Paull
Hull
HU12 8AH
Secretary Name | Mr Simon Andrew Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2008(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 13 November 2018) |
Role | Performing Arts |
Correspondence Address | 8 Leonards Close Paull Hull HU12 8AH |
Director Name | Terence James Dunn |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 85 Inmans Road Hedon Hull East Yorkshire HU12 8NQ |
Director Name | Dale Aaron Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Inmans Road Hedon Hull HU12 8NQ |
Director Name | Ian James Smith |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Inmans Road Hedon Hull East Yorkshire HU12 8NQ |
Secretary Name | Terence James Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Inmans Road Hedon Hull East Yorkshire HU12 8NQ |
Director Name | Mr Kenneth Ian Foster |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2009) |
Role | IT Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 105 Clifton Drive Blackpool Lancashire FY4 1RS |
Registered Address | First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 February 2015 | Registered office address changed from Rackhams 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Rackhams 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Rackhams 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 9 February 2015 (1 page) |
2 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 October 2011 | Annual return made up to 16 September 2011 (4 pages) |
17 October 2011 | Annual return made up to 16 September 2011 (4 pages) |
24 August 2011 | Registered office address changed from C/O Rackhams Melton Court Gibson Lane Melton East Yorkshire HU14 3HH United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from C/O Rackhams Melton Court Gibson Lane Melton East Yorkshire HU14 3HH United Kingdom on 24 August 2011 (1 page) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
4 February 2010 | Registered office address changed from 8 Leonard Close Paull Hull East Yorkshire HU12 8AH United Kingdom on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 8 Leonard Close Paull Hull East Yorkshire HU12 8AH United Kingdom on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 8 Leonard Close Paull Hull East Yorkshire HU12 8AH United Kingdom on 4 February 2010 (1 page) |
13 November 2009 | Termination of appointment of Terence Dunn as a director (1 page) |
13 November 2009 | Termination of appointment of Kenneth Foster as a director (1 page) |
13 November 2009 | Termination of appointment of Kenneth Foster as a director (1 page) |
13 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Termination of appointment of Terence Dunn as a director (1 page) |
13 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 June 2009 | Appointment terminated director ian smith (1 page) |
1 June 2009 | Appointment terminated director ian smith (1 page) |
30 April 2009 | Appointment terminated director dale smith (1 page) |
30 April 2009 | Appointment terminated director dale smith (1 page) |
19 February 2009 | Return made up to 16/09/08; full list of members (5 pages) |
19 February 2009 | Appointment terminated secretary terence dunn (1 page) |
19 February 2009 | Appointment terminated secretary terence dunn (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from st james enterprise centre 24-30 st james street hull east riding of yorkshire HU3 2DH (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from st james enterprise centre 24-30 st james street hull east riding of yorkshire HU3 2DH (1 page) |
19 February 2009 | Return made up to 16/09/08; full list of members (5 pages) |
16 December 2008 | Secretary appointed mr simon andrew lewis (1 page) |
16 December 2008 | Secretary appointed mr simon andrew lewis (1 page) |
17 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 October 2007 | Return made up to 16/09/07; full list of members (4 pages) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | Return made up to 16/09/07; full list of members (4 pages) |
10 October 2007 | New director appointed (1 page) |
23 October 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 85 inmans road, hedon hull east yorkshire HU12 8NQ (1 page) |
6 October 2006 | Return made up to 16/09/06; full list of members (4 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 85 inmans road, hedon hull east yorkshire HU12 8NQ (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Return made up to 16/09/06; full list of members (4 pages) |
16 September 2005 | Incorporation (19 pages) |
16 September 2005 | Incorporation (19 pages) |