Dansom Lane North
Hull
East Yorkshire
HU8 7DA
Director Name | Mrs Suzanne Elizabeth Harrison |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2012(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 4 Upton Street Dansom Lane North Hull East Yorkshire HU8 7DA |
Secretary Name | Mrs Suzanne Elizabeth Harrison |
---|---|
Status | Current |
Appointed | 13 January 2012(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 4 Upton Street Dansom Lane North Hull East Yorkshire HU8 7DA |
Director Name | Mr Stephen Fox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Wentworth Close Beverley East Yorkshire HU17 8XB |
Director Name | Mr Michael Ian Renfree |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beckdale Hull HU7 6EG |
Secretary Name | Mr Stephen Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Wentworth Close Beverley East Yorkshire HU17 8XB |
Director Name | Mr Christopher Paul Harrison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(19 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cawood Barn Hull Road Skirlaugh Hull HU11 5AA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | gmx.co.uk |
---|
Registered Address | Unit 4 Upton Street Dansom Lane North Hull East Yorkshire HU8 7DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
50 at £1 | Christopher Harrison 49.02% Ordinary B |
---|---|
50 at £1 | Suzanne Harrison 49.02% Ordinary B |
1 at £1 | Christopher Harrison 0.98% Ordinary |
1 at £1 | Suzanne Harrison 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,111 |
Cash | £63,788 |
Current Liabilities | £197,263 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
5 February 2024 | Confirmation statement made on 2 February 2024 with updates (4 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
23 June 2023 | Amended total exemption full accounts made up to 30 June 2022 (9 pages) |
3 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
11 October 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
4 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
20 August 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
5 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
25 April 2018 | Director's details changed for Mr Christopher Paul Harrison on 25 April 2018 (2 pages) |
25 April 2018 | Change of details for Mrs Suzanne Elizabeth Harrison as a person with significant control on 25 April 2018 (2 pages) |
25 April 2018 | Director's details changed for Mrs Suzanne Elizabeth Harrison on 25 April 2018 (2 pages) |
25 April 2018 | Change of details for Mr Christopher Paul Harrison as a person with significant control on 25 April 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
9 October 2015 | Registered office address changed from Unit 10 Temple Street Beverley Road Hull East Yorkshire HU5 1AD to Unit 4 Upton Street Dansom Lane North Hull East Yorkshire HU8 7DA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Unit 10 Temple Street Beverley Road Hull East Yorkshire HU5 1AD to Unit 4 Upton Street Dansom Lane North Hull East Yorkshire HU8 7DA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Unit 10 Temple Street Beverley Road Hull East Yorkshire HU5 1AD to Unit 4 Upton Street Dansom Lane North Hull East Yorkshire HU8 7DA on 9 October 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
23 October 2013 | Registered office address changed from Cawood Barn Hull Road Skirlaugh Hull HU11 5AA United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Cawood Barn Hull Road Skirlaugh Hull HU11 5AA United Kingdom on 23 October 2013 (1 page) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 October 2013 | Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
10 October 2013 | Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Termination of appointment of Christopher Harrison as a director (1 page) |
27 January 2012 | Termination of appointment of Christopher Harrison as a director (1 page) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Appointment of Mr Christopher Paul Harrison as a director (2 pages) |
26 January 2012 | Appointment of Mrs Suzanne Elizabeth Harrison as a secretary (1 page) |
26 January 2012 | Appointment of Mrs Suzanne Elizabeth Harrison as a secretary (1 page) |
26 January 2012 | Registered office address changed from 593 Anlaby Road Hull North Humberside HU3 6ST on 26 January 2012 (1 page) |
26 January 2012 | Appointment of Mrs Suzanne Elizabeth Harrison as a director (2 pages) |
26 January 2012 | Registered office address changed from 593 Anlaby Road Hull North Humberside HU3 6ST on 26 January 2012 (1 page) |
26 January 2012 | Appointment of Mrs Suzanne Elizabeth Harrison as a director (2 pages) |
26 January 2012 | Appointment of Mr Christopher Paul Harrison as a director (2 pages) |
10 November 2011 | Termination of appointment of Michael Renfree as a director (1 page) |
10 November 2011 | Termination of appointment of Stephen Fox as a director (1 page) |
10 November 2011 | Termination of appointment of Michael Renfree as a director (1 page) |
10 November 2011 | Termination of appointment of Stephen Fox as a director (1 page) |
10 November 2011 | Appointment of Mr Christopher Paul Harrison as a director (2 pages) |
10 November 2011 | Appointment of Mr Christopher Paul Harrison as a director (2 pages) |
9 November 2011 | Termination of appointment of Stephen Fox as a secretary (1 page) |
9 November 2011 | Termination of appointment of Stephen Fox as a director (1 page) |
9 November 2011 | Termination of appointment of Stephen Fox as a director (1 page) |
9 November 2011 | Termination of appointment of Michael Renfree as a director (1 page) |
9 November 2011 | Termination of appointment of Michael Renfree as a director (1 page) |
9 November 2011 | Termination of appointment of Stephen Fox as a secretary (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Michael Ian Renfree on 27 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Mr Michael Ian Renfree on 27 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Stephen Fox on 27 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Michael Ian Renfree on 27 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Michael Ian Renfree on 27 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Stephen Fox on 27 January 2010 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
6 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
15 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
17 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
23 January 2003 | Return made up to 27/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 27/01/03; full list of members (7 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
22 March 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
8 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
11 July 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
29 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 72 lairgate beverley north humberside HU17 8EU (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 72 lairgate beverley north humberside HU17 8EU (1 page) |
11 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
11 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
17 December 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
17 December 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
28 January 1999 | Return made up to 27/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 27/01/99; full list of members (6 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 3 north bar within beverley east yorkshire HU17 8AP (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 3 north bar within beverley east yorkshire HU17 8AP (1 page) |
26 January 1998 | Return made up to 27/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 27/01/98; no change of members (4 pages) |
5 January 1998 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
5 January 1998 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
24 March 1997 | Return made up to 27/01/97; no change of members (4 pages) |
24 March 1997 | Return made up to 27/01/97; no change of members (4 pages) |
10 October 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
10 October 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
30 January 1996 | Return made up to 27/01/96; full list of members (6 pages) |
30 January 1996 | Return made up to 27/01/96; full list of members (6 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 102, beverley road,, hull, north humberside, HU3 1YA. (1 page) |
20 October 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 102, beverley road,, hull, north humberside, HU3 1YA. (1 page) |
20 October 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
27 January 1992 | Incorporation (13 pages) |
27 January 1992 | Incorporation (13 pages) |