Boothferry Road
Hessle
East Yorkshire
HU13 0NU
Director Name | Mr David Read |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 2 Elmswood Boothferry Road Hessle North Humberside HU13 0NU |
Secretary Name | Mr Darryl Shaun Read |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Elmswood Boothferry Road Hessle East Yorkshire HU13 0NU |
Director Name | Andrew Roger Bloom |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Antique/Furniture Dealer |
Correspondence Address | 31 Victoria Street Hull Road Hessle East Yorkshire HU13 9NL |
Director Name | Benjamin Bloom |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Antique/Furniture Dealer |
Correspondence Address | 31 Victoria Street Hull Road Hessle East Yorkshire HU13 9NL |
Secretary Name | Benjamin Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Antique/Furniture Dealer |
Correspondence Address | 31 Victoria Street Hull Road Hessle East Yorkshire HU13 9NL |
Secretary Name | Andrew Roger Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 October 2002) |
Role | Company Director |
Correspondence Address | 31 Victoria Street Hull Road Hessle East Yorkshire HU13 9NL |
Director Name | Joshua James Edward Wilson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2005(3 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 August 2009) |
Role | Computer Programmer |
Correspondence Address | 87 Blenheim Street Hull East Yorkshire HU5 9PB |
Website | footballencounters.co.uk |
---|
Registered Address | 1 Parliament Street Hull HU1 2AS |
---|---|
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 |
Address Matches | Over 30 other UK companies use this postal address |
90 at £1 | Darryl Read 90.00% Ordinary |
---|---|
10 at £1 | David Read 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £597 |
Cash | £14,404 |
Current Liabilities | £30,512 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
31 July 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
1 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 August 2016 | Secretary's details changed for Mr Darryl Shaun Read on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Darryl Shaun Read on 15 August 2016 (2 pages) |
15 August 2016 | Secretary's details changed for Mr Darryl Shaun Read on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Darryl Shaun Read on 15 August 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
21 April 2016 | Registered office address changed from 53 Welwyn Park Drive Beverley High Road, Hull East Yorkshire HU6 7DX to 1 Parliament Street Hull HU1 2AS on 21 April 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 April 2016 | Registered office address changed from 53 Welwyn Park Drive Beverley High Road, Hull East Yorkshire HU6 7DX to 1 Parliament Street Hull HU1 2AS on 21 April 2016 (1 page) |
8 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for David Read on 31 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Darryl Shaun Read on 31 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Darryl Shaun Read on 31 July 2010 (2 pages) |
27 August 2010 | Director's details changed for David Read on 31 July 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
14 August 2009 | Appointment terminated director joshua wilson (1 page) |
14 August 2009 | Appointment terminated director joshua wilson (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
19 September 2008 | Director's change of particulars / joshua wilson / 31/07/2007 (1 page) |
19 September 2008 | Director's change of particulars / joshua wilson / 31/07/2007 (1 page) |
19 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
9 June 2008 | Ad 31/07/07\gbp si 88@1=88\gbp ic 12/100\ (2 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
9 June 2008 | Ad 31/07/07\gbp si 88@1=88\gbp ic 12/100\ (2 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
4 September 2007 | Amended accounts made up to 31 July 2006 (11 pages) |
4 September 2007 | Amended accounts made up to 31 July 2006 (11 pages) |
30 August 2007 | Amended accounts made up to 31 July 2006 (9 pages) |
30 August 2007 | Amended accounts made up to 31 July 2006 (9 pages) |
15 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
16 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
16 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
13 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
3 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
3 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | Secretary resigned;director resigned (1 page) |
27 October 2002 | Secretary resigned;director resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned;director resigned (1 page) |
16 September 2002 | Secretary resigned;director resigned (1 page) |
31 July 2002 | Incorporation (17 pages) |
31 July 2002 | Incorporation (17 pages) |