Anlaby
Hull
HU10 6RJ
Secretary Name | Mrs Barbara Joan Jagger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Lindsay House Springfield Way Anlaby Hull HU10 6RJ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Lindsay House Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
50 at £1 | Barbara Joan Jagger 50.00% Ordinary |
---|---|
50 at £1 | David Jagger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,854 |
Current Liabilities | £22,477 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
19 May 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 February 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
25 February 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Secretary's details changed for Barbara Joan Jagger on 1 June 2011 (1 page) |
13 April 2012 | Secretary's details changed for Barbara Joan Jagger on 1 June 2011 (1 page) |
13 April 2012 | Director's details changed for David Jagger on 1 June 2011 (2 pages) |
13 April 2012 | Director's details changed for David Jagger on 1 June 2011 (2 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for David Jagger on 1 June 2011 (2 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Secretary's details changed for Barbara Joan Jagger on 1 June 2011 (1 page) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (11 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for David Jagger on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for David Jagger on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for David Jagger on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
29 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from princes house wright street hull HU2 8HX united kingdom (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from princes house wright street hull HU2 8HX united kingdom (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from princes house wright street hull HU2 8HX united kingdom (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from lindsay house 15-17 springfield way anlaby hull east yorkshire HU10 6RJ (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from lindsay house 15-17 springfield way anlaby hull east yorkshire HU10 6RJ (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from princes house wright street hull HU2 8HX united kingdom (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
13 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
21 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2005 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2005 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | New director appointed (3 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New secretary appointed (3 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages) |
1 September 2005 | New secretary appointed (3 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
7 April 2005 | Incorporation (14 pages) |
7 April 2005 | Incorporation (14 pages) |