Heads Lane
Hessle
East Riding Of Yorkshire
Hu13 Ojh
Secretary Name | William Allan Smillie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 October 2013) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 11 High Street West Anstruther Fife KY10 3DJ Scotland |
Secretary Name | Jane Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | 16 Barra Close Sutton Hull East Yorkshire HU8 9JB |
Secretary Name | Lorraine Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2009) |
Role | Book Keeper |
Correspondence Address | 145 Laceby Road Grimsby South Humberside DN34 5DS |
Director Name | Wilchap Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | Bank Street Lincoln Lincolnshire LN2 1DR |
Registered Address | Suite 10 Hesslewood Hall Business Centre Ferriby Road Hessle East Riding Of Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Application to strike the company off the register (3 pages) |
6 June 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
8 April 2009 | Secretary appointed william allan smillie (2 pages) |
8 April 2009 | Appointment Terminated Secretary lorraine higham (1 page) |
8 April 2009 | Appointment terminated secretary lorraine higham (1 page) |
8 April 2009 | Secretary appointed william allan smillie (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 July 2008 | Return made up to 23/06/08; full list of members (6 pages) |
21 July 2008 | Return made up to 23/06/08; full list of members (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
5 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 June 2006 | Return made up to 23/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 23/06/06; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 June 2005 | Return made up to 23/06/05; full list of members
|
21 June 2005 | Return made up to 23/06/05; full list of members (6 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
7 January 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page) |
29 December 2004 | New secretary appointed (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | New secretary appointed (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
19 August 2004 | Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2004 | Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2004 | Company name changed wilchap 355 LIMITED\certificate issued on 19/08/04 (2 pages) |
19 August 2004 | Company name changed wilchap 355 LIMITED\certificate issued on 19/08/04 (2 pages) |
23 June 2004 | Incorporation (21 pages) |