Hessle
Hull
East Yorkshire
HU13 0GD
Secretary Name | Yvone Claire Lauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Woodgate Close North Ferriby East Yorkshire HU14 3JS |
Director Name | Mr Gregory Thomas Kirby |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 217 South Road Bretherton Preston Lancashire PR26 9AJ |
Secretary Name | Mr Gregory Thomas Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 217 South Road Bretherton Preston Lancashire PR26 9AJ |
Secretary Name | Cameron Ferriby & Co Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(2 years after company formation) |
Appointment Duration | 2 years (resigned 19 June 2009) |
Correspondence Address | Wykeland House 47 Queen Street Hull North Humberside HU1 1UU |
Secretary Name | Parsons & Co Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2009(4 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 January 2016) |
Correspondence Address | York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE |
Secretary Name | TWD Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2009(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 September 2009) |
Correspondence Address | C/O Cameron Ferriby & Co Wykeland House 47 Queen Street Kingston Upon Hull HU1 1UU |
Website | www.theonepoint.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0271111 |
Telephone region | Freephone |
Registered Address | The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £121,874 |
Cash | £54 |
Current Liabilities | £228,194 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
17 May 2023 | Delivered on: 30 May 2023 Persons entitled: Spectrum Workplace Technology Group Limited Classification: A registered charge Particulars: All intellectual property rights of the company including (without limitation) all rights in patents inventions copyrights design rights trademarks service marks database rights confidential information know-how domain names and business names; all the freehold and leasehold property now vested in or charged to the company including any registered land; all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company. Outstanding |
---|---|
17 May 2023 | Delivered on: 30 May 2023 Persons entitled: Evbl (General Partner Npif Y&H Debt) Limited Acting on Behalf of and in Its Capacity as General Partner of Npif Y&H Debt LP Classification: A registered charge Particulars: The view, bridgehead business park, hessle, east yorkshire, HU13 0GD. Hub 26, hunsworth lane, cleckheaton, BD19 4LN. Outstanding |
17 May 2023 | Delivered on: 30 May 2023 Persons entitled: Evbl (General Partner Ev Sme Loans Ii) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans Ii LP Classification: A registered charge Particulars: The view, bridgehead business park, hessle, east yorkshire, HU13 0GD. Hub 26, hunsworth lane, cleckheaton, BD19 4LN. Outstanding |
20 April 2023 | Delivered on: 21 April 2023 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
21 January 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
6 February 2019 | Director's details changed for Mr Martin John Lauer on 6 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
28 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Registered office address changed from The One Point Buildings 189-197 Wincolmlee Hull East Yorkshire HU2 0PA to The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from The One Point Buildings 189-197 Wincolmlee Hull East Yorkshire HU2 0PA to The View Bridgehead Business Park Hessle Hull East Yorkshire HU13 0GD on 23 December 2016 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 January 2016 | Termination of appointment of Parsons & Co Chartered Accountants as a secretary on 22 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Parsons & Co Chartered Accountants as a secretary on 22 January 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
13 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
13 March 2014 | Current accounting period shortened from 30 June 2014 to 30 April 2014 (3 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
13 March 2014 | Current accounting period shortened from 30 June 2014 to 30 April 2014 (3 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
13 March 2014 | Resolutions
|
13 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (3 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (3 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (3 pages) |
8 April 2013 | Secretary's details changed for Parsons & Co Chartered Accountants on 5 April 2013 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
8 April 2013 | Secretary's details changed for Parsons & Co Chartered Accountants on 5 April 2013 (2 pages) |
8 April 2013 | Secretary's details changed for Parsons & Co Chartered Accountants on 5 April 2013 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
13 March 2013 | Registered office address changed from 189-197 Wincolmlee Kingston upon Hull Hu2 Opa on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Registered office address changed from 189-197 Wincolmlee Kingston upon Hull Hu2 Opa on 13 March 2013 (1 page) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 March 2012 | Secretary's details changed for Parsons & Co Chartered Accountants on 20 March 2012 (1 page) |
20 March 2012 | Secretary's details changed for Parsons & Co Chartered Accountants on 20 March 2012 (1 page) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Secretary's details changed for Parsons & Co Chartered Accountants on 7 August 2011 (1 page) |
12 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Secretary's details changed for Parsons & Co Chartered Accountants on 7 August 2011 (1 page) |
12 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Secretary's details changed for Parsons & Co Chartered Accountants on 7 August 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 September 2010 | Company name changed the mobile point LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Company name changed the mobile point LIMITED\certificate issued on 14/09/10
|
10 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Mr Martin John Lauer on 15 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Martin John Lauer on 15 July 2010 (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Resolutions
|
19 July 2010 | Change of name notice (1 page) |
19 July 2010 | Change of name notice (1 page) |
2 June 2010 | Resolutions
|
2 June 2010 | Resolutions
|
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 October 2009 | Termination of appointment of Twd Services Limited as a secretary (1 page) |
13 October 2009 | Termination of appointment of Twd Services Limited as a secretary (1 page) |
19 June 2009 | Appointment terminated secretary cameron ferriby & co chartered accountants (1 page) |
19 June 2009 | Appointment terminated secretary cameron ferriby & co chartered accountants (1 page) |
19 June 2009 | Secretary appointed twd services LIMITED (1 page) |
19 June 2009 | Secretary appointed twd services LIMITED (1 page) |
18 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
18 May 2009 | Secretary appointed parsons & co chartered accountants (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Secretary appointed parsons & co chartered accountants (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from suite 1 hull business centre guildhall road hull HU1 1HJ (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from suite 1 hull business centre guildhall road hull HU1 1HJ (1 page) |
29 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 October 2007 | Return made up to 12/05/07; full list of members (3 pages) |
4 October 2007 | Return made up to 12/05/07; full list of members (3 pages) |
18 September 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
18 September 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
29 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Company name changed talk happy LTD\certificate issued on 08/02/07 (2 pages) |
8 February 2007 | Company name changed talk happy LTD\certificate issued on 08/02/07 (2 pages) |
14 June 2006 | Return made up to 12/05/06; full list of members
|
14 June 2006 | Return made up to 12/05/06; full list of members
|
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
12 May 2005 | Incorporation (12 pages) |
12 May 2005 | Incorporation (12 pages) |