Waverley Street
Hull
North Humberside
HU1 2SJ
Director Name | Michael Lynch Maydon |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blacksmiths Farm Ashmanhaugh Norwich Norfolk NR12 8YJ |
Secretary Name | George John Robert Isbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Hill House Hill House Road Bramerton Norwich Norfolk NR14 7EG |
Director Name | Joanna Carolyn Richardson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2003(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Mr Peter James Sleigh |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2003(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Secretary Name | George Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2003(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | The Gables 31 Chantreys Drive Elloughton East Yorkshire HU15 1LH |
Secretary Name | Jenny Nancy Loncaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 November 2013) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull North Humberside HU1 2SJ |
Director Name | Nicholas Alexander Cyril Hildyard |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull East Yorkshire HU1 2SJ |
Director Name | Mr Neil Jowsey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 Waverley Street Hull HU1 2SJ |
Secretary Name | Mr Jonathan Paul Barrett |
---|---|
Status | Resigned |
Appointed | 20 November 2013(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 2015) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull HU1 2SJ |
Secretary Name | Mr Charles Eugene Shackleton Strickland |
---|---|
Status | Resigned |
Appointed | 23 September 2015(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | PO Box 21 Waverley Street Hull HU1 2SJ |
Director Name | Mr David Evison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Startvale Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 November 2003) |
Correspondence Address | Orchard House High Street Thornham Hunstanton Norfolk PE36 6LY |
Registered Address | PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Arco LTD & Mwt International LTD 50.00% Ordinary |
---|---|
1 at £1 | Mwt International LTD 50.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
30 September 2020 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
---|---|
1 July 2020 | Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 30 June 2020 (1 page) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
18 September 2018 | Appointment of Mr David Evison as a director on 7 September 2018 (2 pages) |
7 September 2018 | Termination of appointment of Neil Jowsey as a director on 7 September 2018 (1 page) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
10 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
14 October 2015 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page) |
14 October 2015 | Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages) |
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
3 December 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
3 December 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
28 November 2013 | Termination of appointment of Nicholas Hildyard as a director (1 page) |
28 November 2013 | Appointment of Mr Neil Jowsey as a director (2 pages) |
28 November 2013 | Termination of appointment of Nicholas Hildyard as a director (1 page) |
28 November 2013 | Appointment of Mr Neil Jowsey as a director (2 pages) |
20 November 2013 | Registered office address changed from Unit 7 10 Great North Way York YO26 6RB on 20 November 2013 (1 page) |
20 November 2013 | Appointment of Mr Jonathan Paul Barrett as a secretary (1 page) |
20 November 2013 | Termination of appointment of Jenny Loncaster as a secretary (1 page) |
20 November 2013 | Termination of appointment of Jenny Loncaster as a secretary (1 page) |
20 November 2013 | Appointment of Mr Jonathan Paul Barrett as a secretary (1 page) |
20 November 2013 | Registered office address changed from Unit 7 10 Great North Way York YO26 6RB on 20 November 2013 (1 page) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
16 October 2008 | Appointment terminated director peter sleigh (1 page) |
16 October 2008 | Appointment terminated director peter sleigh (1 page) |
19 August 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
19 August 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
14 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
14 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
25 March 2008 | Director appointed nicholas alexander cyril hildyard (2 pages) |
25 March 2008 | Director appointed nicholas alexander cyril hildyard (2 pages) |
19 March 2008 | Appointment terminated director joanna richardson (1 page) |
19 March 2008 | Appointment terminated director joanna richardson (1 page) |
27 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
27 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
19 December 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
8 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
8 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
27 April 2005 | Return made up to 23/03/05; full list of members
|
27 April 2005 | Return made up to 23/03/05; full list of members
|
4 January 2005 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
4 January 2005 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
27 September 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
27 September 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
1 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
10 December 2003 | Auditor's resignation (1 page) |
10 December 2003 | Auditor's resignation (1 page) |
4 December 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
4 December 2003 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 May 2003 | Return made up to 23/03/03; full list of members (6 pages) |
9 May 2003 | Return made up to 23/03/03; full list of members (6 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 July 2002 | Return made up to 23/03/02; full list of members
|
5 July 2002 | Return made up to 23/03/02; full list of members
|
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 April 2001 | Return made up to 23/03/01; full list of members
|
2 April 2001 | Return made up to 23/03/01; full list of members
|
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: tower court bus. Centre oakdale road clifton moor, york yorkshire YO3 4XL (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: tower court bus. Centre oakdale road clifton moor, york yorkshire YO3 4XL (1 page) |
18 November 1997 | Resolutions
|
18 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
18 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
18 November 1997 | Resolutions
|
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Return made up to 23/03/97; no change of members
|
28 May 1997 | Return made up to 23/03/97; no change of members
|
3 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 June 1996 | Return made up to 23/03/96; full list of members (6 pages) |
21 June 1996 | Return made up to 23/03/96; full list of members (6 pages) |
11 May 1995 | Accounting reference date notified as 31/12 (1 page) |
11 May 1995 | Accounting reference date notified as 31/12 (1 page) |
27 March 1995 | Secretary resigned (2 pages) |
27 March 1995 | Secretary resigned (2 pages) |
23 March 1995 | Incorporation (22 pages) |
23 March 1995 | Incorporation (22 pages) |