Cottingham
East Riding Of Yorkshire
HU16 4DA
Director Name | Gerard Nolan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 1993(1 month after company formation) |
Appointment Duration | 5 years (resigned 01 April 1998) |
Role | Salesperson |
Correspondence Address | 102 Inchecore Road Dublin 8 Eire Irish |
Secretary Name | Kevin Noel Daly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 1993(1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 10 April 1993) |
Role | Computer Consultant |
Correspondence Address | 113 Kildare Road Custom House London E16 4AH |
Secretary Name | Gerard Nolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1998) |
Role | Salesperson |
Correspondence Address | 102 Inchecore Road Dublin 8 Eire Irish |
Secretary Name | Miss Margaret Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | The Manse Forest Street Airdrie Lanarkshire ML6 7BE Scotland |
Director Name | Mrs Margaret Daly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 123 Hallgate Cottingham East Riding Of Yorkshire HU16 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,763 |
Cash | £23,747 |
Current Liabilities | £13,102 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2023 | Change of details for Mr Kevin Noel Daly as a person with significant control on 20 September 2022 (2 pages) |
23 February 2023 | Director's details changed for Mr Kevin Noel Daly on 20 September 2022 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
22 February 2022 | Confirmation statement made on 19 February 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 June 2021 | Registered office address changed from C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT England to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 6 June 2021 (1 page) |
7 March 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 December 2020 | Change of details for Mr Kevin Noel Daly as a person with significant control on 19 November 2020 (2 pages) |
18 December 2020 | Director's details changed for Mr Kevin Noel Daly on 19 November 2020 (2 pages) |
18 December 2020 | Termination of appointment of Margaret Daly as a secretary on 1 December 2020 (1 page) |
9 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 March 2018 | Termination of appointment of Margaret Daly as a director on 9 March 2018 (1 page) |
20 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
25 July 2017 | Change of details for Mr Kevin Noel Daly as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Change of details for Mr Kevin Noel Daly as a person with significant control on 25 July 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2015 | Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page) |
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Appointment of Mrs Margaret Daly as a director (2 pages) |
7 March 2013 | Appointment of Mrs Margaret Daly as a director (2 pages) |
13 February 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
13 February 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from 71 Newbegin Hornsea North Humberside HU18 1PA England on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 71 Newbegin Hornsea North Humberside HU18 1PA England on 16 February 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 8 July 2010 (1 page) |
11 June 2010 | Registered office address changed from 3 Coastguard Cottages Stone Creek Hull HU12 0AP on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from 3 Coastguard Cottages Stone Creek Hull HU12 0AP on 11 June 2010 (1 page) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Kevin Noel Daly on 19 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Kevin Noel Daly on 19 February 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
4 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
4 March 2008 | Secretary's change of particulars / margaret daly / 19/02/2008 (1 page) |
4 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
4 March 2008 | Director's change of particulars / kevin daly / 19/02/2008 (1 page) |
4 March 2008 | Secretary's change of particulars / margaret daly / 19/02/2008 (1 page) |
4 March 2008 | Director's change of particulars / kevin daly / 19/02/2008 (1 page) |
1 June 2007 | Return made up to 19/02/07; full list of members (2 pages) |
1 June 2007 | Return made up to 19/02/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
25 April 2006 | Return made up to 19/02/06; full list of members (2 pages) |
25 April 2006 | Return made up to 19/02/06; full list of members (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
7 March 2005 | Return made up to 19/02/05; full list of members
|
7 March 2005 | Return made up to 19/02/05; full list of members
|
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 60 southwold crescent benfleet essex SS7 5SP (1 page) |
7 September 2004 | Return made up to 19/02/04; full list of members
|
7 September 2004 | Registered office changed on 07/09/04 from: 60 southwold crescent benfleet essex SS7 5SP (1 page) |
7 September 2004 | Return made up to 19/02/04; full list of members
|
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 May 2003 | Return made up to 19/02/03; full list of members (6 pages) |
13 May 2003 | Return made up to 19/02/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
27 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 May 2000 | Auditor's resignation (1 page) |
3 May 2000 | Auditor's resignation (1 page) |
17 March 2000 | Return made up to 19/02/00; full list of members
|
17 March 2000 | Return made up to 19/02/00; full list of members
|
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 March 1999 | Return made up to 19/02/99; full list of members
|
3 March 1999 | Return made up to 19/02/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 113,kildare rd london E16 4AH (1 page) |
7 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: 113,kildare rd london E16 4AH (1 page) |
7 May 1998 | Director's particulars changed (1 page) |
18 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
18 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 June 1996 | Return made up to 19/02/96; no change of members (4 pages) |
2 June 1996 | Return made up to 19/02/96; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 May 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
19 May 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |