Hedon
E. Yorks
HU12 8FH
Director Name | Mrs Sandra Harrison |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1991(2 years after company formation) |
Appointment Duration | 24 years, 4 months (closed 22 September 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 42 Birch Tree Drive Hedon E. Yorks HU12 8FH |
Secretary Name | Mrs Sandra Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1991(2 years after company formation) |
Appointment Duration | 24 years, 4 months (closed 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Birch Tree Drive Hedon E. Yorks HU12 8FH |
Director Name | Mr Philip Michael Pearce |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(2 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 26 February 2010) |
Role | Typesetter |
Country of Residence | England |
Correspondence Address | 1 Salisbury Street Hessle East Yorkshire HU13 0SE |
Director Name | Ms Victoria Elisabeth Pearce |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 February 2010) |
Role | Accounts Executive |
Country of Residence | England |
Correspondence Address | Highfield Main Road Camerton Hull North Humberside HU12 9NQ |
Website | www.wpcreative.co.uk |
---|
Registered Address | 42 Birch Tree Drive Hedon E. Yorks HU12 8FH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hedon |
Ward | South West Holderness |
Built Up Area | Hedon |
11.2k at £1 | Richard Harrison 50.00% Ordinary |
---|---|
11.2k at £1 | Sandra Harrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,902 |
Cash | £10,815 |
Current Liabilities | £1,512 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 May 2015 | Application to strike the company off the register (4 pages) |
27 May 2015 | Application to strike the company off the register (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
14 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
1 April 2015 | Secretary's details changed for Mrs Sandra Harrison on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Richard Harrison on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mrs Sandra Harrison on 1 April 2015 (2 pages) |
1 April 2015 | Secretary's details changed for Mrs Sandra Harrison on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Highfield Main Road Camerton Hull E. Yorks HU12 9NQ to 42 Birch Tree Drive Hedon E. Yorks HU12 8FH on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Mrs Sandra Harrison on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mrs Sandra Harrison on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Richard Harrison on 1 April 2015 (2 pages) |
1 April 2015 | Secretary's details changed for Mrs Sandra Harrison on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Highfield Main Road Camerton Hull E. Yorks HU12 9NQ to 42 Birch Tree Drive Hedon E. Yorks HU12 8FH on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Highfield Main Road Camerton Hull E. Yorks HU12 9NQ to 42 Birch Tree Drive Hedon E. Yorks HU12 8FH on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Richard Harrison on 1 April 2015 (2 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
3 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 August 2012 | Director's details changed for Mrs Sandra Harrison on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mrs Sandra Harrison on 8 August 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Mrs Sandra Harrison on 8 August 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Mrs Sandra Harrison on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from the Annexe 7 Headlands Drive Hessle North Humberside HU13 0JP United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from the Annexe 7 Headlands Drive Hessle North Humberside HU13 0JP United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Director's details changed for Mrs Sandra Harrison on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Richard Harrison on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Richard Harrison on 8 August 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Mrs Sandra Harrison on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Richard Harrison on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from the Annexe 7 Headlands Drive Hessle North Humberside HU13 0JP United Kingdom on 8 August 2012 (1 page) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 August 2010 | Register inspection address has been changed from C/O Majors 8 King Street Hull HU1 2JJ England (1 page) |
27 August 2010 | Register inspection address has been changed from C/O Majors 8 King Street Hull HU1 2JJ England (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Director's details changed for Mrs Sandra Harrison on 1 October 2009 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Mrs Sandra Harrison on 1 October 2009 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Mrs Sandra Harrison on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Richard Harrison on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Richard Harrison on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Richard Harrison on 1 October 2009 (2 pages) |
8 March 2010 | Termination of appointment of Philip Pearce as a director (1 page) |
8 March 2010 | Termination of appointment of Victoria Pearce as a director (1 page) |
8 March 2010 | Termination of appointment of Victoria Pearce as a director (1 page) |
8 March 2010 | Termination of appointment of Philip Pearce as a director (1 page) |
9 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
24 August 2009 | Director's change of particulars / victoria pearce / 29/07/2009 (1 page) |
24 August 2009 | Director's change of particulars / victoria pearce / 29/07/2009 (1 page) |
7 July 2009 | Return made up to 30/04/09; full list of members (5 pages) |
7 July 2009 | Return made up to 30/04/09; full list of members (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from the barn 2A vicarage lane hessle east yorkshire HU13 9LQ (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from the barn 2A vicarage lane hessle east yorkshire HU13 9LQ (1 page) |
16 June 2008 | Return made up to 30/04/08; full list of members (5 pages) |
16 June 2008 | Return made up to 30/04/08; full list of members (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
27 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
27 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
26 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
26 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
28 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
19 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
19 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
24 December 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: the archway 373 anlaby road kingston upon hull HU3 6AB (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: the archway 373 anlaby road kingston upon hull HU3 6AB (1 page) |
22 May 2002 | Return made up to 30/04/02; full list of members
|
22 May 2002 | Return made up to 30/04/02; full list of members
|
16 March 2002 | Particulars of mortgage/charge (4 pages) |
16 March 2002 | Particulars of mortgage/charge (4 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
24 May 2001 | Return made up to 30/04/01; full list of members
|
24 May 2001 | Return made up to 30/04/01; full list of members
|
18 December 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
18 December 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members
|
15 May 2000 | Return made up to 30/04/00; full list of members
|
8 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
8 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
8 July 1999 | Return made up to 30/04/99; no change of members
|
8 July 1999 | Return made up to 30/04/99; no change of members
|
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
7 January 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
7 January 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
14 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
14 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
20 January 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: pendrill house 190A beverley road hull north humberside HU3 1UP (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: pendrill house 190A beverley road hull north humberside HU3 1UP (1 page) |
14 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
14 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
18 April 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
18 April 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
23 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
19 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
18 April 1996 | Ad 15/09/94--------- £ si 7000@1 (2 pages) |
18 April 1996 | Ad 15/09/94--------- £ si 7000@1 (2 pages) |
27 November 1995 | Accounts for a small company made up to 31 July 1995 (4 pages) |
27 November 1995 | Accounts for a small company made up to 31 July 1995 (4 pages) |
18 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
18 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
25 April 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |