Sutton On Hull
Hull
HU7 4WL
Secretary Name | Annabell Halliday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2003(2 days after company formation) |
Appointment Duration | 12 years (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | 3 Thamesbrook Tweendykes Road Sutton On Hull Hull HU7 4WL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2007) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 3 Thamesbrook Tweendykes Road Sutton On Hull Hull HU7 4WL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
1 at £1 | Miss Annabell Halliday 50.00% Ordinary B |
---|---|
1 at £1 | Paul Flanagan 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £10,517 |
Current Liabilities | £31,459 |
Latest Accounts | 31 March 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
11 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
11 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Secretary's details changed for Annabell Halliday on 24 July 2012 (1 page) |
24 July 2012 | Secretary's details changed for Annabell Halliday on 24 July 2012 (1 page) |
24 July 2012 | Director's details changed for Paul Flanagan on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Paul Flanagan on 24 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
21 April 2012 | Compulsory strike-off action has been suspended (1 page) |
21 April 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Paul Flanagan on 17 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Paul Flanagan on 17 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 3 thamesbrook sutton-on-hull hull east yorkshire HU7 4WL (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 3 thamesbrook sutton-on-hull hull east yorkshire HU7 4WL (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
24 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
12 June 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
12 June 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
24 July 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 August 2005 | Return made up to 17/07/05; full list of members
|
18 August 2005 | Return made up to 17/07/05; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | New secretary appointed (1 page) |
9 December 2004 | New secretary appointed (1 page) |
30 September 2004 | Return made up to 17/07/04; full list of members
|
30 September 2004 | Return made up to 17/07/04; full list of members
|
29 September 2004 | Ad 19/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 September 2004 | Ad 19/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 September 2003 | New secretary appointed (1 page) |
3 September 2003 | New secretary appointed (1 page) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | New director appointed (1 page) |
19 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
19 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (9 pages) |
17 July 2003 | Incorporation (9 pages) |