Hull
HU9 3EU
Director Name | Mr Roy Jackson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Orchard Marfleet Lane Hull East Yorkshire HU9 4EW |
Director Name | Kenneth D'Andilly |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ganstead Lane Bilton Hull East Yorkshire HU11 4AU |
Director Name | Roy Hetherington |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 England Road Bilton East Yorkshire HU11 4HT |
Secretary Name | Kenneth D'Andilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ganstead Lane Bilton Hull East Yorkshire HU11 4AU |
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Joanne Hedgecox 25.00% Ordinary |
---|---|
50 at £1 | Kevin Hedgecox 25.00% Ordinary |
50 at £1 | Roy Jackson 25.00% Ordinary |
50 at £1 | Yvonne Jackson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,402 |
Cash | £408 |
Current Liabilities | £177,812 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
11 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (12 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 27 March 2014 (12 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (12 pages) |
8 November 2013 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 8 November 2013 (2 pages) |
1 May 2013 | Registered office address changed from 85 Ings Road Hull East Yorkshire HU8 0SD United Kingdom on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from 85 Ings Road Hull East Yorkshire HU8 0SD United Kingdom on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from 85 Ings Road Hull East Yorkshire HU8 0SD United Kingdom on 1 May 2013 (2 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Appointment of a voluntary liquidator (1 page) |
10 April 2013 | Resolutions
|
10 April 2013 | Statement of affairs with form 4.19 (8 pages) |
10 April 2013 | Appointment of a voluntary liquidator (1 page) |
10 April 2013 | Statement of affairs with form 4.19 (8 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-01-20
|
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-01-20
|
20 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-01-20
|
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
9 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
6 September 2010 | Registered office address changed from 574 Holderness Road Hull East Yorkshire HU9 3EU United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 574 Holderness Road Hull East Yorkshire HU9 3EU United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 574 Holderness Road Hull East Yorkshire HU9 3EU United Kingdom on 6 September 2010 (1 page) |
11 January 2010 | Director's details changed for Roy Jackson on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Roy Jackson on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Roy Jackson on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from sutton house helsinki road hull humberside HU7 0YW (1 page) |
20 July 2009 | Appointment terminated secretary kenneth d'andilly (1 page) |
20 July 2009 | Appointment terminated director kenneth d'andilly (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from sutton house helsinki road hull humberside HU7 0YW (1 page) |
20 July 2009 | Appointment terminated director kenneth d'andilly (1 page) |
20 July 2009 | Appointment terminated secretary kenneth d'andilly (1 page) |
26 March 2009 | Return made up to 21/12/08; full list of members (4 pages) |
26 March 2009 | Return made up to 21/12/08; full list of members (4 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 574 holderness road hull humberside HU9 3EU (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 574 holderness road hull humberside HU9 3EU (1 page) |
4 December 2008 | Return made up to 21/12/07; full list of members (4 pages) |
4 December 2008 | Return made up to 21/12/07; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
4 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Return made up to 21/12/05; full list of members (7 pages) |
23 February 2006 | Return made up to 21/12/05; full list of members (7 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: sutton house helsinki road sutton fields industrial estate hull east yorkshire HU7 0YW (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: sutton house helsinki road sutton fields industrial estate hull east yorkshire HU7 0YW (1 page) |
31 August 2005 | Ad 11/08/05--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Ad 11/08/05--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
31 August 2005 | Director resigned (1 page) |
25 August 2005 | Company name changed shannons pub company LIMITED\certificate issued on 25/08/05 (2 pages) |
25 August 2005 | Company name changed shannons pub company LIMITED\certificate issued on 25/08/05 (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 279 chanterlands avenue hull east yorkshire HU4 4DS (1 page) |
3 February 2005 | Ad 14/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 2005 | Ad 14/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 279 chanterlands avenue hull east yorkshire HU4 4DS (1 page) |
21 December 2004 | Incorporation (12 pages) |
21 December 2004 | Incorporation (12 pages) |