Hedon
Hull
East Yorkshire
HU12 8GN
Secretary Name | Nicola Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Howdale Road Sutton Hull East Yorkshire HU8 9JZ |
Director Name | Nicola Scott |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 November 2012) |
Role | Company Director |
Correspondence Address | 9 Harrington Court Cleeve Road Hedon East Yorkshire HU12 8QD |
Director Name | Nicola Scott |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Harrington Court Cleeve Road Hedon East Yorkshire HU12 8QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 |
Year | 2014 |
---|---|
Net Worth | -£23,362 |
Cash | £10 |
Current Liabilities | £69,726 |
Latest Accounts | 31 March 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2012 | Final Gazette dissolved following liquidation (1 page) |
2 August 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 August 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 May 2012 | Liquidators statement of receipts and payments to 4 April 2012 (9 pages) |
25 May 2012 | Liquidators' statement of receipts and payments to 4 April 2012 (9 pages) |
25 May 2012 | Liquidators statement of receipts and payments to 4 April 2012 (9 pages) |
25 May 2012 | Liquidators' statement of receipts and payments to 4 April 2012 (9 pages) |
13 April 2011 | Statement of affairs with form 4.19 (8 pages) |
13 April 2011 | Statement of affairs with form 4.19 (8 pages) |
13 April 2011 | Appointment of a voluntary liquidator (1 page) |
13 April 2011 | Resolutions
|
13 April 2011 | Appointment of a voluntary liquidator (1 page) |
13 April 2011 | Resolutions
|
29 July 2010 | Director's details changed for Karl Hunter on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Karl Hunter on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Secretary's details changed for Nicola Scott on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Karl Hunter on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Secretary's details changed for Nicola Scott on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Nicola Scott on 1 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
11 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Return made up to 03/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 03/07/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
25 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 November 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
26 November 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
8 July 2004 | Return made up to 03/07/04; full list of members (2 pages) |
8 July 2004 | Return made up to 03/07/04; full list of members (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
4 July 2003 | New secretary appointed;new director appointed (1 page) |
4 July 2003 | New director appointed (1 page) |
4 July 2003 | New secretary appointed;new director appointed (1 page) |
4 July 2003 | New director appointed (1 page) |
3 July 2003 | Incorporation (30 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (30 pages) |