221 Hafnarfjordur
Iceland
Secretary Name | Mr Andrew Trevor Pickering |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2005(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 24 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Thornham Close South Cave Brough North Humberside HU15 2EQ |
Director Name | Mr Andrew Trevor Pickering |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fishgate, William Wright Dock Hull East Yorkshire HU1 2ET |
Director Name | Mr Andrew Trevor Pickering |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fishgate, William Wright Dock Hull East Yorkshire HU1 2ET |
Director Name | Kristjon Daniel Bergmundsson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Wisteria Drive Healing Grimsby North East Lincs DN41 7JB |
Secretary Name | Kristjon Daniel Bergmundsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Wisteria Drive Healing Grimsby North East Lincs DN41 7JB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Fishgate, William Wright Dock Hull East Yorkshire HU1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 22 May 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Appointment of Mr Andrew Trevor Pickering as a director (2 pages) |
21 September 2010 | Appointment of Mr Andrew Trevor Pickering as a director (2 pages) |
21 September 2010 | Appointment of Mr Andrew Trevor Pickering as a director (2 pages) |
21 September 2010 | Appointment of Mr Andrew Trevor Pickering as a director (2 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: barclays bank chambers auckland road grimsby south humberside DN31 3RP (1 page) |
26 April 2007 | Return made up to 22/05/06; full list of members (2 pages) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: barclays bank chambers auckland road grimsby south humberside DN31 3RP (1 page) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 22/05/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
31 May 2005 | Return made up to 22/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 22/05/05; full list of members
|
21 January 2005 | Company name changed pfh (hull) LIMITED\certificate issued on 21/01/05 (2 pages) |
21 January 2005 | Company name changed pfh (hull) LIMITED\certificate issued on 21/01/05 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members
|
30 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 July 2003 | Return made up to 22/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 22/05/03; full list of members (7 pages) |
24 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 July 2002 | Return made up to 22/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 22/05/02; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
5 September 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
5 September 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Secretary resigned (2 pages) |
25 May 2000 | Secretary resigned (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: the brittania suite st james building, 79 oxford st manchester lancashire M1 6FR (1 page) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 2000 | Director resigned (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: the brittania suite st james building, 79 oxford st manchester lancashire M1 6FR (1 page) |
25 May 2000 | Director resigned (2 pages) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
22 May 2000 | Incorporation (10 pages) |