Hull
East Yorkshire
HU8 7NA
Director Name | Mr Stephen Mark Randle |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 June 2017) |
Role | Vacuum Cleaner Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23-27 Holderness Road Hull East Yorkshire HU8 7NA |
Secretary Name | Mr Christopher Randle |
---|---|
Status | Closed |
Appointed | 01 August 2011(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 June 2017) |
Role | Company Director |
Correspondence Address | 23-27 Holderness Road Hull East Yorkshire HU8 7NA |
Director Name | Mr Martin Oliver Randle |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Mead Walk Anlaby Park Hull East Yorkshire HU4 6XE |
Director Name | Mr Peter Sims |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Drive Beverley East Yorkshire HU17 8UG |
Secretary Name | Mr Martin Oliver Randle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Mead Walk Anlaby Park Hull East Yorkshire HU4 6XE |
Website | hullvac.co.uk |
---|
Registered Address | 23-27 Holderness Road Hull East Yorkshire HU8 7NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
5 at £1 | Christopher Randle 50.00% Ordinary |
---|---|
5 at £1 | Steven Randle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,861 |
Cash | £1,440 |
Current Liabilities | £12,251 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from 361 Holderness Road Hull E.Yorkshire HU8 8RD United Kingdom on 21 May 2012 (1 page) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 August 2011 | Termination of appointment of Peter Sims as a director (1 page) |
23 August 2011 | Appointment of Mr Christopher Randle as a director (2 pages) |
23 August 2011 | Appointment of Mr Christopher Randle as a secretary (1 page) |
23 August 2011 | Termination of appointment of Martin Randle as a secretary (1 page) |
23 August 2011 | Registered office address changed from Unit 8 South Orbital Trading Park Old Hedon Road Hull East Yorkshire HU9 1NJ on 23 August 2011 (1 page) |
23 August 2011 | Termination of appointment of Martin Randle as a director (1 page) |
23 August 2011 | Appointment of Mr Stephen Mark Randle as a director (2 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Peter Sims on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Martin Oliver Randle on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Peter Sims on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Martin Oliver Randle on 6 April 2010 (2 pages) |
23 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
18 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
24 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
6 April 2005 | Incorporation (30 pages) |