Hull
East Yorkshire
HU2 8BA
Director Name | Sally Myra Vergette |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(3 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Mrs Susan Elizabeth Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(3 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.twooldcrocks.co.uk |
---|
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Mrs Sally Myra Vergette 50.00% Ordinary |
---|---|
50 at £1 | Mrs Susan Elizabeth Fisher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,461 |
Cash | £27,208 |
Current Liabilities | £4,330 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Application to strike the company off the register (3 pages) |
22 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
7 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA England on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA England on 29 September 2011 (1 page) |
29 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 August 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 (3 pages) |
5 August 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 October 2010 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 19 October 2010 (1 page) |
19 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Secretary's details changed for Susan Elizabeth Fisher on 16 September 2010 (1 page) |
19 October 2010 | Director's details changed for Sally Myra Vergette on 16 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for Susan Elizabeth Fisher on 16 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Sally Myra Vergette on 16 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Susan Elizabeth Fisher on 16 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Susan Elizabeth Fisher on 16 September 2010 (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from c/o martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from c/o martin fish & co owen avenue priory park west hessle east yorkshire HU13 9PD (1 page) |
24 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
20 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 September 2005 | Return made up to 16/09/05; full list of members (7 pages) |
27 September 2005 | Return made up to 16/09/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
4 November 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
4 November 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
25 October 2003 | Ad 16/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2003 | Ad 16/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New secretary appointed;new director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New secretary appointed;new director appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
16 September 2003 | Incorporation (16 pages) |
16 September 2003 | Incorporation (16 pages) |