Hull
East Yorkshire
HU6 7EY
Secretary Name | Geraldine Mary Sykes |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Lightowler Close Cherry Burton Beverley East Yorkshire HU17 7FR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Michael Christopher Sykes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,673 |
Cash | £1 |
Current Liabilities | £280,024 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
9 October 2020 | Delivered on: 12 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
17 August 2023 | Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to 72 Lairgate Beverley East Yorkshire HU17 8EU on 17 August 2023 (1 page) |
---|---|
9 May 2023 | Confirmation statement made on 7 May 2023 with updates (5 pages) |
13 February 2023 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
17 May 2022 | Confirmation statement made on 7 May 2022 with updates (5 pages) |
5 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2021 | Secretary's details changed for Geraldine Mary Sykes on 16 September 2021 (1 page) |
16 September 2021 | Director's details changed for Michael Christopher Sykes on 16 September 2021 (2 pages) |
8 September 2021 | Director's details changed for Michael Christopher Sykes on 8 September 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with updates (5 pages) |
12 October 2020 | Registration of charge 047563410001, created on 9 October 2020 (24 pages) |
21 August 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
18 May 2020 | Confirmation statement made on 7 May 2020 with updates (5 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
17 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
17 May 2019 | Change of details for Mrs Geraldine Mary Sykes as a person with significant control on 17 May 2019 (2 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
18 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
11 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
31 May 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 31 May 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Director's details changed for Michael Christopher Sykes on 23 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Michael Christopher Sykes on 23 January 2013 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 May 2012 | Registered office address changed from C/O Derede Associates Uk Ltd Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from C/O Derede Associates Uk Ltd Unit 14a Waterside Business Park Livingstone Road Hessle HU13 0EG on 21 May 2012 (1 page) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 7 May 2011 (4 pages) |
18 May 2011 | Annual return made up to 7 May 2011 (4 pages) |
18 May 2011 | Annual return made up to 7 May 2011 (4 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Return made up to 07/05/09; full list of members (3 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 July 2009 | Return made up to 07/05/08; full list of members (3 pages) |
29 July 2009 | Return made up to 07/05/09; full list of members (3 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 July 2009 | Return made up to 07/05/08; full list of members (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 796 beverley road hull east yorkshire HU6 7EY (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 796 beverley road hull east yorkshire HU6 7EY (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
3 July 2007 | Return made up to 07/05/07; no change of members (6 pages) |
3 July 2007 | Return made up to 07/05/07; no change of members (6 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
9 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
24 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
6 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
7 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: c/o martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: c/o martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page) |
6 July 2004 | Return made up to 07/05/04; full list of members (6 pages) |
6 July 2004 | Return made up to 07/05/04; full list of members (6 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
7 May 2003 | Incorporation (16 pages) |
7 May 2003 | Incorporation (16 pages) |