Hull
East Yorkshire
HU2 8HX
Secretary Name | Fionnguala Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 2003) |
Role | Civil Servant |
Correspondence Address | 1 Warthill Crossing Warthill York North Yorkshire YO19 5XS |
Director Name | Reginald William Selwyn Ashworth |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2003) |
Role | Solicitor |
Correspondence Address | 1 Warthill Crossing Warthill York YO19 5XS |
Director Name | Richard Charles Cornwell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2005) |
Role | Maltster |
Correspondence Address | 22 Fawcett Gardens Driffield East Yorkshire YO25 5NR |
Director Name | James Anthony Holland |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 2005) |
Role | Fencing Contractor |
Correspondence Address | 3 Beverley Road Driffield East Yorkshire YO25 6RX |
Secretary Name | Mr Reginald William Selwyn Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 December 2020) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | Mo Chara Meenachallow Glentis County Donegal Republic Of Ireland Ireland |
Director Name | Mr Peter Ernest Boddy |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 December 2020) |
Role | Management Agency |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hazel Close Driffield North Humberside YO25 6XU |
Director Name | Mr Alan Brocklehurst |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2020(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Princes House Wright Street Hull East Yorkshire HU2 8HX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 90 Calvert Lane Hull HU4 6BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Corporate Superintendents LTD 50.00% Ordinary |
---|---|
1 at £1 | Reginald William Selwyn Ashworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,653 |
Current Liabilities | £20,301 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
1 February 2021 | Termination of appointment of Peter Ernest Boddy as a director on 20 December 2020 (1 page) |
---|---|
28 January 2021 | Appointment of Mr Alan Brocklehurst as a director on 20 December 2020 (2 pages) |
28 January 2021 | Termination of appointment of Reginald William Selwyn Ashworth as a secretary on 20 December 2020 (1 page) |
6 January 2021 | Notification of Fionnguala Mary Ashworth as a person with significant control on 21 December 2020 (2 pages) |
6 January 2021 | Notification of Reginald William Selwyn Ashworth as a person with significant control on 21 December 2020 (2 pages) |
5 January 2021 | Withdrawal of a person with significant control statement on 5 January 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
27 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
31 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
14 February 2018 | Withdrawal of a person with significant control statement on 14 February 2018 (3 pages) |
14 February 2018 | Notification of a person with significant control statement (3 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 July 2011 | Registered office address changed from , Paddock House East Cottingwith, York, North Yorkshire, YO42 4TL on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from , 15 Hazel Close, Driffield, East Yorkshire, YO25 6XU, England on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from Paddock House East Cottingwith York North Yorkshire YO42 4TL on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 15 Hazel Close Driffield East Yorkshire YO25 6XU England on 18 July 2011 (1 page) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Peter Ernest Boddy on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Peter Ernest Boddy on 1 January 2010 (2 pages) |
2 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Peter Ernest Boddy on 1 January 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from, 1 warthill crossing, warthill, york, YO19 5XS (1 page) |
22 May 2009 | Secretary's change of particulars / reginald ashworth / 30/04/2009 (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 1 warthill crossing warthill york YO19 5XS (1 page) |
22 May 2009 | Secretary's change of particulars / reginald ashworth / 30/04/2009 (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 July 2007 | Return made up to 17/07/07; change of members
|
28 July 2007 | Return made up to 17/07/07; change of members
|
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
9 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 2A saville street malton north yorkshire YO17 7LL (1 page) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 2A saville street, malton, north yorkshire YO17 7LL (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Return made up to 17/07/03; full list of members (6 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
20 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
27 August 2002 | Ad 30/07/01--------- £ si 1@1 (2 pages) |
27 August 2002 | Ad 30/07/01--------- £ si 1@1 (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
17 July 2001 | Incorporation (32 pages) |
17 July 2001 | Incorporation (32 pages) |