Hull
East Yorkshire
HU5 4TJ
Director Name | Louise Magson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2013(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 16 Firethorn Close Hull East Yorkshire HU3 2RF |
Secretary Name | Frances Mary Welburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 October 2016) |
Role | Company Director |
Correspondence Address | 341 Bricknell Avenue Hull East Yorkshire HU5 4TJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Crumpton & Co 682 Anlaby Road Kingston Upon Hill East Yorkshire HU3 6UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
1 at £1 | Trevor Welburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,750 |
Cash | £4,014 |
Current Liabilities | £114,622 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
15 August 2008 | Delivered on: 27 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H warehouse premises (part) at harpings road hull east yorkshire. Outstanding |
---|
13 December 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 November 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Termination of appointment of Frances Mary Welburn as a secretary on 3 October 2016 (1 page) |
26 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 July 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 October 2013 | Appointment of Louise Magson as a director (3 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2010 | Director's details changed for Trevor Welburn on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Trevor Welburn on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 August 2008 | Return made up to 15/04/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 July 2006 | Return made up to 15/04/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 May 2005 | Return made up to 15/04/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 314 bricknell avenue hull east yorkshire HU5 4TJ (1 page) |
18 June 2004 | Return made up to 15/04/04; full list of members (6 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: 341 bricknell avenue hull east yorkshire HU5 4TJ (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 682 anlaby road hull HU3 6UZ (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Accounting reference date shortened from 30/04/04 to 30/06/03 (1 page) |
27 June 2003 | Company name changed scotfish LTD\certificate issued on 27/06/03 (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 April 2003 | Incorporation (9 pages) |