Hull
HU4 7RP
Secretary Name | Helga McKee |
---|---|
Status | Current |
Appointed | 06 April 2011(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Lake View Hull East Yorkshire HU8 9AS |
Director Name | Ian Malcolm Sumpton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 41-43 Souttergate Hedon Hull HU12 8JR |
Secretary Name | Joanne McKee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 41-43 Souttergate Hedon Hull HU12 8JR |
Secretary Name | Malcolm Joseph McKee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lake View Hull East Yorkshire HU8 9AS |
Director Name | Malcolm Joseph McKee |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lake View Hull East Yorkshire HU8 9AS |
Director Name | Maureen McKee |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(7 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lake View Hull North Humberside HU8 9AS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 19 Maplewood Avenue Hull HU5 5YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
100 at £1 | Clare Mckee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£177 |
Cash | £6,888 |
Current Liabilities | £9,103 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (6 months, 4 weeks from now) |
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
23 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
14 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
4 April 2023 | Change of details for Miss Clare Mckee as a person with significant control on 3 March 2023 (2 pages) |
4 April 2023 | Registered office address changed from 1 Lake View Hull East Yorkshire HU8 9AS to 19 Maplewood Avenue Hull HU5 5YE on 4 April 2023 (1 page) |
4 April 2023 | Director's details changed for Miss Clare Mckee on 3 March 2023 (2 pages) |
6 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
5 January 2022 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
6 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
13 January 2017 | Director's details changed for Clare Mckee on 1 November 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
13 January 2017 | Director's details changed for Clare Mckee on 1 November 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Director's details changed for Clare Mckee on 31 January 2015 (2 pages) |
30 November 2015 | Director's details changed for Clare Mckee on 31 January 2015 (2 pages) |
30 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Termination of appointment of Maureen Mckee as a director (1 page) |
17 May 2011 | Termination of appointment of Maureen Mckee as a director (1 page) |
17 May 2011 | Appointment of Helga Mckee as a secretary (1 page) |
17 May 2011 | Appointment of Clare Mckee as a director (2 pages) |
17 May 2011 | Appointment of Helga Mckee as a secretary (1 page) |
17 May 2011 | Appointment of Clare Mckee as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Termination of appointment of Malcolm Mckee as a director (1 page) |
25 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Termination of appointment of Malcolm Mckee as a secretary (1 page) |
25 January 2011 | Termination of appointment of Malcolm Mckee as a director (1 page) |
25 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Termination of appointment of Malcolm Mckee as a secretary (1 page) |
12 March 2010 | Director's details changed for Malcolm Joseph Mckee on 17 November 2009 (2 pages) |
12 March 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Malcolm Joseph Mckee on 17 November 2009 (2 pages) |
12 March 2010 | Director's details changed for Maureen Mckee on 17 November 2009 (2 pages) |
12 March 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Maureen Mckee on 17 November 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
7 March 2008 | Return made up to 17/11/07; full list of members (4 pages) |
7 March 2008 | Return made up to 17/11/07; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 January 2007 | Return made up to 17/11/06; full list of members
|
8 January 2007 | Return made up to 17/11/06; full list of members
|
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 41-43 souttergate hedon hull HU12 8JR (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 41-43 souttergate hedon hull HU12 8JR (1 page) |
15 March 2006 | New director appointed (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 November 2005 | Return made up to 17/11/05; full list of members (6 pages) |
14 November 2005 | Return made up to 17/11/05; full list of members (6 pages) |
24 November 2004 | Return made up to 17/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 17/11/04; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 December 2003 | Return made up to 17/11/03; full list of members (6 pages) |
11 December 2003 | Return made up to 17/11/03; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2003 | New secretary appointed (1 page) |
3 March 2003 | New secretary appointed (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
23 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 November 2002 | Return made up to 17/11/02; full list of members (6 pages) |
22 November 2002 | Return made up to 17/11/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
19 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
19 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
14 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
5 January 2000 | Return made up to 17/11/99; full list of members (6 pages) |
5 January 2000 | Return made up to 17/11/99; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
14 January 1999 | Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page) |
14 January 1999 | Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page) |
14 January 1999 | Ad 15/12/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 January 1999 | Ad 15/12/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
17 November 1998 | Incorporation (13 pages) |
17 November 1998 | Incorporation (13 pages) |