Nidderdale
Hull
East Yorkshire
HU7 4WG
Director Name | Mr Terence Ottaway |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 1 Oxford Violet Nidderdale Hull East Yorkshire HU7 4WG |
Secretary Name | Mr Terence Ottaway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 01 October 2019) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 1 Oxford Violet Nidderdale Hull East Yorkshire HU7 4WG |
Director Name | Karen Hookem |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Secretary And Book Keeper |
Correspondence Address | 112 Telford Street Hull North Humberside HU9 3DY |
Director Name | Mr Michael Hookem |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | 112 Telford Street Hull North Humberside HU9 3DY |
Secretary Name | Mr Michael Hookem |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | 112 Telford Street Hull North Humberside HU9 3DY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(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 | 25 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01480 829724 |
---|---|
Telephone region | Huntingdon |
Registered Address | 1 Oxford Violet Nidderdale Hull East Yorkshire HU7 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Sutton |
Built Up Area | Kingston upon Hull |
1 at £1 | Doreen Ottaway 50.00% Ordinary |
---|---|
1 at £1 | Terence Ottaway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£627 |
Cash | £2,953 |
Current Liabilities | £8,042 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Doreen Ottaway on 25 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Doreen Ottaway on 25 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Terence Ottaway on 25 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Terence Ottaway on 25 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 June 2008 | Return made up to 25/03/08; full list of members (4 pages) |
23 June 2008 | Return made up to 25/03/08; full list of members (4 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | Return made up to 25/03/07; full list of members (3 pages) |
1 May 2007 | Return made up to 25/03/07; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 April 2006 | Return made up to 25/03/06; full list of members
|
21 April 2006 | Return made up to 25/03/06; full list of members
|
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 15 borrowdale sutton park hull east yorkshire HU7 6DR (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 15 borrowdale sutton park hull east yorkshire HU7 6DR (1 page) |
29 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 25/03/04; full list of members
|
22 April 2004 | Return made up to 25/03/04; full list of members
|
30 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 112 telford street holderness road hull east yorkshire HU9 3DY (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 112 telford street holderness road hull east yorkshire HU9 3DY (1 page) |
19 July 2003 | Ad 17/02/03--------- £ si 1@1 (2 pages) |
19 July 2003 | Return made up to 25/03/03; full list of members
|
19 July 2003 | Return made up to 25/03/03; full list of members
|
19 July 2003 | Ad 17/02/03--------- £ si 1@1 (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New secretary appointed (1 page) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | New secretary appointed (1 page) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 March 2002 | Incorporation (31 pages) |
25 March 2002 | Incorporation (31 pages) |