Hedon
North Humberside
HU12 8JA
Director Name | Shu Wai Lam |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 20 April 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Market Place Hedon North Humberside HU12 8JA |
Secretary Name | Shu Wai Lam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 20 April 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Market Place Hedon North Humberside HU12 8JA |
Director Name | Mr Garth Andrew Crumpton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 October 2005) |
Role | Launderette Operation |
Country of Residence | England |
Correspondence Address | 1 Church View Church Lane Skirlaugh East Yorkshire HU11 5HF |
Director Name | Gavin Howard Crumpton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 October 2005) |
Role | Accountant |
Correspondence Address | 2 Moss Rise Alwoodley Yorkshire LS17 7NX |
Secretary Name | Mr Garth Andrew Crumpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 October 2005) |
Role | Launderette Operation |
Country of Residence | England |
Correspondence Address | 1 Church View Church Lane Skirlaugh East Yorkshire HU11 5HF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 682 Anlaby Road Hull Yorkshire HU3 6UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Shu Kan Lam 50.00% Ordinary |
---|---|
1 at £1 | Shu Wai Lam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £8,559 |
Current Liabilities | £12,099 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
---|---|
24 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 April 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Shu Kan Lam on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Shu Kan Lam on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Shu Wai Lam on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Shu Wai Lam on 1 January 2010 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
19 December 2008 | Return made up to 23/01/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
23 January 2008 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
21 August 2007 | Return made up to 23/01/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Location of debenture register (1 page) |
1 August 2006 | Return made up to 23/01/06; full list of members (3 pages) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 2 moss rise alwoodley leeds yorkshire (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New secretary appointed;new director appointed (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 April 2003 | Return made up to 23/01/03; no change of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 March 2002 | Return made up to 23/01/02; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 March 2001 | Return made up to 23/01/01; full list of members
|
16 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 May 1999 | Return made up to 23/01/99; no change of members (4 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 February 1998 | Return made up to 23/01/98; full list of members
|
14 February 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 682 anlaby road hull HU3 6UZ (1 page) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | Registered office changed on 27/01/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
27 January 1997 | Memorandum and Articles of Association (10 pages) |
27 January 1997 | Director resigned (2 pages) |
23 January 1997 | Incorporation (16 pages) |