Godmans Lane
Kirkella Hull
North Humberside
HU10 7NX
Secretary Name | Rachel Elizabeth Latham Warde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poppy Garth Godmans Lane Kirk Ella North Humberside HU10 7NX |
Director Name | Rachel Elizabeth Latham Warde |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poppy Garth Godmans Lane Kirk Ella North Humberside HU10 7NX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01482 655382 |
---|---|
Telephone region | Hull |
Registered Address | Poppy Garth Godmans Lane Kirkella East Yorkshire HU10 7NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Kirk Ella |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,340 |
Cash | £4,764 |
Current Liabilities | £15,934 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
14 February 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Director's details changed for Rachel Elizabeth Latham Warde on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Rachel Elizabeth Latham Warde on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Rachel Elizabeth Latham Warde on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Peter Latham Warde on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Peter Latham Warde on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Peter Latham Warde on 1 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Return made up to 12/01/09; full list of members (3 pages) |
1 April 2009 | Return made up to 12/01/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Return made up to 12/01/08; full list of members (3 pages) |
22 December 2008 | Return made up to 12/01/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: princes house, wright street hull east yorkshire HU2 8HX (1 page) |
19 June 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
19 June 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: princes house, wright street hull east yorkshire HU2 8HX (1 page) |
16 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
12 January 2005 | Incorporation (16 pages) |
12 January 2005 | Incorporation (16 pages) |