Hull
East Yorkshire
HU8 0HJ
Director Name | Mr Michael Dunn |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(same day as company formation) |
Role | Domestic Appliance Engineer |
Country of Residence | England |
Correspondence Address | 43a Lancaster Drive Hull. East Yorkshire HU8 0HJ |
Secretary Name | Mrs Elaine Elizabeth Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43a Lancaster Drive Hull. East Yorkshire HU8 0HJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01482 704388 |
---|---|
Telephone region | Hull |
Registered Address | 23 Albion Street Hull. East Yorkshire HU1 3TG |
---|---|
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 |
1 at £1 | Mr M. Dunn 50.00% Ordinary |
---|---|
1 at £1 | Mrs E. Dunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,034 |
Cash | £2,303 |
Current Liabilities | £4,287 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
24 October 2018 | Application to strike the company off the register (3 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
11 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 January 2014 | Secretary's details changed for Mrs Elaine Elizabeth Dunn on 8 January 2014 (1 page) |
8 January 2014 | Director's details changed for Mrs Elaine Elizabeth Dunn on 8 January 2014 (2 pages) |
8 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Michael Dunn on 8 January 2014 (2 pages) |
8 January 2014 | Secretary's details changed for Mrs Elaine Elizabeth Dunn on 8 January 2014 (1 page) |
8 January 2014 | Director's details changed for Mr Michael Dunn on 8 January 2014 (2 pages) |
8 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mrs Elaine Elizabeth Dunn on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Michael Dunn on 8 January 2014 (2 pages) |
8 January 2014 | Secretary's details changed for Mrs Elaine Elizabeth Dunn on 8 January 2014 (1 page) |
8 January 2014 | Director's details changed for Mrs Elaine Elizabeth Dunn on 8 January 2014 (2 pages) |
18 December 2013 | Registered office address changed from 35 Kingsley Avenue, Holderness Road, Hull East Yorkshire HU9 3HL on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 35 Kingsley Avenue, Holderness Road, Hull East Yorkshire HU9 3HL on 18 December 2013 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
24 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Michael Dunn on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Elaine Elizabeth Dunn on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Michael Dunn on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Elaine Elizabeth Dunn on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Michael Dunn on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Elaine Elizabeth Dunn on 4 January 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
13 May 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
13 May 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
4 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
12 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
12 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
1 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
1 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
30 May 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
30 May 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Location of debenture register (1 page) |
8 February 2006 | Location of debenture register (1 page) |
8 February 2006 | Return made up to 16/12/05; full list of members (2 pages) |
8 February 2006 | Return made up to 16/12/05; full list of members (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 35 kingsley avenue, holderness road, hull north humberside HU9 3HL (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 35 kingsley avenue, holderness road, hull north humberside HU9 3HL (1 page) |
8 February 2006 | Location of register of members (1 page) |
18 November 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
18 November 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
7 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
7 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
14 January 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
14 January 2003 | Ad 06/01/03-06/01/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
14 January 2003 | Ad 06/01/03-06/01/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New secretary appointed;new director appointed (1 page) |
6 January 2003 | New director appointed (1 page) |
6 January 2003 | New director appointed (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 January 2003 | Secretary resigned (1 page) |
16 December 2002 | Incorporation (19 pages) |
16 December 2002 | Incorporation (19 pages) |