Main Street
Skeffling
East Yorkshire
HU12 0UP
Director Name | Virginija Petraityte |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Lithuanian |
Status | Closed |
Appointed | 30 November 2016(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Main Road Skeffling Hull HU12 0UP |
Director Name | Mr Nicholas Dermot White |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992 |
Appointment Duration | 10 years (resigned 05 September 2002) |
Role | Managing Director |
Correspondence Address | Jazdon Grange Brigg Road Barton Upon Humber South Humberside DN18 6BA |
Director Name | Mr Bryan Frisby |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Financial Director/Company Sec |
Country of Residence | United Kingdom |
Correspondence Address | Lazenby Cottage, Burgate North Newbald York East Yorkshire YO43 4SG |
Secretary Name | Mr Bryan Frisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Role | Financial Director/Company Sec |
Country of Residence | United Kingdom |
Correspondence Address | Lazenby Cottage, Burgate North Newbald York East Yorkshire YO43 4SG |
Director Name | Philip Nigel Wright |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(24 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 02 October 2017) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 287 Grovehill Road Beverley HU17 0JG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 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 | 28 August 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | hallmarkgroupproducts.com |
---|---|
Telephone | 01482 703222 |
Telephone region | Hull |
Registered Address | Valletta House Valletta Street Hedon Road Hull HU9 5NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Spanfill LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
28 October 1994 | Delivered on: 4 November 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2018 | Application to strike the company off the register (3 pages) |
10 September 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
14 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
19 October 2017 | Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page) |
16 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 December 2016 | Appointment of Philip Nigel Wright as a director on 30 November 2016 (2 pages) |
16 December 2016 | Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages) |
16 December 2016 | Appointment of Philip Nigel Wright as a director on 30 November 2016 (2 pages) |
16 December 2016 | Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
11 October 2016 | Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 December 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
14 October 2008 | Director's change of particulars / badon sonley / 01/12/2002 (1 page) |
14 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
14 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
14 October 2008 | Director's change of particulars / badon sonley / 01/12/2002 (1 page) |
16 May 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
30 August 2007 | Return made up to 28/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 28/08/07; full list of members (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
11 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
12 December 2005 | Return made up to 28/08/05; full list of members (2 pages) |
12 December 2005 | Return made up to 28/08/05; full list of members (2 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
12 October 2004 | Return made up to 28/08/04; full list of members (7 pages) |
12 October 2004 | Return made up to 28/08/04; full list of members (7 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
3 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
3 October 2003 | Return made up to 28/08/03; full list of members (7 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
19 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
30 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
30 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
14 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
2 July 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
2 July 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
1 September 2000 | Return made up to 28/08/00; full list of members
|
1 September 2000 | Return made up to 28/08/00; full list of members
|
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
6 September 1999 | Return made up to 28/08/99; no change of members
|
6 September 1999 | Return made up to 28/08/99; no change of members
|
17 May 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
17 May 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
7 May 1999 | Return made up to 28/08/98; full list of members (6 pages) |
7 May 1999 | Return made up to 28/08/98; full list of members (6 pages) |
24 March 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
24 March 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
1 September 1997 | Return made up to 28/08/97; no change of members
|
1 September 1997 | Return made up to 28/08/97; no change of members
|
29 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
1 July 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
17 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
17 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
3 June 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
3 June 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
2 October 1995 | Return made up to 28/08/95; full list of members (6 pages) |
2 October 1995 | Return made up to 28/08/95; full list of members (6 pages) |
20 June 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
23 March 1995 | Company name changed trespa LIMITED\certificate issued on 24/03/95 (4 pages) |
23 March 1995 | Company name changed trespa LIMITED\certificate issued on 24/03/95 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |