Princess Street
Hull
HU2 8BA
Director Name | Andrew Baxter |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years (closed 31 December 2013) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull HU2 8BA |
Secretary Name | Andrew Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull HU2 8BA |
Secretary Name | Anthoney Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Woodland Drive Anlaby Hull HU10 7HT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Regent's Court Princess Street Hull 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 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
8 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Director's details changed for Allan Baxter on 24 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Director's details changed for Andrew Baxter on 24 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Andrew Baxter on 24 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Allan Baxter on 24 May 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Andrew Baxter on 24 May 2010 (1 page) |
29 July 2010 | Secretary's details changed for Andrew Baxter on 24 May 2010 (1 page) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 December 2009 | Annual return made up to 6 May 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 December 2009 | Annual return made up to 6 May 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 6 May 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2009 | Return made up to 06/05/08; no change of members (4 pages) |
16 April 2009 | Return made up to 06/05/07; no change of members (4 pages) |
16 April 2009 | Return made up to 06/05/08; no change of members (4 pages) |
16 April 2009 | Return made up to 06/05/07; no change of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 August 2005 | Return made up to 24/05/05; full list of members (7 pages) |
30 August 2005 | Return made up to 24/05/05; full list of members (7 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Ad 06/12/04--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages) |
21 February 2005 | Ad 06/12/04--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages) |
21 February 2005 | Nc inc already adjusted 06/12/04 (1 page) |
21 February 2005 | Nc inc already adjusted 06/12/04 (1 page) |
21 February 2005 | Resolutions
|
6 January 2005 | Particulars of mortgage/charge (7 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
17 November 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
17 November 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Incorporation (17 pages) |
24 May 2004 | Incorporation (17 pages) |