Hull
East Yorkshire
HU5 5BE
Director Name | Mr Mandip Singh Nagra |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 160 Westella Road Kirkella Hull East Yorkshire HU10 7RP |
Director Name | Mr Khushdeep Singh Nagra |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Wadsworth Avenue Haworth Park Hull East Yorkshire HU6 7AB |
Secretary Name | Mr Mandip Singh Nagra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Westella Road Kirkella Hull East Yorkshire HU10 7RP |
Director Name | Mr Gary Leslie Fawcett |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Woodgates Close North Ferriby North Humberside HU14 3JS |
Director Name | Mrs Susan Caroline Fawcett |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Woodgates Close North Ferriby North Humberside HU14 3JS |
Secretary Name | Mrs Susan Caroline Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Woodgates Close North Ferriby North Humberside HU14 3JS |
Secretary Name | Mrs Margaret May Coldray |
---|---|
Status | Resigned |
Appointed | 01 May 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | 937 Spring Bank West Hull East Yorkshire HU5 5BE |
Registered Address | 937 Spring Bank West Hull East Yorkshire HU5 5BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
100 at £1 | Andrew Coldray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,110 |
Cash | £6,389 |
Current Liabilities | £10,245 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Termination of appointment of Margaret Coldray as a secretary (1 page) |
31 January 2013 | Termination of appointment of Margaret Coldray as a secretary (1 page) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-03
|
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Appointment of Mrs Margaret May Coldray as a secretary (1 page) |
7 January 2011 | Termination of appointment of Susan Fawcett as a secretary (1 page) |
7 January 2011 | Appointment of Mr Andrew Coldray as a director (2 pages) |
7 January 2011 | Appointment of Mrs Margaret May Coldray as a secretary (1 page) |
7 January 2011 | Termination of appointment of Susan Fawcett as a director (1 page) |
7 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Termination of appointment of Susan Fawcett as a director (1 page) |
7 January 2011 | Termination of appointment of Susan Fawcett as a secretary (1 page) |
7 January 2011 | Appointment of Mr Andrew Coldray as a director (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 September 2010 | Registered office address changed from 8 Waterside Park, Livingstone Road, Hessle Hull East Yorkshire HU13 0EN on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from 8 Waterside Park, Livingstone Road, Hessle Hull East Yorkshire HU13 0EN on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from 8 Waterside Park, Livingstone Road, Hessle Hull East Yorkshire HU13 0EN on 7 September 2010 (2 pages) |
27 August 2010 | Termination of appointment of Gary Fawcett as a director (2 pages) |
27 August 2010 | Termination of appointment of Gary Fawcett as a director (2 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | Director's details changed for Gary Leslie Fawcett on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Susan Caroline Fawcett on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Susan Caroline Fawcett on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Gary Leslie Fawcett on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Gary Leslie Fawcett on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mrs Susan Caroline Fawcett on 8 December 2009 (2 pages) |
9 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 February 2008 | Return made up to 08/12/07; no change of members (7 pages) |
19 February 2008 | Return made up to 08/12/07; no change of members (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
23 August 2005 | Return made up to 08/12/04; full list of members (7 pages) |
23 August 2005 | Return made up to 08/12/04; full list of members (7 pages) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2003 | Incorporation (13 pages) |
8 December 2003 | Incorporation (13 pages) |