Anlaby
Hull
HU4 6XG
Director Name | Dorothy Elizabeth Appleton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Spinney Walk Anlaby Hull HU4 6XG |
Secretary Name | Dorothy Elizabeth Appleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Spinney Walk Anlaby Hull HU4 6XG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(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 | 05 February 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
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 |
Year | 2014 |
---|---|
Net Worth | £9,836 |
Cash | £662 |
Current Liabilities | £23,308 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2010 | Voluntary strike-off action has been suspended (1 page) |
7 October 2010 | Voluntary strike-off action has been suspended (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2010 | Application to strike the company off the register (1 page) |
7 July 2010 | Application to strike the company off the register (1 page) |
1 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-02-01
|
1 February 2010 | Director's details changed for Dorothy Elizabeth Appleton on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Clive Appleton on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Clive Appleton on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Clive Appleton on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Dorothy Elizabeth Appleton on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Dorothy Elizabeth Appleton on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
27 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 March 2006 | Return made up to 15/01/06; full list of members (7 pages) |
23 March 2006 | Return made up to 15/01/06; full list of members (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
4 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
24 December 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
24 December 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 June 2002 | Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 February 2002 | Incorporation (16 pages) |