North Hull Estate
Hull
North Humberside
HU6 9RT
Director Name | Ms Susan Jaynes Wilson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(same day as company formation) |
Role | Housing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 X 29th Avenue North Hull Estate Hull North Humberside HU6 8DQ |
Secretary Name | Ms Patricia Beacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Greenwood Avenue North Hull Estate Hull North Humberside HU6 9RT |
Director Name | Mr Kamal Zaheer Ali |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 320 Cottingham Road Hull North Humberside HU6 8QE |
Director Name | Denise Christine Mortimer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Parent & Baby Support Worker |
Correspondence Address | 11 X 14th Avenue North Hull Estate Hull North Humberside HU6 9JB |
Director Name | Mathew Anthony Rogers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Youthworker |
Correspondence Address | 36x 2oth Avenue North Hull Estate Hull East Riding HU6 9JH |
Director Name | Mr Jonathan Francis Clarke |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Marlborough Avenue Princes Avenue Hull East Yorkshire HU5 3JT |
Website | voicesinplay.co.uk |
---|
Registered Address | 31b Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
15 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 January 2015 | Registered office address changed from The Jones Partnership (North Yorks) Ltd No 70 Westgate Pickering North Yorkshire YO18 8AZ to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from The Jones Partnership (North Yorks) Ltd No 70 Westgate Pickering North Yorkshire YO18 8AZ to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
30 January 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 27 January 2014 no member list (4 pages) |
7 April 2014 | Annual return made up to 27 January 2014 no member list (4 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 November 2013 | Termination of appointment of Kamal Ali as a director (1 page) |
28 November 2013 | Termination of appointment of Kamal Ali as a director (1 page) |
25 March 2013 | Annual return made up to 27 January 2013 no member list (5 pages) |
25 March 2013 | Annual return made up to 27 January 2013 no member list (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 February 2012 | Annual return made up to 27 January 2012 no member list (5 pages) |
8 February 2012 | Annual return made up to 27 January 2012 no member list (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
9 May 2011 | Annual return made up to 27 January 2011 no member list (5 pages) |
9 May 2011 | Annual return made up to 27 January 2011 no member list (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Director's details changed for Kamal Zaheer Ali on 27 January 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Patricia Beacock on 27 January 2010 (1 page) |
3 March 2010 | Director's details changed for Kamal Zaheer Ali on 27 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Susan Jaynes Wilson on 27 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Susan Jaynes Wilson on 27 January 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Patricia Beacock on 27 January 2010 (1 page) |
3 March 2010 | Annual return made up to 27 January 2010 no member list (4 pages) |
3 March 2010 | Director's details changed for Ms Patricia Beacock on 27 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Ms Patricia Beacock on 27 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 27 January 2010 no member list (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
18 February 2009 | Annual return made up to 27/01/09 (5 pages) |
18 February 2009 | Annual return made up to 27/01/09 (5 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from princes house wright street hull east yorkshire HU2 8HX (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from princes house wright street hull east yorkshire HU2 8HX (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Annual return made up to 23/12/07 (2 pages) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Annual return made up to 23/12/07 (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Annual return made up to 23/12/06 (2 pages) |
22 January 2007 | Annual return made up to 23/12/06 (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
24 April 2006 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
24 April 2006 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
15 March 2006 | Annual return made up to 23/12/05 (5 pages) |
15 March 2006 | Annual return made up to 23/12/05 (5 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: 242 greenwood avenue north hull estate hull east yorkshire HU6 9RT (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: 242 greenwood avenue north hull estate hull east yorkshire HU6 9RT (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 11 x 14TH avenue north hull estate hull east yorkshire HU6 9JB (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 11 x 14TH avenue north hull estate hull east yorkshire HU6 9JB (1 page) |
23 December 2004 | Incorporation (22 pages) |
23 December 2004 | Incorporation (22 pages) |