Hessle
North Humberside
HU13 0JJ
Director Name | Mr Andrew Stephen Caley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bothwell Grove Hull North Humberside HU9 5JY |
Director Name | Jaqueline Peak |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 2002) |
Role | Hairdresser |
Correspondence Address | 20 Barleigh Croft Hull North Humberside HU9 4UF |
Director Name | Neil Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 18 Burdale Close Driffield North Humberside YO25 6SG |
Secretary Name | Malcolm Grassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 32 Park Avenue Hull East Yorkshire HU5 3ER |
Secretary Name | Neil Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 18 Burdale Close Driffield North Humberside YO25 6SG |
Secretary Name | Jacqueline Erica Port |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Beau Haven Barrow Haven Barrow Upon Humber South Humberside DN19 7EY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.armstrongconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 638838 |
Telephone region | Hull |
Registered Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Mr Kenneth Osborne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,961 |
Cash | £41 |
Current Liabilities | £202,692 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
10 January 2011 | Delivered on: 12 January 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
17 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
---|---|
6 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
6 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 July 2014 | Registered office address changed from Francis House Humber Place the Marina Hull North Humberside HU1 1UD to 100-102 Beverley Road Hull HU3 1YA on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Francis House Humber Place the Marina Hull North Humberside HU1 1UD to 100-102 Beverley Road Hull HU3 1YA on 16 July 2014 (1 page) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
13 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Termination of appointment of Jacqueline Port as a secretary (1 page) |
26 November 2010 | Termination of appointment of Jacqueline Port as a secretary (1 page) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mr Kenneth Osborne on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Kenneth Osborne on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mr Kenneth Osborne on 1 October 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
20 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
24 February 2006 | Return made up to 19/02/06; full list of members (6 pages) |
24 February 2006 | Return made up to 19/02/06; full list of members (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 February 2005 | Return made up to 19/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 19/02/05; full list of members (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
20 August 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
26 February 2003 | Return made up to 19/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 19/02/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
3 May 2002 | Return made up to 19/02/02; full list of members (6 pages) |
3 May 2002 | Return made up to 19/02/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
16 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
17 October 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
31 May 2000 | Return made up to 19/02/00; full list of members (6 pages) |
31 May 2000 | Return made up to 19/02/00; full list of members (6 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Return made up to 19/02/99; full list of members
|
3 May 2000 | Return made up to 19/02/99; full list of members
|
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
7 April 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
7 April 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: suite 8 27 high street hull east yorkshire HU1 1NE (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: suite 8 27 high street hull east yorkshire HU1 1NE (1 page) |
9 March 1999 | Memorandum and Articles of Association (9 pages) |
9 March 1999 | Memorandum and Articles of Association (9 pages) |
22 February 1999 | Company name changed jack rafter LIMITED\certificate issued on 23/02/99 (2 pages) |
22 February 1999 | Company name changed jack rafter LIMITED\certificate issued on 23/02/99 (2 pages) |
15 December 1998 | Company name changed fiveshape LIMITED\certificate issued on 16/12/98 (2 pages) |
15 December 1998 | Company name changed fiveshape LIMITED\certificate issued on 16/12/98 (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: c/o carrich carr wright norwich house savile street hull east yorkshire HU1 3ES (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: c/o carrich carr wright norwich house savile street hull east yorkshire HU1 3ES (1 page) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
19 February 1998 | Incorporation (13 pages) |
19 February 1998 | Incorporation (13 pages) |