179 Finkle Street
Cottingham
HU16 4AU
Secretary Name | Jacqueline Phyllis Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(same day as company formation) |
Role | Teacher |
Correspondence Address | Kirk House Kirk House 179 Finkle Street Cottingham HU16 4AU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 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 | 07 May 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 | 07 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Kirk House Kirk House 179 Finkle Street Cottingham HU16 4AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham North |
Built Up Area | Kingston upon Hull |
9 at £1 | P.c. Fox 90.00% Ordinary |
---|---|
1 at £1 | Mrs J.p. Fox 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,268 |
Cash | £89,917 |
Current Liabilities | £1,588 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2023 | Application to strike the company off the register (1 page) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
12 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
22 May 2021 | Director's details changed for Phillip Charles Fox on 21 April 2021 (2 pages) |
22 May 2021 | Change of details for Mr Philip Charles Fox as a person with significant control on 21 April 2021 (2 pages) |
22 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
21 May 2021 | Registered office address changed from Flat 3 18 Victoria Avenue Princes Avenue Hull HU5 3DR to Kirk House Kirk House 179 Finkle Street Cottingham HU16 4AU on 21 May 2021 (1 page) |
12 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 June 2015 | Registered office address changed from Flat 3 Victoria Avenue Princes Avenue Hull HU5 3DR England to Flat 3 18 Victoria Avenue Princes Avenue Hull HU5 3DR on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from Flat 3 Victoria Avenue Princes Avenue Hull HU5 3DR England to Flat 3 18 Victoria Avenue Princes Avenue Hull HU5 3DR on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from Flat 3 Victoria Avenue Princes Avenue Hull HU5 3DR England to Flat 3 18 Victoria Avenue Princes Avenue Hull HU5 3DR on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 May 2015 | Director's details changed for Phillip Charles Fox on 5 February 2015 (2 pages) |
29 May 2015 | Registered office address changed from Hymerian House 38 Wadsworth Avenue Haworth Park Hull East Yorkshire HU6 7DY to Flat 3 Victoria Avenue Princes Avenue Hull HU5 3DR on 29 May 2015 (1 page) |
29 May 2015 | Secretary's details changed for Jacqueline Phyllis Fox on 5 February 2015 (1 page) |
29 May 2015 | Secretary's details changed for Jacqueline Phyllis Fox on 5 February 2015 (1 page) |
29 May 2015 | Director's details changed for Phillip Charles Fox on 5 February 2015 (2 pages) |
29 May 2015 | Registered office address changed from Hymerian House 38 Wadsworth Avenue Haworth Park Hull East Yorkshire HU6 7DY to Flat 3 Victoria Avenue Princes Avenue Hull HU5 3DR on 29 May 2015 (1 page) |
29 May 2015 | Secretary's details changed for Jacqueline Phyllis Fox on 5 February 2015 (1 page) |
29 May 2015 | Director's details changed for Phillip Charles Fox on 5 February 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 February 2013 | Withdraw the company strike off application (2 pages) |
13 February 2013 | Withdraw the company strike off application (2 pages) |
19 October 2012 | Voluntary strike-off action has been suspended (1 page) |
19 October 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | Voluntary strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | Application to strike the company off the register (3 pages) |
21 August 2012 | Application to strike the company off the register (3 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 June 2010 | Director's details changed for Phillip Charles Fox on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Phillip Charles Fox on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for Phillip Charles Fox on 1 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
30 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
15 August 2005 | Return made up to 07/05/05; full list of members (2 pages) |
15 August 2005 | Return made up to 07/05/05; full list of members (2 pages) |
10 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
10 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
12 May 2004 | Return made up to 07/05/04; full list of members
|
12 May 2004 | Return made up to 07/05/04; full list of members
|
12 January 2004 | Company name changed windsweep LTD\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed windsweep LTD\certificate issued on 12/01/04 (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 122 chanterlands ave hull HU5 3TS (1 page) |
26 September 2003 | Ad 07/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 122 chanterlands ave hull HU5 3TS (1 page) |
26 September 2003 | Ad 07/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
13 August 2003 | Company name changed abba roofing & building LTD\certificate issued on 13/08/03 (2 pages) |
13 August 2003 | Company name changed abba roofing & building LTD\certificate issued on 13/08/03 (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 1ST floor 61 wind street swansea SA1 1EG (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 1ST floor 61 wind street swansea SA1 1EG (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Incorporation (9 pages) |
7 May 2003 | Incorporation (9 pages) |