Beverley
East Yorkshire
HU17 0DT
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Stephen Andrew Sutcliffe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Allderidge Avenue Hull East Yorkshire HU5 4EQ |
Director Name | Mr Peter Richard Steven Thomson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 77 Barrow Lane Hessle East Yorkshire HU13 0LZ |
Secretary Name | Mr Richard Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Burbage House Eastgate Beverley East Yorkshire HU17 0DT |
Secretary Name | Christopher John Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | Ristonville 29 Burton Road Hornsea East Yorkshire HU18 1QX |
Website | healthyoffice.co.uk |
---|
Registered Address | 100-102 Beverley Road Hull East Yorkshire HU3 1YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
892 at £0.01 | Stephen George West 5.94% Ordinary |
---|---|
643 at £0.01 | Allied Surveyors PLC 4.28% Ordinary |
586 at £0.01 | David Michael Harbour 3.90% Ordinary |
4.3k at £0.01 | Peter Richard Steven Thomson 28.65% Ordinary |
4.3k at £0.01 | Richard Stott 28.65% Ordinary |
3.2k at £0.01 | Micheal Hien Sien Lee 20.97% Ordinary |
440 at £0.01 | Christopher John Burton 2.93% Ordinary |
351 at £0.01 | Marlene Lee 2.34% Ordinary |
288 at £0.01 | Ian Streets 1.92% Ordinary |
65 at £0.01 | John Reyers 0.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,037 |
Cash | £1,281 |
Current Liabilities | £79,317 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 September 2007 | Delivered on: 14 September 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
---|---|
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 June 2010 | Termination of appointment of Peter Thomson as a director (1 page) |
10 June 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 March 2010 | Director's details changed for Richard Stott on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Peter Richard Steven Thomson on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Richard Stott on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Peter Richard Steven Thomson on 1 October 2009 (2 pages) |
23 June 2009 | Return made up to 24/03/09; full list of members (6 pages) |
23 June 2009 | Location of register of members (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from, 28 john street, hull, east yorkshire, HU2 8DH (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
25 March 2009 | Appointment terminated secretary christopher burton (1 page) |
6 February 2009 | Return made up to 24/03/08; full list of members (6 pages) |
2 June 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
2 January 2008 | Location of register of members (1 page) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (4 pages) |
31 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
9 February 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Resolutions
|
5 May 2006 | Ad 31/03/06--------- £ si [email protected]=13 £ ic 136/149 (4 pages) |
5 May 2006 | Resolutions
|
4 April 2006 | Return made up to 24/03/06; full list of members (10 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
30 March 2005 | Return made up to 24/03/05; full list of members (10 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
26 May 2004 | Return made up to 24/03/04; full list of members (9 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
15 January 2004 | Memorandum and Articles of Association (11 pages) |
3 December 2003 | Ad 18/11/03--------- £ si [email protected]=5 £ ic 131/136 (2 pages) |
26 November 2003 | Company name changed healthyoffice.co.uk LIMITED\certificate issued on 26/11/03 (2 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Return made up to 24/03/03; full list of members
|
10 April 2003 | Secretary's particulars changed (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 June 2002 | Ad 06/06/02--------- £ si [email protected]=31 £ ic 100/131 (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
8 May 2002 | Resolutions
|
8 May 2002 | S-div 30/04/02 (1 page) |
19 April 2002 | Return made up to 24/03/02; full list of members
|
8 February 2002 | Director resigned (1 page) |
10 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
15 October 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
24 September 2001 | New director appointed (2 pages) |
10 September 2001 | Return made up to 24/03/01; full list of members (6 pages) |
19 June 2001 | New director appointed (2 pages) |
2 May 2001 | Ad 26/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2000 | Company name changed pink.com LIMITED\certificate issued on 14/07/00 (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed;new director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 61 fairview avenue, gillingham, kent ME8 0QP (1 page) |
24 March 2000 | Incorporation (18 pages) |