Anlaby
East Yorkshire
HU10 7HY
Director Name | Mr John Michael Hobbs |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 30 April 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Cedar Close South Ella Hull North Humberside HU10 7HY |
Secretary Name | Joan Hobbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 30 April 2013) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cedar Close Anlaby East Yorkshire HU10 7HY |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 11 Cedar Close Anlaby East Yorkshire HU10 7HY |
---|---|
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 | Joan Hobbs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £1,129 |
Latest Accounts | 5 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 July |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2012 | Application to strike the company off the register (3 pages) |
31 December 2012 | Application to strike the company off the register (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 5 July 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 5 July 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 5 July 2012 (5 pages) |
18 July 2012 | Previous accounting period extended from 31 March 2012 to 5 July 2012 (1 page) |
18 July 2012 | Previous accounting period extended from 31 March 2012 to 5 July 2012 (1 page) |
18 July 2012 | Previous accounting period extended from 31 March 2012 to 5 July 2012 (1 page) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Dr John Michael Hobbs on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dr John Michael Hobbs on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Joan Hobbs on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Joan Hobbs on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
11 May 2009 | Director's Change of Particulars / john hobbs / 30/04/2009 / HouseName/Number was: , now: 11; Street was: 11 cedar close, now: cedar close; Area was: south ella, now: ; Post Town was: hull, now: anlaby; Region was: north humberside, now: east yorkshire; Country was: , now: england (1 page) |
11 May 2009 | Director's change of particulars / john hobbs / 30/04/2009 (1 page) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
2 May 2007 | Director's particulars changed (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 11 cedar close anlaby hull north humberside HU10 7HY (1 page) |
16 May 2006 | Location of register of members (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 11 cedar close anlaby hull north humberside HU10 7HY (1 page) |
16 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
16 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2006 | Location of debenture register (1 page) |
16 May 2006 | Location of register of members (1 page) |
16 May 2006 | Location of debenture register (1 page) |
16 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
12 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
25 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
15 June 1999 | Ad 26/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
15 June 1999 | Ad 26/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 1999 | Company name changed webscene LIMITED\certificate issued on 26/05/99 (2 pages) |
25 May 1999 | Company name changed webscene LIMITED\certificate issued on 26/05/99 (2 pages) |
30 April 1999 | Incorporation (15 pages) |