Willerby
Hull
East Yorkshire
HU10 6JW
Director Name | Mrs Jean Susan Goodwin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2003(same day as company formation) |
Role | Assistant Manager |
Country of Residence | England |
Correspondence Address | 229 Priory Road Hull East Yorkshire HU5 5RZ |
Secretary Name | Mrs Jean Susan Goodwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(same day as company formation) |
Role | Assistant Manager |
Country of Residence | England |
Correspondence Address | 229 Priory Road Hull East Yorkshire HU5 5RZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Suite 1 The Riverside Building Livingstone Road Hessle HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,424 |
Cash | £17,656 |
Current Liabilities | £128,148 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
17 February 2004 | Delivered on: 25 February 2004 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £193,750.00 due or to become due from the company to the chargee. Particulars: 466 beverley road hull. Outstanding |
---|
6 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Amended total exemption full accounts made up to 31 January 2019 (7 pages) |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
22 March 2018 | Amended total exemption full accounts made up to 31 January 2016 (7 pages) |
16 March 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
17 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
14 April 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 January 2016 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 January 2016 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Amended accounts made up to 31 January 2011 (6 pages) |
15 November 2011 | Amended accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 January 2011 | Amended accounts made up to 31 January 2009 (6 pages) |
12 January 2011 | Amended accounts made up to 31 January 2009 (6 pages) |
4 May 2010 | Director's details changed for Jean Susan Goodwin on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Joanne Marie Bush on 30 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Jean Susan Goodwin on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Joanne Marie Bush on 30 April 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 October 2009 | Amended accounts made up to 31 January 2008 (6 pages) |
2 October 2009 | Amended accounts made up to 31 January 2008 (6 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Amended accounts made up to 31 January 2007 (7 pages) |
1 December 2008 | Amended accounts made up to 31 January 2007 (7 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 July 2007 | Amended accounts made up to 31 January 2006 (6 pages) |
11 July 2007 | Amended accounts made up to 31 January 2006 (6 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
27 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
25 August 2004 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
25 August 2004 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
25 August 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
25 August 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
8 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
8 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
30 June 2004 | Ad 30/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 June 2004 | Ad 30/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 31 corsham street london N1 6DR (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 31 corsham street london N1 6DR (1 page) |
20 May 2003 | New director appointed (2 pages) |
30 April 2003 | Incorporation (18 pages) |
30 April 2003 | Incorporation (18 pages) |