Hull
North Humberside
HU5 3EW
Secretary Name | Mr David Dixon Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 22 March 2011) |
Role | Sales Manager |
Correspondence Address | Bramhill House Burton Pidsea Hull North Humberside HU12 9BG |
Director Name | Charles Dixon Hart |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 21 The Coach House 57 Putney Hill Putney London SW15 6RZ |
Director Name | Mr Richard Michael Dixon Hart |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 August 2005) |
Role | Company Director |
Correspondence Address | 34 Victoria Avenue Hull HU5 3DR |
Secretary Name | Mrs Beverley Anne Willson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 March 2004) |
Role | Admin Mgr |
Country of Residence | England |
Correspondence Address | 39 Woodlands Beverley East Yorkshire HU17 8BT |
Director Name | John Dixon Hart |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2006) |
Role | Manager |
Correspondence Address | 32 Wellington Road Beverley East Yorkshire HU17 9JH |
Secretary Name | Mr David Dixon Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2005) |
Role | Consultant |
Correspondence Address | Bramhill House Burton Pidsea Hull North Humberside HU12 9BG |
Secretary Name | John Michael Pawlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 23 August 2005) |
Role | Sales |
Correspondence Address | 5 Chandlers Court Victoria Dock Hull North Humberside HU9 1FB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 332 Beverley Road Hull East Yorkshire HU5 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Newland |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£6,112 |
Cash | £1,706 |
Current Liabilities | £13,684 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | Application to strike the company off the register (3 pages) |
23 November 2010 | Application to strike the company off the register (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 November 2009 | Director's details changed for Mr Richard Michael Dixon Hart on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Richard Michael Dixon Hart on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders Statement of capital on 2009-11-25
|
25 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders Statement of capital on 2009-11-25
|
7 August 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
4 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
3 December 2008 | Director's change of particulars / richard hart / 01/07/2008 (1 page) |
3 December 2008 | Director's Change of Particulars / richard hart / 01/07/2008 / HouseName/Number was: , now: 35; Street was: 34 victoria avenue, now: park avenue; Region was: , now: north humberside; Post Code was: HU5 3DR, now: HU5 3EW (1 page) |
12 December 2007 | Return made up to 05/11/07; full list of members (7 pages) |
12 December 2007 | Return made up to 05/11/07; full list of members (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 January 2007 | Return made up to 29/10/06; full list of members (7 pages) |
12 January 2007 | Return made up to 29/10/06; full list of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: the hall, lairgate beverley east yorkshire HU17 8HL (1 page) |
18 May 2006 | Return made up to 29/10/05; full list of members (8 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: the hall, lairgate beverley east yorkshire HU17 8HL (1 page) |
18 May 2006 | Return made up to 29/10/05; full list of members (8 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
26 April 2006 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
26 April 2006 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 32 wellington road beverley east yorkshire HU17 9JH (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 32 wellington road beverley east yorkshire HU17 9JH (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: the hall lairgate beverley east yorkshire HU17 8HL (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: the hall lairgate beverley east yorkshire HU17 8HL (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | New secretary appointed (1 page) |
23 August 2005 | Secretary resigned (2 pages) |
23 August 2005 | Director resigned (2 pages) |
23 August 2005 | New secretary appointed (4 pages) |
23 August 2005 | Director resigned (2 pages) |
23 August 2005 | Director resigned (2 pages) |
23 August 2005 | New secretary appointed (4 pages) |
23 August 2005 | Director resigned (2 pages) |
23 August 2005 | Secretary resigned (2 pages) |
23 February 2005 | Return made up to 29/10/04; full list of members (8 pages) |
23 February 2005 | Return made up to 29/10/04; full list of members (8 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
5 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 29/10/03; full list of members
|
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: tower house lucy tower street lincoln lincolnshire LN1 1XW (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: tower house lucy tower street lincoln lincolnshire LN1 1XW (1 page) |
19 February 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
31 October 2002 | Return made up to 29/10/02; full list of members (8 pages) |
31 October 2002 | Return made up to 29/10/02; full list of members (8 pages) |
12 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
12 November 2001 | Return made up to 29/10/01; full list of members (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
16 February 2001 | Return made up to 29/10/00; full list of members
|
16 February 2001 | Ad 29/10/99--------- £ si 100@1 (2 pages) |
16 February 2001 | Return made up to 29/10/00; full list of members (7 pages) |
16 February 2001 | Ad 29/10/99--------- £ si 100@1 (2 pages) |
12 May 2000 | Particulars of mortgage/charge (4 pages) |
12 May 2000 | Particulars of mortgage/charge (4 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 October 1999 | Incorporation (18 pages) |
29 October 1999 | Incorporation (18 pages) |