Saxon Way
Hessle
East Yorkshire
HU13 9PB
Director Name | Mr John Charles Groves |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 School Lane Kirk Ella Hull East Yorkshire HU10 7NP |
Director Name | Wayne Paul Low |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hull Road Hessle East Yorkshire HU13 9NH |
Director Name | Rebecca Mathias |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Le Panorama Ab 57 Rue Grimaldi Monte Carlo 98000 Monaco |
Director Name | Richard Frederick Wiesener |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Le Trocadero Bloc C 47 Avenue De Grande Bretagne Monaco 98000 |
Director Name | Mr Wayne Paul Low |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 July 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 12 North Bar Without Beverley East Yorkshire HU17 7AB |
Secretary Name | Neil Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 June 2017) |
Role | Accountant |
Correspondence Address | 16 Beech Road Elloughton North Humberside HU15 1JX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Arlington Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Le Panorama Ab 57 Ru Grimaldi Monaco Mc 98000 Foreign |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.idrap.com |
---|
Registered Address | Suite 1 Priory House Saxon Way Hessle East Yorkshire HU13 9PB |
---|---|
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 10 other UK companies use this postal address |
100 at £1 | Laurence Corrigan 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2023 (3 months, 3 weeks from now) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
20 July 2021 | Confirmation statement made on 4 July 2021 with updates (5 pages) |
15 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 September 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
18 May 2020 | Director's details changed for Mr Laurence Patrick Corrigan on 18 May 2020 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
27 March 2019 | Change of details for Mr Laurence Patrick Corrigan as a person with significant control on 27 March 2019 (2 pages) |
15 March 2019 | Registered office address changed from Suite One 1 Priory Court Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB England to Suite 1 Priory House Saxon Way Hessle East Yorkshire HU13 9PB on 15 March 2019 (1 page) |
1 August 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
25 July 2018 | Termination of appointment of Wayne Paul Low as a director on 25 July 2018 (1 page) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 February 2018 | Registered office address changed from Suite 1 1 Priory Park Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB England to Suite One 1 Priory Court Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB on 16 February 2018 (1 page) |
6 February 2018 | Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA England to Suite 1 1 Priory Park Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB on 6 February 2018 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
14 June 2017 | Registered office address changed from South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Neil Bell as a secretary on 8 June 2017 (1 page) |
14 June 2017 | Registered office address changed from South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Neil Bell as a secretary on 8 June 2017 (1 page) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for Wayne Paul Low on 1 January 2011 (2 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for Wayne Paul Low on 1 January 2011 (2 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Director's details changed for Wayne Paul Low on 1 January 2011 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Wayne Paul Low on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Wayne Paul Low on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Wayne Paul Low on 1 January 2010 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 1 southgate hessle east yorkshire HU13 0RB (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 1 southgate hessle east yorkshire HU13 0RB (1 page) |
29 May 2009 | Appointment terminated director richard wiesener (1 page) |
29 May 2009 | Appointment terminated director richard wiesener (1 page) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 4-6 swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 4-6 swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 July 2006 | Return made up to 04/07/06; no change of members (2 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 04/07/06; no change of members (2 pages) |
13 July 2006 | Director's particulars changed (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 4-6 swabys yard, walkergate beverley east yorkshire HU17 9BZ (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 4-6 swabys yard, walkergate beverley east yorkshire HU17 9BZ (1 page) |
26 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 10 swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page) |
26 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 10 swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 April 2005 | Director resigned (1 page) |
15 July 2004 | Return made up to 04/07/04; full list of members
|
15 July 2004 | Return made up to 04/07/04; full list of members
|
1 October 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
1 October 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
21 September 2003 | Ad 04/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
21 September 2003 | Ad 04/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
4 July 2003 | Incorporation (31 pages) |
4 July 2003 | Incorporation (31 pages) |