Wawne
Hull
HU7 5XU
Director Name | Francis Donald Andreas |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Albert Road Chichester West Sussex PO19 3JE |
Director Name | David Alan Bardsley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Stonegate York YO1 2AS |
Director Name | David Alfred Murden |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Highgate Beverley North Humberside HU17 0DN |
Secretary Name | Francis Donald Andreas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Albert Road Chichester West Sussex PO19 3JE |
Director Name | Mr Andrew John Belfield |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree House 280 Bramhall Lane Stockport Cheshire SK3 8TR |
Director Name | John Arthur Davies |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 26 Meadway Harpenden Hertfordshire AL5 1JL |
Secretary Name | David Alfred Murden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 August 2000) |
Role | Company Director |
Correspondence Address | 33 Highgate Beverley North Humberside HU17 0DN |
Secretary Name | David Alfred Murden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 28 Saturday Market Beverley East Yorkshire HU17 8BE |
Director Name | Christopher David Robinson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 36 Northgate Hessle Hull East Humberside HU13 9AA |
Secretary Name | Mr Gary Robert Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warwick Drive Beverley East Yorkshire HU17 9TB |
Secretary Name | Antonio James Mora Blanco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | 7 George Street Beverley Hull North Humberside HU17 0AP |
Secretary Name | Janet Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 January 2021) |
Role | Educational Consultant |
Correspondence Address | 61 Wilbert Lane Beverley East Yorkshire HU17 0AJ |
Website | andalbert.com |
---|---|
Email address | [email protected] |
Telephone | 01244 345835 |
Telephone region | Chester |
Registered Address | Suite 1 The Riverside Building Livingstone Road Hessle HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,708 |
Cash | £131 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 4 weeks from now) |
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
16 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
27 June 2022 | Amended total exemption full accounts made up to 31 August 2021 (7 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
20 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
17 March 2021 | Termination of appointment of Janet Ireland as a secretary on 18 January 2021 (1 page) |
8 March 2021 | Registered office address changed from 593 Anlaby Road Hull East Yorkshire HU3 6st England to Suite 1 the Riverside Building Livingstone Road Hessle HU13 0DZ on 8 March 2021 (1 page) |
28 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
19 July 2019 | Amended total exemption full accounts made up to 31 August 2018 (5 pages) |
28 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
11 April 2019 | Change of details for David Murden as a person with significant control on 8 April 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr David Alfred Murden on 8 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr David Alfred Murden on 8 April 2019 (2 pages) |
8 April 2019 | Change of details for David Murden as a person with significant control on 8 April 2019 (2 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
25 April 2018 | Director's details changed for Mr David Alfred Murden on 11 April 2018 (2 pages) |
13 April 2018 | Change of details for David Murden as a person with significant control on 11 April 2018 (2 pages) |
9 April 2018 | Form NE01 filed (2 pages) |
9 April 2018 | Change of name with request to seek comments from relevant body (2 pages) |
9 April 2018 | Resolutions
|
29 November 2017 | Secretary's details changed for Janet Ireland on 29 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for Janet Ireland on 29 November 2017 (1 page) |
15 November 2017 | Change of name notice (2 pages) |
15 November 2017 | Change of name notice (2 pages) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2017 | Registered office address changed from C/O and Albert Foundation Palmers Field Farm Hull Road Woodmansey Beverley East Yorkshire HU17 0TA to 593 Anlaby Road Hull East Yorkshire HU3 6st on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from C/O and Albert Foundation Palmers Field Farm Hull Road Woodmansey Beverley East Yorkshire HU17 0TA to 593 Anlaby Road Hull East Yorkshire HU3 6st on 3 November 2017 (1 page) |
2 November 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 September 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
3 September 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 September 2015 | Annual return made up to 10 August 2015 no member list (3 pages) |
2 September 2015 | Annual return made up to 10 August 2015 no member list (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 10 August 2014 no member list (3 pages) |
28 August 2014 | Annual return made up to 10 August 2014 no member list (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 September 2013 | Annual return made up to 10 August 2013 no member list (3 pages) |
20 September 2013 | Annual return made up to 10 August 2013 no member list (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 October 2012 | Annual return made up to 10 August 2012 no member list (3 pages) |
11 October 2012 | Annual return made up to 10 August 2012 no member list (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 August 2011 | Annual return made up to 10 August 2011 no member list (3 pages) |
25 August 2011 | Annual return made up to 10 August 2011 no member list (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 September 2010 | Annual return made up to 10 August 2010 no member list (3 pages) |
8 September 2010 | Registered office address changed from 41 Bielby Drive Beverley East Yorkshire HU17 0RX United Kingdom on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 41 Bielby Drive Beverley East Yorkshire HU17 0RX United Kingdom on 8 September 2010 (1 page) |
8 September 2010 | Annual return made up to 10 August 2010 no member list (3 pages) |
8 September 2010 | Registered office address changed from 41 Bielby Drive Beverley East Yorkshire HU17 0RX United Kingdom on 8 September 2010 (1 page) |
7 September 2010 | Director's details changed for David Alfred Murden on 10 August 2010 (2 pages) |
7 September 2010 | Director's details changed for David Alfred Murden on 10 August 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 August 2009 | Annual return made up to 10/08/09 (2 pages) |
21 August 2009 | Annual return made up to 10/08/09 (2 pages) |
20 August 2009 | Appointment terminated secretary antonio mora blanco (1 page) |
20 August 2009 | Appointment terminated secretary antonio mora blanco (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 March 2009 | Annual return made up to 10/08/08 (2 pages) |
23 March 2009 | Annual return made up to 10/08/08 (2 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from 87 molescroft park beverley east yorks HU17 7HY (1 page) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 87 molescroft park beverley east yorks HU17 7HY (1 page) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Secretary's change of particulars / janet ireland / 01/03/2009 (1 page) |
20 March 2009 | Secretary's change of particulars / janet ireland / 01/03/2009 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: palmersfield hull road woodmansey north humberside HU17 0TA (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: palmersfield hull road woodmansey north humberside HU17 0TA (1 page) |
12 November 2007 | New secretary appointed (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 August 2007 | Annual return made up to 10/08/07 (2 pages) |
15 August 2007 | Annual return made up to 10/08/07 (2 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 November 2006 | Location of register of members (1 page) |
1 November 2006 | Annual return made up to 10/08/06 (2 pages) |
1 November 2006 | Location of debenture register (1 page) |
1 November 2006 | Annual return made up to 10/08/06 (2 pages) |
1 November 2006 | Location of register of members (1 page) |
1 November 2006 | Location of debenture register (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: unit 4 tokenspire business park woodmansey beverley east yorkshire HU17 0TB (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: unit 4 tokenspire business park woodmansey beverley east yorkshire HU17 0TB (1 page) |
12 September 2005 | Annual return made up to 10/08/05 (2 pages) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Annual return made up to 10/08/05 (2 pages) |
12 September 2005 | Location of register of members (1 page) |
12 September 2005 | Location of register of members (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 June 2005 | Annual return made up to 10/08/04 (4 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Annual return made up to 10/08/04 (4 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 28 saturday market beverley east yorkshire HU17 8BE (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 28 saturday market beverley east yorkshire HU17 8BE (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 March 2004 | Annual return made up to 10/08/03 (3 pages) |
10 March 2004 | Annual return made up to 10/08/03 (3 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
16 October 2002 | Annual return made up to 10/08/02 (3 pages) |
16 October 2002 | Annual return made up to 10/08/02 (3 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
22 November 2001 | Annual return made up to 10/08/01
|
22 November 2001 | Annual return made up to 10/08/01
|
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
15 November 2000 | Annual return made up to 10/08/00
|
15 November 2000 | Annual return made up to 10/08/00
|
7 November 2000 | Full accounts made up to 31 August 1999 (7 pages) |
7 November 2000 | Full accounts made up to 31 August 1999 (7 pages) |
23 November 1999 | Annual return made up to 10/08/99
|
23 November 1999 | Annual return made up to 10/08/99
|
14 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
14 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Annual return made up to 10/08/98
|
24 August 1998 | Annual return made up to 10/08/98
|
10 August 1998 | Resolutions
|
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
21 August 1997 | Company name changed the and albert foundation limite d\certificate issued on 22/08/97 (3 pages) |
21 August 1997 | Company name changed the and albert foundation limite d\certificate issued on 22/08/97 (3 pages) |
11 August 1997 | Incorporation (22 pages) |
11 August 1997 | Incorporation (22 pages) |