Swanland
HU14 3PG
Director Name | Mr Paul Gammond |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1991(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 03 October 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 27 Davenport Avenue Hessle East Yorkshire HU13 0RL |
Secretary Name | Mr Paul Gammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1991(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 03 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Website | gammond-evans-crichton.co.uk |
---|---|
Telephone | 01482 229881 |
Telephone region | Hull |
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Barry Evans 50.00% Ordinary |
---|---|
500 at £1 | Paul Gammond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,987 |
Cash | £52,152 |
Current Liabilities | £36,262 |
Latest Accounts | 30 September 2015 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Barry Evans on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from Studio 700 Princess Street Kingston upon Hull East Yorkshire HU2 8BJ to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 10 May 2016 (1 page) |
9 May 2016 | Director's details changed for Mr Paul Gammond on 1 January 2016 (2 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Register(s) moved to registered office address (1 page) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page) |
11 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Barry Evans on 5 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Mr Paul Gammond on 5 April 2010 (1 page) |
21 April 2010 | Secretary's details changed for Mr Paul Gammond on 5 April 2010 (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Director's details changed for Mr Paul Gammond on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Barry Evans on 5 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Paul Gammond on 5 April 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Return made up to 05/04/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 April 2008 | Return made up to 05/04/08; no change of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 July 2006 | Return made up to 05/04/06; full list of members (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
6 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
26 March 2004 | Return made up to 05/04/04; full list of members
|
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
2 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
30 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 May 2001 | Return made up to 05/04/01; full list of members
|
21 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 April 2000 | Return made up to 05/04/00; full list of members
|
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
9 June 1999 | Return made up to 15/04/99; no change of members (4 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: suite 8,hull business centre guildhall road queens gardens hull HU1 1HJ (1 page) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
29 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
15 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
30 May 1997 | Return made up to 15/04/97; no change of members
|
9 September 1996 | Company name changed gammond evans LIMITED\certificate issued on 10/09/96 (2 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
30 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
8 June 1995 | Return made up to 15/04/95; full list of members (6 pages) |