Hull
East Yorkshire
HU5 4JY
Director Name | Mr Michael Rogerson Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(1 day after company formation) |
Appointment Duration | 9 years, 8 months (closed 06 December 2012) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 14 Burniston Road Hull East Yorkshire HU5 4JY |
Secretary Name | Gillian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(1 day after company formation) |
Appointment Duration | 9 years, 8 months (closed 06 December 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Burniston Road Hull East Yorkshire HU5 4JY |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
50 at £1 | Gillian Smith 50.00% Ordinary |
---|---|
50 at £1 | Michael Rogerson Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,417 |
Current Liabilities | £10,124 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2012 | Final Gazette dissolved following liquidation (1 page) |
6 December 2012 | Final Gazette dissolved following liquidation (1 page) |
6 September 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 September 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
13 December 2011 | Statement of affairs with form 4.19 (5 pages) |
13 December 2011 | Appointment of a voluntary liquidator (2 pages) |
13 December 2011 | Appointment of a voluntary liquidator (2 pages) |
13 December 2011 | Statement of affairs with form 4.19 (5 pages) |
17 November 2011 | Registered office address changed from 14 Burniston Road Hull East Yorkshire HU5 4JY on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from 14 Burniston Road Hull East Yorkshire HU5 4JY on 17 November 2011 (1 page) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Gillian Smith on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Gillian Smith on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Rogerson Smith on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Gillian Smith on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Rogerson Smith on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Rogerson Smith on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 June 2007 | Return made up to 01/04/07; no change of members (7 pages) |
6 June 2007 | Return made up to 01/04/07; no change of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | Return made up to 01/04/05; full list of members (7 pages) |
17 June 2005 | Return made up to 01/04/05; full list of members (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
7 May 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: appletree court, 2A vicarage lane, hessle east yorkshire HU13 9LQ (1 page) |
7 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: appletree court, 2A vicarage lane, hessle east yorkshire HU13 9LQ (1 page) |
7 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
7 May 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | New secretary appointed;new director appointed (1 page) |
2 April 2003 | New secretary appointed;new director appointed (1 page) |
2 April 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (13 pages) |
1 April 2003 | Incorporation (13 pages) |