South Cave
East Yorkshire
HU15 2AN
Director Name | Mr Paul Timothy Fred Holland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2009(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leys Burgate North Newbald York YO43 4SG |
Director Name | Mr Paul Timothy Fred Holland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leys Burgate North Newbald York YO43 4SG |
Director Name | Mr Timothy Richard Gray |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 28 November 2002) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Southwood Avenue Dronfield Sheffield S18 6YN |
Director Name | Caroline Joyce Scott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 May 2009) |
Role | Managing Director |
Correspondence Address | 28 Edinburgh Road Walsall West Midlands WS5 3PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Parliament Street Hull North Humberside HU1 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Paul T.f Holland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,951 |
Cash | £2 |
Current Liabilities | £12,953 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2017 | Application to strike the company off the register (3 pages) |
12 July 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
7 May 2014 | Company name changed rebel toys (agencies) LIMITED\certificate issued on 07/05/14
|
7 May 2014 | Company name changed rebel toys (agencies) LIMITED\certificate issued on 07/05/14
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
23 July 2010 | Director's details changed for Mr Paul Timothy Fred Holland on 21 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Paul Timothy Fred Holland on 21 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
6 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
11 May 2009 | Director appointed mr paul timothy fred holland (1 page) |
11 May 2009 | Director appointed mr paul timothy fred holland (1 page) |
11 May 2009 | Appointment terminated director caroline scott (1 page) |
11 May 2009 | Appointment terminated director caroline scott (1 page) |
14 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 February 2008 | Memorandum and Articles of Association (14 pages) |
5 February 2008 | Memorandum and Articles of Association (14 pages) |
30 January 2008 | Company name changed collectables direct LIMITED\certificate issued on 30/01/08 (2 pages) |
30 January 2008 | Company name changed collectables direct LIMITED\certificate issued on 30/01/08 (2 pages) |
12 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
12 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 July 2005 | Return made up to 21/07/05; full list of members (6 pages) |
25 July 2005 | Return made up to 21/07/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
26 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
27 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
17 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 July 2000 | Return made up to 21/07/00; full list of members
|
24 July 2000 | Return made up to 21/07/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 August 1999 | Return made up to 21/07/99; no change of members
|
12 August 1999 | Return made up to 21/07/99; no change of members
|
19 August 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
19 August 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
13 August 1998 | Return made up to 21/07/98; full list of members
|
13 August 1998 | Return made up to 21/07/98; full list of members
|
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
21 July 1997 | Incorporation (12 pages) |
21 July 1997 | Incorporation (12 pages) |