Raywell
Cottingham
East Yorkshire
HU16 5YL
Secretary Name | Paula Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Administrater |
Correspondence Address | 1 Raywell Cottage Raywell Cottingham North Humberside HU16 5YL |
Secretary Name | Timothy John Wheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | The Farmhouse Oakhill Roundhay Park Lane Leeds West Yorkshire LS17 8AR |
Secretary Name | Miss Jane Marie Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Spring Bank Drive Norristhorpe West Yorkshire WF15 7QS |
Director Name | Mr Mark Jonathan Pullan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manor Farm Main Street Hotham York YO43 4UD |
Secretary Name | Mr Mark Jonathan Pullan |
---|---|
Status | Resigned |
Appointed | 18 October 2010(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Manor Farm Main Street Hotham York YO43 4UD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Regents Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
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 |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mark Anthony Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £508,358 |
Cash | £2,181 |
Current Liabilities | £335,531 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
24 November 2004 | Delivered on: 7 December 2004 Persons entitled: National Westminster Bank PLC 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 |
---|
23 January 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
21 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
14 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
30 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
15 February 2021 | Satisfaction of charge 1 in full (1 page) |
9 September 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 August 2016 | Registered office address changed from Off Ferry Road Howden Goole East Yorkshire DN14 7UW to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Off Ferry Road Howden Goole East Yorkshire DN14 7UW to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 22 August 2016 (1 page) |
15 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Termination of appointment of Mark Jonathan Pullan as a director on 30 June 2015 (1 page) |
28 September 2015 | Termination of appointment of Mark Jonathan Pullan as a director on 30 June 2015 (1 page) |
28 September 2015 | Termination of appointment of Mark Jonathan Pullan as a secretary on 30 June 2015 (1 page) |
28 September 2015 | Termination of appointment of Mark Jonathan Pullan as a secretary on 30 June 2015 (1 page) |
23 April 2015 | Administrative restoration application (3 pages) |
23 April 2015 | Annual return made up to 30 June 2014 Statement of capital on 2015-04-23
|
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 April 2015 | Administrative restoration application (3 pages) |
23 April 2015 | Annual return made up to 30 June 2014 Statement of capital on 2015-04-23
|
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
3 July 2013 | Company name changed mark hill (electrical) LIMITED\certificate issued on 03/07/13
|
3 July 2013 | Company name changed mark hill (electrical) LIMITED\certificate issued on 03/07/13
|
3 July 2013 | Change of name notice (2 pages) |
3 July 2013 | Change of name notice (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 November 2010 | Appointment of Mr Mark Jonathan Pullan as a secretary (2 pages) |
16 November 2010 | Termination of appointment of Jane Oldfield as a secretary (1 page) |
16 November 2010 | Appointment of Mr Mark Jonathan Pullan as a director (2 pages) |
16 November 2010 | Appointment of Mr Mark Jonathan Pullan as a secretary (2 pages) |
16 November 2010 | Termination of appointment of Jane Oldfield as a secretary (1 page) |
16 November 2010 | Appointment of Mr Mark Jonathan Pullan as a director (2 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
13 August 2008 | Secretary appointed miss jane marie oldfield (1 page) |
13 August 2008 | Secretary appointed miss jane marie oldfield (1 page) |
22 July 2008 | Appointment terminated secretary timothy wheldon (1 page) |
22 July 2008 | Appointment terminated secretary timothy wheldon (1 page) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: hogg lane kirk ella hull east yorkshire HU10 7NU (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: hogg lane, kirk ella, hull, east yorkshire HU10 7NU (1 page) |
23 January 2006 | Secretary's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
15 November 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
15 November 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
19 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 March 2004 | Company name changed mark hill (2000) LIMITED\certificate issued on 04/03/04 (2 pages) |
4 March 2004 | Company name changed mark hill (2000) LIMITED\certificate issued on 04/03/04 (2 pages) |
17 January 2004 | Return made up to 08/01/04; full list of members
|
17 January 2004 | Return made up to 08/01/04; full list of members
|
3 March 2003 | Return made up to 08/01/03; full list of members (6 pages) |
3 March 2003 | Return made up to 08/01/03; full list of members (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 April 2002 | Return made up to 08/01/02; full list of members
|
5 April 2002 | Return made up to 08/01/02; full list of members
|
15 January 2001 | Registered office changed on 15/01/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
8 January 2001 | Incorporation (14 pages) |
8 January 2001 | Incorporation (14 pages) |