Princess Street
Hull
HU2 8BA
Secretary Name | Mr Paul Leslie Dann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regents Court Princess Street Hull HU2 8BA |
Director Name | Stephen Bramley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 19 Chantries Drive Elloughton Hull East Yorkshire HU15 1LH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Regents 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 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,527 |
Cash | £4,699 |
Current Liabilities | £618 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2011 | Application to strike the company off the register (3 pages) |
17 November 2011 | Application to strike the company off the register (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders Statement of capital on 2011-01-24
|
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Paul Leslie Dann on 11 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Paul Leslie Dann on 11 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Mr Paul Leslie Dann on 11 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mr Paul Leslie Dann on 11 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Termination of appointment of Stephen Bramley as a director (2 pages) |
7 November 2009 | Termination of appointment of Stephen Bramley as a director (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
11 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 January 2007 | Return made up to 14/12/06; full list of members
|
2 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members
|
29 December 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
29 December 2005 | Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 December 2005 | Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 December 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
14 December 2004 | Incorporation (12 pages) |
14 December 2004 | Incorporation (12 pages) |