Company NameH. & H. Mini Market Ltd
Company StatusDissolved
Company Number05098735
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameDenise Hennessey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address138 Quay Road
Bridlington
North Humberside
YO16 4JB
Secretary NameGeorge Hennessey
NationalityBritish
StatusClosed
Appointed31 December 2004(8 months, 3 weeks after company formation)
Appointment Duration13 years (closed 09 January 2018)
RoleCompany Director
Correspondence Address35 Partridge Close
Bridlington
North Humberside
YO15 3LQ
Director NameShirley Ann Hornby
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleShopkeeper
Correspondence Address75 Avocet Way
Bridlington
East Yorkshire
YO15 3NY
Secretary NameDenise Hennessey
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address35 Partridge Close
Bridlington
East Yorkshire
YO15 3LQ
Secretary NameShirley Ann Hornby
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleShopkeeper
Correspondence Address75 Avocet Way
Bridlington
East Yorkshire
YO15 3NY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone01723 586132
Telephone regionScarborough

Location

Registered Address138 Quay Road
Bridlington
North Humberside
YO16 4JB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Denise Hennessey
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,449
Current Liabilities£19,083

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
21 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
9 December 2014Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Director's details changed for Denise Hennessey on 7 July 2012 (2 pages)
17 July 2012Director's details changed for Denise Hennessey on 7 July 2012 (2 pages)
17 July 2012Director's details changed for Denise Hennessey on 7 July 2012 (2 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 16 September 2010 (1 page)
24 May 2010Director's details changed for Denise Hennessey on 31 October 2009 (2 pages)
24 May 2010Director's details changed for Denise Hennessey on 31 October 2009 (2 pages)
24 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 May 2009Return made up to 08/04/09; full list of members (3 pages)
1 May 2009Return made up to 08/04/09; full list of members (3 pages)
18 September 2008Return made up to 08/04/08; no change of members (6 pages)
18 September 2008Return made up to 08/04/08; no change of members (6 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 August 2007Return made up to 08/04/07; no change of members (6 pages)
22 August 2007Return made up to 08/04/07; no change of members (6 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 May 2006Return made up to 08/04/06; full list of members (6 pages)
16 May 2006Return made up to 08/04/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
20 May 2005Return made up to 08/04/05; full list of members (6 pages)
20 May 2005Return made up to 08/04/05; full list of members (6 pages)
24 January 2005Secretary resigned;director resigned (1 page)
24 January 2005Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned;director resigned (1 page)
24 January 2005Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page)
24 January 2005New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
11 May 2004Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004Accounting reference date shortened from 30/04/05 to 05/04/05 (1 page)
11 May 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Incorporation (9 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Incorporation (9 pages)
8 April 2004Director resigned (1 page)