Company NameHull Vacuum Company Ltd
Company StatusDissolved
Company Number05416383
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years, 1 month ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Christopher Randle
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 20 June 2017)
RoleCleaning Company Director
Country of ResidenceEngland
Correspondence Address23-27 Holderness Road
Hull
East Yorkshire
HU8 7NA
Director NameMr Stephen Mark Randle
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 20 June 2017)
RoleVacuum Cleaner Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23-27 Holderness Road
Hull
East Yorkshire
HU8 7NA
Secretary NameMr Christopher Randle
StatusClosed
Appointed01 August 2011(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 20 June 2017)
RoleCompany Director
Correspondence Address23-27 Holderness Road
Hull
East Yorkshire
HU8 7NA
Director NameMr Martin Oliver Randle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Mead Walk
Anlaby Park
Hull
East Yorkshire
HU4 6XE
Director NameMr Peter Sims
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Drive
Beverley
East Yorkshire
HU17 8UG
Secretary NameMr Martin Oliver Randle
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Mead Walk
Anlaby Park
Hull
East Yorkshire
HU4 6XE

Contact

Websitehullvac.co.uk

Location

Registered Address23-27 Holderness Road
Hull
East Yorkshire
HU8 7NA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

5 at £1Christopher Randle
50.00%
Ordinary
5 at £1Steven Randle
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,861
Cash£1,440
Current Liabilities£12,251

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(4 pages)
21 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(4 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 10
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
21 May 2012Registered office address changed from 361 Holderness Road Hull E.Yorkshire HU8 8RD United Kingdom on 21 May 2012 (1 page)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 August 2011Termination of appointment of Peter Sims as a director (1 page)
23 August 2011Appointment of Mr Christopher Randle as a director (2 pages)
23 August 2011Appointment of Mr Christopher Randle as a secretary (1 page)
23 August 2011Termination of appointment of Martin Randle as a secretary (1 page)
23 August 2011Registered 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 2011Termination of appointment of Martin Randle as a director (1 page)
23 August 2011Appointment of Mr Stephen Mark Randle as a director (2 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Peter Sims on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Martin Oliver Randle on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Peter Sims on 6 April 2010 (2 pages)
6 May 2010Director's details changed for Martin Oliver Randle on 6 April 2010 (2 pages)
23 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
7 May 2009Return made up to 06/04/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 April 2008Return made up to 06/04/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
5 February 2008Registered office changed on 05/02/08 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
18 April 2007Return made up to 06/04/07; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
24 April 2006Return made up to 06/04/06; full list of members (7 pages)
6 April 2005Incorporation (30 pages)