West Ella
Hull
East Yorkshire
HU10 7RT
Secretary Name | Mr Jonathan Peter Rollison |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hargreave Close Beverley East Yorkshire HU17 7BG |
Director Name | Elizabeth Ann Gloster |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Lee Smith Street Hedon Road Hull East Yorkshire HU9 1SD |
Director Name | Mr Jonathan Peter Rollison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2012(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Chris Ayward |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Main Road Bilton Hull East Yorks HU11 4DX |
Director Name | Mr Bernard Graybine |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 July 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | "Marber" Main Road Bilton Hull East Yorkshire HU11 4AP |
Director Name | Mr Joseph Mason Griffin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 July 2012) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Elverley Drive West Ella Hull East Yorkshire HU10 7RT |
Director Name | Jeremy Strangward |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 May 2014) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 208 Phoenix House Hull North Humberside HU1 1NR |
Director Name | Mr Peter Brian Jackson |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 01 August 2016) |
Role | C Director |
Country of Residence | England |
Correspondence Address | 73 Lindsey Place Arcon Drive Hull East Yorkshire HU4 6AF |
Director Name | Mr Geoffrey Albert Fisk |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 July 2015) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 102 Beverley Road Hull East Yorkshire HU3 1YA |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Steven Norton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,835 |
Cash | £270 |
Current Liabilities | £3,105 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
8 November 2017 | Director's details changed for Elizabeth Ann Gloster on 8 November 2017 (2 pages) |
---|---|
8 November 2017 | Director's details changed for Elizabeth Ann Gloster on 8 November 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
19 June 2017 | Termination of appointment of Peter Brian Jackson as a director on 1 August 2016 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
26 January 2016 | Termination of appointment of Geoffrey Albert Fisk as a director on 30 July 2015 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 July 2015 | Termination of appointment of Jeremy Strangward as a director on 24 May 2014 (1 page) |
1 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 April 2014 | Appointment of Mr Geoffrey Albert Fisk as a director (2 pages) |
23 April 2014 | Appointment of Mr Jonathan Peter Rollison as a director (2 pages) |
2 April 2014 | Termination of appointment of Chris Ayward as a director (1 page) |
2 April 2014 | Termination of appointment of Joseph Griffin as a director (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 April 2014 | Termination of appointment of Bernard Graybine as a director (1 page) |
2 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (10 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (10 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (10 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 June 2010 | Director's details changed for Peter Brian Jackson on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Chris Ayward on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Jeremy Strangward on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Elizabeth Ann Gloster on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Chris Ayward on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Bernard Graybine on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Peter Brian Jackson on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Jeremy Strangward on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Bernard Graybine on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Elizabeth Ann Gloster on 1 October 2009 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Director appointed chris ayward (2 pages) |
1 April 2009 | Director appointed elizabeth ann gloster (2 pages) |
21 March 2009 | Director appointed joseph mason griffin (2 pages) |
21 March 2009 | Director appointed bernard graybine (2 pages) |
21 March 2009 | Director appointed jeremy strangward (2 pages) |
21 March 2009 | Director appointed peter brian jackson (2 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 August 2006 | Return made up to 23/05/06; full list of members
|
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 May 2005 | Incorporation (15 pages) |