Leads Road
Hull
East Yorkshire
HU7 0DY
Director Name | Andrew James Miller |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunray Mill Lane Cottingham East Yorkshire HU16 5PS |
Director Name | Christopher John Miller |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Ashwell Drive Shirley Solihull West Midlands B90 3LR |
Secretary Name | Christopher John Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Ashwell Drive Shirley Solihull West Midlands B90 3LR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | www.cps-hull.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01482 620277 |
Telephone region | Hull |
Registered Address | Cps House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
20 at £1 | Alan Fleming 33.33% Ordinary |
---|---|
20 at £1 | Andrew James Miller 33.33% Ordinary |
20 at £1 | Christopher John Miller 33.33% Ordinary |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Application to strike the company off the register (3 pages) |
11 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from Cps House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA England on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Registered office address changed from Cps House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA England on 21 February 2013 (1 page) |
20 February 2013 | Director's details changed for Andrew James Miller on 15 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Andrew James Miller on 15 February 2013 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
29 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
12 March 2012 | Director's details changed for Christopher John Miller on 15 February 2012 (2 pages) |
12 March 2012 | Registered office address changed from Cps House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA on 12 March 2012 (1 page) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Director's details changed for Christopher John Miller on 15 February 2012 (2 pages) |
12 March 2012 | Registered office address changed from Cps House Clay Street Chamberlain Road Hull East Yorkshire HU8 8HA on 12 March 2012 (1 page) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 15 February 2011 (15 pages) |
18 May 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
18 May 2011 | Annual return made up to 15 February 2011 (15 pages) |
13 May 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
13 May 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
13 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (15 pages) |
13 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (15 pages) |
9 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
9 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
20 March 2009 | Return made up to 15/02/09; no change of members (5 pages) |
20 March 2009 | Return made up to 15/02/09; no change of members (5 pages) |
9 June 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
9 June 2008 | Return made up to 15/02/08; no change of members
|
9 June 2008 | Return made up to 15/02/08; no change of members
|
9 June 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
9 May 2007 | Return made up to 15/02/07; full list of members
|
9 May 2007 | Return made up to 15/02/07; full list of members
|
9 May 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
9 May 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
27 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (7 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Resolutions
|
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page) |
15 February 2005 | Incorporation (12 pages) |
15 February 2005 | Incorporation (12 pages) |