Waxholme
Withernsea
East Yorkshire
HU19 2BU
Secretary Name | Mr Andrew Harris |
---|---|
Status | Closed |
Appointed | 17 June 2011(8 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 30 June 2015) |
Role | Company Director |
Correspondence Address | The Deep Business Centre Tower Steet Hull Hu1 4bg HU1 4BG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | William Teall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2004) |
Role | Managing Director |
Correspondence Address | 4 Kirk Close Sutton Hull East Yorkshire HU7 4XR |
Secretary Name | Mr Andrew James Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramley Hedge Waxholme Withernsea East Yorkshire HU19 2BU |
Secretary Name | Geoffrey Scott Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | 16 Richmond Close Market Weighton York East Yorkshire YO43 3EX |
Secretary Name | Julie Shann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 June 2011) |
Role | Company Director |
Correspondence Address | 10 Elm Tree Farm Road Burstwick East Yorkshire HU12 9HY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | responsiveheating.co.uk |
---|---|
Telephone | 01482 679007 |
Telephone region | Hull |
Registered Address | The Deep Business Centre Tower Steet Hull Hu1 4bg HU1 4BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Andrew James Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,552 |
Cash | £5,989 |
Current Liabilities | £61,312 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
25 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
17 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Termination of appointment of Julie Shann as a secretary (1 page) |
16 December 2011 | Appointment of Mr Andrew Harris as a secretary (1 page) |
16 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2011 | Registered office address changed from Mendham Business Park Hull Road Saltend Hull East Yorkshire HU12 8DZ United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Registered office address changed from Mendham Business Park Hull Road Saltend Hull East Yorkshire HU12 8DZ United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
30 March 2010 | Registered office address changed from Unit 12 Bontoft Avenue National Avenue Kingston upon Hall East Yorkshire HU5 4HT on 30 March 2010 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: suite d annie reed court annie reed road beverley east yorkshire HU17 0LF (1 page) |
6 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 July 2005 | New secretary appointed (1 page) |
24 July 2005 | Secretary resigned (1 page) |
2 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: petunia lodge plaxton bridge woodmansey beverley east yorkshire HU17 0RT (1 page) |
18 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
19 February 2003 | New director appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
20 December 2002 | Incorporation (15 pages) |