High Street
Hull
East Yorkshire
HU1 1NH
Director Name | Mr Peter Michael Agius |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(12 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Flat 19 Lister Court High Street Hull East Yorkshire HU1 1NH |
Director Name | Mr Robert Peter Tuxford |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lister Court High Street Hull East Riding Of Yorks HU1 1NH |
Secretary Name | Mr Lee Edward Hatfield |
---|---|
Status | Current |
Appointed | 17 April 2013(21 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 32 Beverley Road Hull HU3 1YE |
Director Name | Mr Ian Underwood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Computer Shift Leader (Lgo) |
Correspondence Address | 12 Lister Court Hull North Humberside HU1 1NH |
Director Name | Robert Godsman Catto |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Mental Health Worker |
Correspondence Address | 32 Lister Court Hull North Humberside HU1 1NH |
Secretary Name | Mr Ian Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lister Court Hull North Humberside HU1 1NH |
Secretary Name | Barbara Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1998) |
Role | Secretary |
Correspondence Address | 13 Lister Court High Street Hull Humberside HU1 1NH |
Director Name | Miss Anita Gunderson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 1996) |
Role | Local Government Officer |
Correspondence Address | 26 Lister Court High Street Hull N Humberside HU1 1NH |
Director Name | Brian Dunne |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 April 1997) |
Role | Lorry Driver |
Correspondence Address | 17 Lister Court High Street Hull East Yorkshire HU1 1NH |
Director Name | Christopher Charles Pritchett |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1998) |
Role | Architect |
Correspondence Address | 31 Lister Court High Street Hull East Yorkshire HU1 1NH |
Director Name | Jonathan Craig Hyde |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(6 years after company formation) |
Appointment Duration | 1 year (resigned 22 June 1998) |
Role | Analyst |
Correspondence Address | 16 Lister Court High Street Hull East Yorkshire HU1 1NH |
Director Name | Kenneth Noel Baker |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(8 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 January 2011) |
Role | Chartered Architect |
Correspondence Address | 35 Lister Court High Street Hull North Humberside HU1 1NH |
Director Name | Thomas Shields |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(8 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 August 2004) |
Role | Engineer |
Correspondence Address | 16 Lister Court High Street Hull North Humberside HU1 1NH |
Director Name | David Ward |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(8 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 August 2004) |
Role | Teacher |
Correspondence Address | 39 Lister Court High Street Hull North Humberside HU1 1NH |
Secretary Name | Linda Jane Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(8 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 27 Davidstow Close Bransholme Hull North Humberside HU7 4EA |
Secretary Name | Mr Victor Malcolm Rycroft Dufton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2011) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pinfold House Dam Lane, Leavening Malton North Yorkshire YO17 9SJ |
Director Name | Miss Victoria Woodward |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2011) |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | 11 Lister Court High Street Hull North Humberside HU1 1NH |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Maltings Property Management 32 Beverley Road Hull HU3 1YE |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £32,229 |
Cash | £14,370 |
Current Liabilities | £3,665 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 1 April 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 July |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
7 December 2017 | Registered office address changed from Princes House Wright Street Hull HU2 8HX England to 32 C/O Maltings Property Management 32 Beverley Road Hull East Riding of Yorkshire HU3 1YE on 7 December 2017 (1 page) |
---|---|
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
5 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 October 2016 | Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU to Princes House Wright Street Hull HU2 8HX on 5 October 2016 (1 page) |
25 May 2016 | Annual return made up to 21 May 2016 no member list (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 May 2015 | Annual return made up to 21 May 2015 no member list (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 May 2014 | Annual return made up to 21 May 2014 no member list (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 May 2013 | Annual return made up to 21 May 2013 no member list (5 pages) |
17 April 2013 | Appointment of Mr Lee Edward Hatfield as a secretary on 17 April 2013 (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 May 2012 | Annual return made up to 21 May 2012 no member list (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Director's details changed for Peter Agius on 20 March 2012 (2 pages) |
13 February 2012 | Termination of appointment of Victoria Woodward as a director on 31 December 2011 (1 page) |
13 February 2012 | Termination of appointment of Kenneth Noel Baker as a director on 8 January 2011 (1 page) |
13 February 2012 | Termination of appointment of Kenneth Noel Baker as a director on 8 January 2011 (1 page) |
8 November 2011 | Termination of appointment of Victor Malcolm Rycroft Dufton as a secretary on 31 October 2011 (1 page) |
23 May 2011 | Annual return made up to 21 May 2011 no member list (7 pages) |
11 February 2011 | Appointment of Mr Robert Peter Tuxford as a director (2 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 May 2010 | Annual return made up to 21 May 2010 no member list (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 32 beverley road hull east yorkshire HU3 1YE (1 page) |
2 July 2009 | Annual return made up to 21/05/09 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 June 2008 | Annual return made up to 21/05/08 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 June 2007 | Annual return made up to 21/05/07 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 November 2006 | Annual return made up to 21/05/06 (5 pages) |
28 December 2005 | Full accounts made up to 30 June 2005 (9 pages) |
16 May 2005 | Annual return made up to 21/05/05
|
17 March 2005 | Full accounts made up to 30 June 2004 (10 pages) |
10 February 2005 | New director appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: chancery buildings 12 manor street hull HU1 1YU (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
21 May 2004 | Annual return made up to 21/05/04
|
6 May 2004 | Full accounts made up to 1 July 2003 (9 pages) |
6 May 2004 | Full accounts made up to 1 July 2003 (9 pages) |
30 March 2004 | New director appointed (2 pages) |
9 June 2003 | Annual return made up to 21/05/03
|
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
20 December 2002 | New director appointed (2 pages) |
29 July 2002 | Annual return made up to 21/05/02 (4 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: malcolm dufton associates chancery buildings 12 manor street hull east yorkshire HU1 1YX (1 page) |
31 January 2002 | Full accounts made up to 30 June 2001 (8 pages) |
16 May 2001 | Annual return made up to 21/05/01
|
8 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
20 July 2000 | Annual return made up to 21/05/00 (4 pages) |
12 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
22 June 1999 | Annual return made up to 21/05/99 (4 pages) |
4 June 1999 | Full accounts made up to 30 June 1998 (8 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 13 lister court high street hull north humberside HU1 1NH (1 page) |
5 October 1998 | Secretary resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
11 December 1997 | Full accounts made up to 30 June 1997 (10 pages) |
19 June 1997 | Annual return made up to 21/05/97 (4 pages) |
19 June 1997 | New director appointed (2 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
3 July 1996 | Full accounts made up to 30 June 1995 (10 pages) |
19 June 1996 | Annual return made up to 21/05/95 (4 pages) |
19 June 1996 | Annual return made up to 21/05/94 (4 pages) |
18 June 1996 | Compulsory strike-off action has been discontinued (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
13 June 1996 | Full accounts made up to 30 June 1994 (12 pages) |
12 March 1996 | First Gazette notice for compulsory strike-off (1 page) |