Hedon
Hull
HU12 8HQ
Secretary Name | Tracy Elizabeth Margaret Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Westwick Hedon Hull HU12 8HQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01482 587328 |
---|---|
Telephone region | Hull |
Registered Address | 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 |
1 at 0.5 | Derek Gordon Wright 50.00% Ordinary |
---|---|
1 at 0.5 | Ms Tracy Elizabeth Margaret Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,476 |
Current Liabilities | £29,741 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
6 July 2010 | Director's details changed for Derek Gordon Wright on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Derek Gordon Wright on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Derek Gordon Wright on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders Statement of capital on 2010-07-06
|
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Return made up to 28/03/08; full list of members (3 pages) |
22 December 2008 | Return made up to 28/03/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
1 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 May 2006 | Return made up to 28/03/06; full list of members (6 pages) |
26 May 2006 | Return made up to 28/03/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 March 2003 | Return made up to 28/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 28/03/03; full list of members (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 March 2002 | Ad 01/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 2002 | Return made up to 28/03/02; full list of members
|
18 March 2002 | Ad 01/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 2002 | Return made up to 28/03/02; full list of members
|
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
28 March 2001 | Incorporation (16 pages) |
28 March 2001 | Incorporation (16 pages) |