Thorngumbald
Hull
HU12 9PN
Secretary Name | Mark Andrew Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 279 Chanterlands Avenue Hull East Yorkshire HU5 4DS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 52 East Park Avenue Holderness Road Hull East Yorkshire HU8 9AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £4,651 |
Cash | £14,163 |
Current Liabilities | £26,442 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 April 2009 | Appointment Terminated Secretary mark evans (1 page) |
16 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
16 April 2009 | Appointment terminated secretary mark evans (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 6 stockholm road thorngumbald east yorkshire HU12 9PN (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 6 stockholm road thorngumbald east yorkshire HU12 9PN (1 page) |
3 July 2008 | Return made up to 04/03/08; full list of members (3 pages) |
3 July 2008 | Return made up to 04/03/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
19 March 2007 | Return made up to 04/03/07; full list of members (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 April 2005 | Return made up to 04/03/05; full list of members
|
8 April 2005 | Return made up to 04/03/05; full list of members (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: 47 lee street hull east yorkshire HU8 8NN (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 47 lee street hull east yorkshire HU8 8NN (1 page) |
28 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
28 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
4 May 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
4 May 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 47 lee stree hull east yorkshire HU8 8NN (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 47 lee stree hull east yorkshire HU8 8NN (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Incorporation (12 pages) |
4 March 2003 | Incorporation (12 pages) |