Hull
HU8 0JE
Secretary Name | Gillian Cundhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 2004) |
Role | Company Director |
Correspondence Address | 108 Spring Gardens Anlaby Common Kingston Upon Hull North Humberside HU4 7QG |
Secretary Name | Mrs Eileen Cundill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 452 Hull Road Dunswell East Yorkshire HU6 0AS |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 16 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 16 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EJ |
Registered Address | 391 James Reckitt Avenue Hull HU8 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Timothy Stephen Cundill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58 |
Cash | £929 |
Current Liabilities | £40,493 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2012 | Compulsory strike-off action has been suspended (1 page) |
28 January 2012 | Compulsory strike-off action has been suspended (1 page) |
16 May 2011 | Annual return made up to 14 January 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Director's details changed for Mr Timothy Stephen Cundill on 13 January 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Timothy Stephen Cundill on 13 January 2011 (2 pages) |
16 May 2011 | Annual return made up to 14 January 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
18 April 2011 | Termination of appointment of Eileen Cundill as a secretary (1 page) |
18 April 2011 | Termination of appointment of Eileen Cundill as a secretary (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
2 March 2010 | Director's details changed for Mr Timothy Stephen Cundill on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Timothy Stephen Cundill on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Timothy Stephen Cundill on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 April 2009 | Return made up to 14/01/09; full list of members (3 pages) |
6 April 2009 | Return made up to 14/01/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
3 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
3 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
13 April 2007 | Return made up to 14/01/07; full list of members (2 pages) |
13 April 2007 | Return made up to 14/01/07; full list of members (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 1 cedarwood drive hull HU5 5YA (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 1 cedarwood drive hull HU5 5YA (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: new farm, 452 hull road dunswell east yorkshire HU6 0AS (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: new farm, 452 hull road dunswell east yorkshire HU6 0AS (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 108 spring gardens anlaby common HU4 7QG (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 108 spring gardens anlaby common HU4 7QG (1 page) |
16 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 217 hallgate cottingham east yorkshire HU16 4BG (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 217 hallgate cottingham east yorkshire HU16 4BG (1 page) |
25 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
11 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
21 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
21 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
14 January 2002 | Incorporation (15 pages) |