Willerby
Hull
HU10 6JW
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(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 | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Denise Angela Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 15 years (resigned 26 April 2016) |
Role | Company Director |
Correspondence Address | 62 Carr Lane Willerby Hull East Yorkshire HU10 6JW |
Telephone | 01482 655097 |
---|---|
Telephone region | Hull |
Registered Address | 62 Carr Lane Willerby Hull HU10 6JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Willerby |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
1 at £1 | Mr Brian M. Moore 50.00% Ordinary |
---|---|
1 at £1 | Mrs Denise A. Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,767 |
Cash | £22,608 |
Current Liabilities | £14,377 |
Latest Accounts | 8 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 08 July |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
---|---|
16 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
26 April 2016 | Registered office address changed from 62 Carr Lane Willerby Hull East Yorkshire HU10 6JW to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Denise Angela Moore as a secretary on 26 April 2016 (1 page) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
28 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
14 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
1 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
1 January 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
26 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
29 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
7 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
1 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
1 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
12 April 2010 | Director's details changed for Brian Michael Moore on 10 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
13 July 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
24 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
18 November 2008 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
18 November 2008 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
3 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
27 July 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
27 July 2007 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
5 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
4 August 2006 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
4 August 2006 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
22 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
22 March 2006 | Secretary's particulars changed (1 page) |
27 September 2005 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
27 September 2005 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
30 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
5 July 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
5 July 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
1 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
5 November 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
5 November 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
26 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
27 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
27 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
5 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
12 June 2001 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
12 June 2001 | Ad 14/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
14 March 2001 | Incorporation (18 pages) |