Hessle
Hull
North Humberside
HU13 9DB
Secretary Name | Mrs Avril Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2005(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 March 2011) |
Role | Company Director |
Correspondence Address | 4 Monic Avenue Hessle North Humberside HU13 9EP |
Director Name | Simon Hall |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Coastguard Cottages Stone Creek, Sunk Island Hull North Humberside HU12 0AP |
Secretary Name | Mr James Paul Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Northfield Road Hull North Humberside HU3 6TN |
Director Name | Melanie Levesley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 August 2005) |
Role | Company Director |
Correspondence Address | 25b Hayton Grove Hull HU4 6JU |
Secretary Name | Melanie Levesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 August 2005) |
Role | Company Director |
Correspondence Address | 25b Hayton Grove Hull HU4 6JU |
Director Name | Paul John Derek Taylor |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 September 2007) |
Role | Cctv Security |
Correspondence Address | 35 Hemble Way Kingswood Hull East Yorkshire HU7 3ET |
Registered Address | 71 Newbegin Hornsea North Humberside HU18 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hornsea |
Ward | North Holderness |
Built Up Area | Hornsea |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2010 | Application to strike the company off the register (3 pages) |
19 November 2010 | Application to strike the company off the register (3 pages) |
8 July 2010 | Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom on 8 July 2010 (1 page) |
14 June 2010 | Registered office address changed from 3 Coastguard Cottages Stone Creek, Sunk Island Hull East Yorkshire HU12 0AP on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 3 Coastguard Cottages Stone Creek, Sunk Island Hull East Yorkshire HU12 0AP on 14 June 2010 (1 page) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
8 July 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
8 July 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
4 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 16/02/07; full list of members (2 pages) |
1 June 2007 | Return made up to 16/02/07; full list of members (2 pages) |
28 September 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
28 September 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
27 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
8 September 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
8 September 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Return made up to 16/02/05; full list of members
|
4 March 2005 | Return made up to 16/02/05; full list of members (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 29 February 2004 (9 pages) |
22 February 2005 | Total exemption small company accounts made up to 29 February 2004 (9 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | New director appointed (1 page) |
1 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 16/02/04; full list of members
|
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
24 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
6 October 2002 | Total exemption small company accounts made up to 28 February 2002 (9 pages) |
6 October 2002 | Total exemption small company accounts made up to 28 February 2002 (9 pages) |
30 April 2002 | Return made up to 16/02/02; full list of members (6 pages) |
30 April 2002 | Return made up to 16/02/02; full list of members (6 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
16 February 2001 | Incorporation (14 pages) |
16 February 2001 | Incorporation (14 pages) |