Little Weighton
Yorkshire
HU20 3XU
Secretary Name | John Christopher England |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lee Street Hull East Yorkshire HU8 8NH |
Director Name | John Christopher England |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lee Street Hull East Yorkshire HU8 8NH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Rutherford House 2 Upton Street Hull HU8 7DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
51 at £1 | Andrea Jayne Mason 51.00% Ordinary |
---|---|
49 at £1 | John Christopher England 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,547 |
Cash | £13,663 |
Current Liabilities | £2,142 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
20 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
13 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
4 July 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
10 November 2015 | Registered office address changed from Unit 2 Upton Street Hull HU8 7DA to Rutherford House 2 Upton Street Hull HU8 7DA on 10 November 2015 (1 page) |
20 October 2015 | Registered office address changed from Unit 2 Upton Street Hull HU8 7DA England to Unit 2 Upton Street Hull HU8 7DA on 20 October 2015 (1 page) |
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF England to Unit 2 Upton Street Hull HU8 7DA on 20 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Rutherford House, 2 Upton Street Hull East Yorkshire HU8 7DA to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Rutherford House, 2 Upton Street Hull East Yorkshire HU8 7DA to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 7 October 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
10 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
8 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
13 October 2009 | Director's details changed for John Christopher England on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Mrs Andrea Jayne Mason on 13 October 2009 (2 pages) |
24 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
14 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
9 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
6 November 2003 | Ad 14/10/03-31/10/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2003 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
13 October 2003 | New director appointed (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 October 2003 | New secretary appointed;new director appointed (1 page) |
9 October 2003 | Incorporation (18 pages) |