Elloghton
East Yorkshire
HU15 1JT
Director Name | Suzanne Richman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Poplars Way Beverley HU17 8PU |
Director Name | Nicola Scott |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Status | Closed |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 228 Salthouse Road Hull East Yorkshire HU8 9HH |
Secretary Name | Mr Jonathan Craig Lill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mallards Crosby Northallerton North Yorkshire DL6 3SZ |
Registered Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Jayne Gamble 33.33% Ordinary |
---|---|
1 at £1 | Nicola Scott 33.33% Ordinary |
1 at £1 | Suzanne Richman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,391 |
Cash | £21,327 |
Current Liabilities | £11,936 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2013 | Application to strike the company off the register (3 pages) |
1 February 2013 | Application to strike the company off the register (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page) |
17 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Director's details changed for Jayne Gamble on 5 November 2010 (2 pages) |
26 January 2011 | Director's details changed for Nicola Scott on 5 November 2010 (2 pages) |
26 January 2011 | Director's details changed for Suzanne Richman on 5 November 2010 (2 pages) |
26 January 2011 | Director's details changed for Suzanne Richman on 5 November 2010 (2 pages) |
26 January 2011 | Director's details changed for Jayne Gamble on 5 November 2010 (2 pages) |
26 January 2011 | Director's details changed for Suzanne Richman on 5 November 2010 (2 pages) |
26 January 2011 | Director's details changed for Jayne Gamble on 5 November 2010 (2 pages) |
26 January 2011 | Director's details changed for Nicola Scott on 5 November 2010 (2 pages) |
26 January 2011 | Director's details changed for Nicola Scott on 5 November 2010 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
9 January 2009 | Director's Change of Particulars / nicola scott / 09/01/2009 / HouseName/Number was: , now: 228; Street was: 8 guys crescent, now: salthouse road; Area was: salthouse road, now: ; Post Code was: HU8 0FG, now: HU8 9HH; Country was: , now: england (1 page) |
9 January 2009 | Director's change of particulars / nicola scott / 09/01/2009 (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
16 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
14 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 1 thomas street hull east yorkshire HU9 1EH (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 1 thomas street hull east yorkshire HU9 1EH (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
15 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
2 February 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
2 February 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
5 November 2004 | Incorporation (30 pages) |
5 November 2004 | Incorporation (30 pages) |