North Point Shopping Centre
Goodhart Road Hull
East Yorkshire
HU7 4EE
Director Name | Claire Lisa Barker |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2011(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Human Resources Officer |
Country of Residence | England |
Correspondence Address | 104 Beverley Road Kirk Ella Hull HU10 7HA |
Director Name | Stephen Thomas Barker |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2011(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Carpet Fitter |
Country of Residence | England |
Correspondence Address | 104 Beverley Road Kirk Ella Hull HU10 7HA |
Director Name | Mr Michael Ernest Jones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | Flat 2 Crescent Court Appartments Main Street Willerby Hull HU10 6BP |
Director Name | Christopher Michael Jones |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2011) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | Flat 2 Crescent Court Appartments Main Street Willerby Hull HU10 6BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01482 326646 |
---|---|
Telephone region | Hull |
Registered Address | Stalls 1 2 3 The Market North Point Shopping Centre Goodhart Road Hull East Yorkshire HU7 4EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bransholme West |
Built Up Area | Kingston upon Hull |
50 at £1 | Claire Lisa Barker 50.00% Ordinary |
---|---|
50 at £1 | Stephen Thomas Barker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,775 |
Cash | £20,487 |
Current Liabilities | £20,718 |
Latest Accounts | 5 November 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 5 August 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 05 November |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
23 July 2023 | Micro company accounts made up to 5 November 2022 (3 pages) |
---|---|
29 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
13 June 2022 | Micro company accounts made up to 5 November 2021 (3 pages) |
30 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 5 November 2020 (3 pages) |
1 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
22 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
4 May 2020 | Micro company accounts made up to 5 November 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 5 November 2018 (2 pages) |
28 July 2018 | Micro company accounts made up to 5 November 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 5 November 2016 (2 pages) |
12 July 2017 | Micro company accounts made up to 5 November 2016 (2 pages) |
12 June 2017 | Director's details changed for Claire Lisa Barker on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Claire Lisa Barker on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Stephen Thomas Barker on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Stephen Thomas Barker on 12 June 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
9 July 2016 | Total exemption small company accounts made up to 5 November 2015 (4 pages) |
9 July 2016 | Total exemption small company accounts made up to 5 November 2015 (4 pages) |
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
27 July 2015 | Total exemption small company accounts made up to 5 November 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 5 November 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 5 November 2014 (4 pages) |
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
5 April 2014 | Total exemption small company accounts made up to 5 November 2013 (3 pages) |
5 April 2014 | Total exemption small company accounts made up to 5 November 2013 (3 pages) |
5 April 2014 | Total exemption small company accounts made up to 5 November 2013 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 5 November 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 5 November 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 5 November 2012 (3 pages) |
27 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 5 November 2011 (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 5 November 2011 (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 5 November 2011 (3 pages) |
8 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Secretary's details changed for Claire Lisa Barker on 1 July 2011 (1 page) |
11 July 2011 | Secretary's details changed for Claire Lisa Barker on 1 July 2011 (1 page) |
11 July 2011 | Secretary's details changed for Claire Lisa Barker on 1 July 2011 (1 page) |
3 June 2011 | Termination of appointment of Christopher Jones as a director (2 pages) |
3 June 2011 | Termination of appointment of Christopher Jones as a director (2 pages) |
3 June 2011 | Termination of appointment of Michael Jones as a director (2 pages) |
3 June 2011 | Termination of appointment of Michael Jones as a director (2 pages) |
9 March 2011 | Total exemption small company accounts made up to 5 November 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 5 November 2010 (4 pages) |
9 March 2011 | Appointment of Claire Lisa Barker as a director (3 pages) |
9 March 2011 | Appointment of Claire Lisa Barker as a director (3 pages) |
9 March 2011 | Appointment of Stephen Thomas Barker as a director (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 5 November 2010 (4 pages) |
9 March 2011 | Appointment of Stephen Thomas Barker as a director (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 5 November 2009 (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 5 November 2009 (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 5 November 2009 (3 pages) |
15 June 2010 | Director's details changed for Christopher Michael Jones on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Michael Ernest Jones on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Michael Ernest Jones on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Michael Ernest Jones on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Christopher Michael Jones on 1 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Christopher Michael Jones on 1 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 5 November 2008 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 5 November 2008 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 5 November 2008 (3 pages) |
8 June 2009 | Secretary's change of particulars / claire jones / 29/05/2008 (1 page) |
8 June 2009 | Secretary's change of particulars / claire jones / 29/05/2008 (1 page) |
8 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
10 September 2008 | Return made up to 21/05/08; full list of members (7 pages) |
10 September 2008 | Return made up to 21/05/08; full list of members (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 5 November 2007 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 5 November 2007 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 5 November 2007 (3 pages) |
4 June 2007 | Return made up to 21/05/07; no change of members
|
4 June 2007 | Return made up to 21/05/07; no change of members
|
25 March 2007 | Total exemption small company accounts made up to 5 November 2006 (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 5 November 2006 (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 5 November 2006 (3 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 5 the lunds anlaby hull east yorkshire HU10 7JJ (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 5 the lunds anlaby hull east yorkshire HU10 7JJ (1 page) |
20 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 5 November 2005 (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 5 November 2005 (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 5 November 2005 (3 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
4 August 2005 | Amended accounts made up to 5 November 2004 (3 pages) |
4 August 2005 | Amended accounts made up to 5 November 2004 (3 pages) |
4 August 2005 | Amended accounts made up to 5 November 2004 (3 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 5 November 2004 (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 5 November 2004 (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 5 November 2004 (3 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
19 September 2003 | Accounting reference date extended from 31/05/04 to 05/11/04 (1 page) |
19 September 2003 | Accounting reference date extended from 31/05/04 to 05/11/04 (1 page) |
21 June 2003 | Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 43 green lane, tickton beverley north humberside HU17 9RH (1 page) |
21 June 2003 | Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 43 green lane, tickton beverley north humberside HU17 9RH (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Incorporation (17 pages) |
21 May 2003 | Incorporation (17 pages) |