Hedon
East Yorkshire
HU12 8JA
Director Name | Raymond Malcolm Turner |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Market Place Hedon East Yorkshire HU12 8JA |
Secretary Name | Karen Elliot Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Market Place Hedon East Yorkshire HU12 8JA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 8a Market Place Hedon East Yorkshire HU12 8JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hedon |
Ward | South West Holderness |
Built Up Area | Hedon |
75 at £1 | Raymond Malcolm Turner 75.00% Ordinary |
---|---|
25 at £1 | Karen Elliot Turner 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,300 |
Cash | £100 |
Current Liabilities | £11,575 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2013 | Registered office address changed from Flat 10 Sebastian Court 35-36 Esplanade Gardens Scarborough North Yorkshire YO11 2AP on 11 March 2013 (1 page) |
11 March 2013 | Director's details changed for Raymond Malcolm Turner on 22 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Raymond Malcolm Turner on 22 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Karen Elliot Turner on 22 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Karen Elliot Turner on 22 February 2013 (2 pages) |
11 March 2013 | Registered office address changed from Flat 10 Sebastian Court 35-36 Esplanade Gardens Scarborough North Yorkshire YO11 2AP on 11 March 2013 (1 page) |
8 March 2013 | Secretary's details changed for Karen Elliot Turner on 22 February 2013 (1 page) |
8 March 2013 | Secretary's details changed for Karen Elliot Turner on 22 February 2013 (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
24 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Raymond Malcolm Turner on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Raymond Malcolm Turner on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Karen Elliot Turner on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Raymond Malcolm Turner on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Karen Elliot Turner on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Karen Elliot Turner on 1 October 2009 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
27 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 December 2008 | Return made up to 12/06/08; full list of members (4 pages) |
2 December 2008 | Return made up to 12/06/08; full list of members (4 pages) |
2 December 2008 | Return made up to 12/06/07; full list of members (4 pages) |
2 December 2008 | Return made up to 12/06/07; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 51 plimsoll way victoria dock hull HU9 1PW (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 51 plimsoll way victoria dock hull HU9 1PW (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
24 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 February 2007 | Return made up to 12/06/06; full list of members
|
7 February 2007 | Return made up to 12/06/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 September 2005 | Return made up to 12/06/05; full list of members (7 pages) |
12 September 2005 | Return made up to 12/06/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
30 July 2004 | Return made up to 12/06/04; full list of members
|
15 January 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
15 January 2004 | Accounts made up to 31 May 2003 (4 pages) |
11 December 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
11 December 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
3 October 2003 | Return made up to 12/06/03; full list of members (7 pages) |
3 October 2003 | Return made up to 12/06/03; full list of members (7 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 6 silver street hull HU1 1JA (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 6 silver street hull HU1 1JA (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 June 2002 | Incorporation (18 pages) |