Priory Park East
Hull
East Yorkshire
HU4 7DY
Director Name | Mrs Rae Jennifer McGlone |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
Secretary Name | Mr Mark William Hathway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
Director Name | Eve Rebecca Clark |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 260 Park Avenue Hull HU5 4DA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | language-finders.co.uk |
---|
Registered Address | 3 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
1 at £1 | Mark Hathway & Rae Mcglone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,066 |
Current Liabilities | £25,066 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
27 October 2017 | Confirmation statement made on 14 October 2017 with updates (3 pages) |
---|---|
16 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
27 May 2016 | Registered office address changed from C/O Nl Group Limited Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to 3 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 27 May 2016 (2 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
14 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Secretary's details changed for Mr Mark William Hathway on 14 October 2012 (1 page) |
19 October 2012 | Registered office address changed from 30 George Street Hull E Yorkshire HU1 3AJ on 19 October 2012 (1 page) |
19 October 2012 | Director's details changed for Mr Mark William Hathway on 14 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mrs Rae Jennifer Mcglone on 14 October 2012 (2 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 January 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 November 2009 | Director's details changed for Mark William Hathway on 3 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Rae Jennifer Mcglone on 3 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Rae Jennifer Mcglone on 3 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Mark William Hathway on 3 November 2009 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 November 2008 | Return made up to 14/10/07; full list of members (3 pages) |
5 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
10 January 2007 | Return made up to 14/10/06; full list of members (7 pages) |
7 November 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: the deep business centre hull east yorkshire HU1 4BG (1 page) |
8 November 2005 | Company name changed interpreting services LIMITED\certificate issued on 08/11/05 (2 pages) |
2 November 2005 | Director resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Incorporation (17 pages) |