 | Satisfaction of charge 2 in full (1 page) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 March 2016 | Secretary's details changed for Harris Lacey & Swain Limited on 10 March 2016 (1 page) |
10 March 2016 | Secretary's details changed for Harris Lacey & Swain Limited on 10 March 2016 (1 page) |
21 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 March 2010 | Appointment of George William Bell as a director (2 pages) |
9 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
9 March 2010 | Termination of appointment of Malcolm Bolton as a director (1 page) |
9 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
9 March 2010 | Appointment of George William Bell as a director (2 pages) |
9 March 2010 | Secretary's details changed for Harris Lacey & Swain Limited on 16 December 2009 (2 pages) |
9 March 2010 | Termination of appointment of Malcolm Bolton as a director (1 page) |
9 March 2010 | Secretary's details changed for Harris Lacey & Swain Limited on 16 December 2009 (2 pages) |
24 June 2009 | Return made up to 14/12/08; full list of members (3 pages) |
24 June 2009 | Return made up to 14/12/08; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 November 2008 | Return made up to 14/12/07; full list of members (3 pages) |
19 November 2008 | Return made up to 14/12/07; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
25 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
8 February 2006 | Return made up to 14/12/05; full list of members (6 pages) |
8 February 2006 | Return made up to 14/12/05; full list of members (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 June 2005 | Return made up to 14/12/04; full list of members
|
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | Secretary resigned;director resigned (2 pages) |
13 June 2005 | Secretary resigned;director resigned (2 pages) |
13 June 2005 | Return made up to 14/12/04; full list of members
|
13 June 2005 | New secretary appointed (1 page) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
19 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
8 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
27 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
28 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
16 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: unit 20 argyle street industrial estate hull north humberside HU9 1EN (2 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: unit 20 argyle street industrial estate hull north humberside HU9 1EN (2 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
17 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
17 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
20 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
27 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
6 February 1998 | Return made up to 14/12/97; no change of members (4 pages) |
6 February 1998 | Return made up to 14/12/97; no change of members (4 pages) |
17 March 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
17 March 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
3 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
30 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
30 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
14 February 1996 | Return made up to 14/12/95; no change of members (4 pages) |
14 February 1996 | Return made up to 14/12/95; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |