Kirk Ella
Hull
HU10 7PD
Secretary Name | Carole Anne Londesbrough |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 The Parkway Willerby Hull East Yorkshire HU10 6AZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 34 Braids Walk Kirk Ella Hull HU10 7PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Kirk Ella |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Richard Healey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,095 |
Cash | £104,945 |
Current Liabilities | £301,591 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
11 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
14 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
21 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
26 August 2021 | Registered office address changed from 48 Prunus Avenue Willerby Hull East Yorkshire HU10 6PJ to 34 Braids Walk Kirk Ella Hull HU10 7PD on 26 August 2021 (1 page) |
26 August 2021 | Director's details changed for Mr Mark David Londesbrough on 26 August 2021 (2 pages) |
26 August 2021 | Change of details for Mr Mark David Londesbrough as a person with significant control on 26 August 2021 (2 pages) |
20 July 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
29 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
6 May 2020 | Resolutions
|
5 May 2020 | Statement of capital following an allotment of shares on 27 April 2020
|
16 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
12 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
1 August 2017 | Cessation of Richard Healey as a person with significant control on 31 July 2017 (1 page) |
1 August 2017 | Notification of Mark David Londesbrough as a person with significant control on 31 July 2017 (2 pages) |
1 August 2017 | Cessation of Richard Healey as a person with significant control on 31 July 2017 (1 page) |
1 August 2017 | Notification of Mark David Londesbrough as a person with significant control on 31 July 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 April 2009 | Return made up to 31/08/08; full list of members (3 pages) |
2 April 2009 | Return made up to 31/08/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 October 2007 | Return made up to 31/08/07; full list of members (6 pages) |
24 October 2007 | Return made up to 31/08/07; full list of members (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
12 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
12 September 2006 | Return made up to 31/08/06; full list of members (6 pages) |
23 January 2006 | Return made up to 12/08/05; full list of members (6 pages) |
23 January 2006 | Return made up to 12/08/05; full list of members (6 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
16 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
16 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
12 August 2003 | Incorporation (18 pages) |
12 August 2003 | Incorporation (18 pages) |