69a Main Street, Cherry Burton
Hull
East Yorkshire
HU17 7RF
Director Name | Mr Stephen Philip Jenkinson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 Davenport Avenue Hessle Hull East Yorkshire HU13 0RN |
Secretary Name | Mr Stephen Philip Jenkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 Davenport Avenue Hessle Hull East Yorkshire HU13 0RN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
44 at £1 | Linda Susan Brown 44.00% Ordinary |
---|---|
33 at £1 | Gina Simone Jenkinson 33.00% Ordinary |
23 at £1 | Susan Fiona Mitchell Barley 23.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2012 | Application to strike the company off the register (3 pages) |
12 March 2012 | Application to strike the company off the register (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 November 2004 | Return made up to 31/10/04; full list of members (3 pages) |
19 November 2004 | Return made up to 31/10/04; full list of members (3 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
4 November 2003 | Return made up to 31/10/03; full list of members (3 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (3 pages) |
31 March 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
31 March 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
31 March 2003 | Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2003 | Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New secretary appointed;new director appointed (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New director appointed (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | New director appointed (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
5 November 2002 | New secretary appointed;new director appointed (1 page) |
31 October 2002 | Incorporation (31 pages) |
31 October 2002 | Incorporation (31 pages) |