25 Hanover Drive
Brough
North Humberside
HU15 1TW
Secretary Name | Rebecca Joanne Dunlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | Fern House 25 Hanover Drive Brough North Humberside HU15 1TW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Lindsay House Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
1 at £1 | Mr Lee Dunlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £3,876 |
Current Liabilities | £6,205 |
Latest Accounts | 31 August 2014 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
15 August 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
15 August 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
20 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Lee John Dunlin on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Lee John Dunlin on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Lee John Dunlin on 1 October 2009 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from princes house wright street hull east yorkshire HU2 8HX (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from princes house wright street hull east yorkshire HU2 8HX (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 10/07/08; full list of members (3 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: lindsay house 15-17 springfield way anlaby hull HU10 6RJ (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: lindsay house 15-17 springfield way anlaby hull HU10 6RJ (1 page) |
11 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
1 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 10/07/06; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
21 July 2005 | Return made up to 10/07/05; full list of members
|
21 July 2005 | Return made up to 10/07/05; full list of members
|
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
12 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
12 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 August 2003 | New director appointed (1 page) |
4 August 2003 | New secretary appointed (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
4 August 2003 | New director appointed (1 page) |
4 August 2003 | New secretary appointed (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 July 2003 | Incorporation (17 pages) |
10 July 2003 | Incorporation (17 pages) |