Hull
E Yorkshire
HU3 1YE
Director Name | Mr David Swales |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutland Grange Crankley Lane Easingwold North Yorkshire YO61 3NU |
Secretary Name | Christopher Lee Sorby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Role | Technical Director |
Correspondence Address | 10 Swinburne Close Harrogate North Yorkshire HG1 3LX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 32 Beverley Road Hull E Yorkshire HU3 1YE |
---|---|
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 10 other UK companies use this postal address |
1 at £1 | Amanda Precious & Stephen Precious 6.67% Ordinary |
---|---|
1 at £1 | Claire Austin & Steve Austin 6.67% Ordinary |
1 at £1 | Elandee LTD 6.67% Ordinary |
1 at £1 | Miss Natasha Suffall 6.67% Ordinary |
1 at £1 | Mr Stuart Robson 6.67% Ordinary |
1 at £1 | Mrs Abigail Whiting 6.67% Ordinary |
1 at £1 | Paul Anthony Craft & Claire Marie Craft 6.67% Ordinary |
1 at £1 | Phill Hall & Helen Ward 6.67% Ordinary |
1 at £1 | Ramotalai Ogunba 6.67% Ordinary |
1 at £1 | Robert Lock 6.67% Ordinary |
1 at £1 | Seidel David & Rachel Barnard 6.67% Ordinary |
1 at £1 | Shahnauaz Jiwa 6.67% Ordinary |
1 at £1 | Stephen Old 6.67% Ordinary |
1 at £1 | Stewart Piercy 6.67% Ordinary |
1 at £1 | Susan Piercy 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Cash | £15 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 3 weeks from now) |
5 October 2023 | Confirmation statement made on 24 September 2023 with updates (5 pages) |
---|---|
13 April 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
5 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
27 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
10 September 2021 | Termination of appointment of Christopher Lee Sorby as a secretary on 9 September 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
2 October 2020 | Confirmation statement made on 24 September 2020 with updates (5 pages) |
12 December 2019 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
27 September 2019 | Confirmation statement made on 24 September 2019 with updates (5 pages) |
23 November 2018 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
28 September 2018 | Confirmation statement made on 24 September 2018 with updates (5 pages) |
13 November 2017 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
13 November 2017 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
11 October 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
15 February 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
15 February 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 October 2012 | Director's details changed for Mr Lee Edward Hattfield on 23 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Director's details changed for Mr Lee Edward Hattfield on 23 October 2012 (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Lee Edward Hattfield on 24 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Lee Edward Hattfield on 24 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
21 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2008 | Return made up to 24/09/08; full list of members (7 pages) |
17 October 2008 | Return made up to 24/09/08; full list of members (7 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 5 chessingham park dunnington york YO19 5YA (1 page) |
21 August 2008 | Appointment terminated director david swales (1 page) |
21 August 2008 | Appointment terminated director david swales (1 page) |
21 August 2008 | Director appointed lee edward hattfield (2 pages) |
21 August 2008 | Director appointed lee edward hattfield (2 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 5 chessingham park dunnington york YO19 5YA (1 page) |
1 February 2008 | Return made up to 24/09/07; no change of members (8 pages) |
1 February 2008 | Return made up to 24/09/07; no change of members (8 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
17 January 2007 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 January 2007 | Return made up to 24/09/06; full list of members
|
10 January 2007 | Return made up to 24/09/06; full list of members
|
24 November 2005 | Return made up to 24/09/05; full list of members (6 pages) |
24 November 2005 | Return made up to 24/09/05; full list of members (6 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
24 September 2004 | Incorporation (33 pages) |
24 September 2004 | Incorporation (33 pages) |