Hull
East Yorkshire
HU10 7QG
Secretary Name | Barbara Honor Pashby |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Secretary |
Correspondence Address | 12 Fleming Walk Summergroves Way Hull North Humberside HU4 6SW |
Director Name | John Michael McKenzie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Blackburn Avenue Brough East Yorkshire HU15 1EU |
Director Name | Susan McKenzie |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Blackburn Avenue Brough East Yorkshire HU15 1EU |
Secretary Name | Susan McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Blackburn Avenue Brough East Yorkshire HU15 1EU |
Director Name | Paul Leslie Cowell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 days after company formation) |
Appointment Duration | 2 years (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 71 Thwaite Street Cottingham East Yorkshire HU16 4RB |
Secretary Name | Diane Pashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 56 Hull Road Hessle North Humberside HU13 0AN |
Registered Address | 8 Davis's Close Kirk Ella Hull East Yorkshire HU10 7QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Kirk Ella |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
2 at £1 | Diane Pashby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,415 |
Cash | £117,762 |
Current Liabilities | £58,557 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
6 April 2024 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
---|---|
6 April 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
6 April 2024 | Confirmation statement made on 15 July 2022 with no updates (1 page) |
6 April 2024 | Administrative restoration application (1 page) |
6 April 2024 | Confirmation statement made on 15 July 2023 with no updates (1 page) |
17 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 September 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 September 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
1 May 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
17 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
2 January 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
7 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 September 2016 | Director's details changed for Ms Diane Pashby on 26 August 2016 (2 pages) |
1 September 2016 | Director's details changed for Ms Diane Pashby on 26 August 2016 (2 pages) |
1 September 2016 | Registered office address changed from 5 Elveley Drive Westella Hull East Yorkshire HU10 7RT to 8 Davis's Close Kirk Ella Hull East Yorkshire HU10 7QG on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from 5 Elveley Drive Westella Hull East Yorkshire HU10 7RT to 8 Davis's Close Kirk Ella Hull East Yorkshire HU10 7QG on 1 September 2016 (1 page) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
6 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
29 May 2014 | Registered office address changed from 56 Hull Road Hessle East Yorkshire HU13 0AN on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 56 Hull Road Hessle East Yorkshire HU13 0AN on 29 May 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
12 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
5 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 August 2008 | Return made up to 15/07/08; no change of members (3 pages) |
29 August 2008 | Return made up to 15/07/08; no change of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 November 2007 | Return made up to 15/07/07; no change of members (6 pages) |
6 November 2007 | Return made up to 15/07/07; no change of members (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Return made up to 15/07/05; full list of members (6 pages) |
19 September 2005 | Return made up to 15/07/05; full list of members (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 September 2004 | Return made up to 15/07/04; full list of members
|
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Return made up to 15/07/04; full list of members
|
21 September 2004 | Director resigned (1 page) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: c/o martin fish & co owen avenue, priory park west hessle east yorkshire HU13 9PD (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: c/o martin fish & co owen avenue, priory park west hessle east yorkshire HU13 9PD (1 page) |
24 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
10 October 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
10 October 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
9 September 2002 | New director appointed (1 page) |
9 September 2002 | New secretary appointed (1 page) |
9 September 2002 | New director appointed (1 page) |
9 September 2002 | New secretary appointed (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 139 blackburn avenue brough east yorkshire HU15 1EU (1 page) |
31 July 2002 | Secretary resigned;director resigned (1 page) |
31 July 2002 | Secretary resigned;director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 139 blackburn avenue brough east yorkshire HU15 1EU (1 page) |
15 July 2002 | Incorporation (11 pages) |
15 July 2002 | Incorporation (11 pages) |