Stonehouse
Gloucestershire
GL10 2BQ
Wales
Director Name | Lt Col Sean Donald Glynn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(same day as company formation) |
Role | Officer HM Forces |
Country of Residence | United Kingdom |
Correspondence Address | Berry Croft Bristol Road Stonehouse Gloucestershire GL10 2BQ Wales |
Secretary Name | Lt Col Sean Donald Glynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berry Croft Bristol Road Stonehouse Gloucestershire GL10 2BQ Wales |
Website | www.hotelsuppliesandamenitiesuk.co.uk |
---|
Registered Address | 38 Queen Street Scarborough North Yorkshire YO11 1HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | 7 other UK companies use this postal address |
180 at £1 | Sarah Glynn 90.00% Ordinary |
---|---|
10 at £1 | John Winston Glynn 5.00% Ordinary |
10 at £1 | Joyce Glynn 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £47,195 |
Gross Profit | £6,697 |
Net Worth | -£53,706 |
Cash | £4,525 |
Current Liabilities | £16,538 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | Application to strike the company off the register (3 pages) |
9 May 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Lt Col Sean Donald Glynn on 10 November 2013 (2 pages) |
13 March 2014 | Director's details changed for Lt Col Sean Donald Glynn on 10 November 2013 (2 pages) |
13 March 2014 | Director's details changed for Mrs Sarah Glynn on 10 November 2013 (2 pages) |
13 March 2014 | Director's details changed for Mrs Sarah Glynn on 10 November 2013 (2 pages) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Secretary's details changed for Lt Col Sean Donald Glynn on 10 November 2013 (1 page) |
13 March 2014 | Secretary's details changed for Lt Col Sean Donald Glynn on 10 November 2013 (1 page) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
11 March 2013 | Secretary's details changed for Lt Col Sean Donald Glynn on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mrs Sarah Glynn on 11 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Director's details changed for Lt Col Sean Donald Glynn on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Lt Col Sean Donald Glynn on 11 March 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Lt Col Sean Donald Glynn on 11 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Director's details changed for Mrs Sarah Glynn on 11 March 2013 (2 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
3 September 2012 | Registered office address changed from 4 the Swallows Cottingham Hull East Riding of Yorkshire HU16 4HY on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 4 the Swallows Cottingham Hull East Riding of Yorkshire HU16 4HY on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from 4 the Swallows Cottingham Hull East Riding of Yorkshire HU16 4HY on 3 September 2012 (1 page) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Sarah Glynn on 10 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Sean Glynn on 10 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Sean Glynn on 10 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Sarah Glynn on 10 March 2010 (2 pages) |
21 April 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 April 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 March 2010 | Registered office address changed from Beechey House, Church Street Crowthorne Berkshire RG45 7AW on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from Beechey House, Church Street Crowthorne Berkshire RG45 7AW on 31 March 2010 (2 pages) |
27 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
26 March 2009 | Director and secretary's change of particulars / sean glynn / 01/01/2009 (1 page) |
26 March 2009 | Director's change of particulars / sarah glynn / 01/01/2009 (1 page) |
26 March 2009 | Director's change of particulars / sarah glynn / 01/01/2009 (1 page) |
26 March 2009 | Director and secretary's change of particulars / sean glynn / 01/01/2009 (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Resolutions
|
8 September 2008 | Ad 31/07/08\gbp si 100@1=100\gbp ic 0.1/100.1\ (2 pages) |
8 September 2008 | Ad 31/07/08\gbp si 100@1=100\gbp ic 0.1/100.1\ (2 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
16 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
15 May 2008 | Director's change of particulars / sarah glynn / 01/03/2008 (1 page) |
15 May 2008 | Director and secretary's change of particulars / sean glynn / 01/03/2008 (1 page) |
15 May 2008 | Director's change of particulars / sarah glynn / 01/03/2008 (1 page) |
15 May 2008 | Director and secretary's change of particulars / sean glynn / 01/03/2008 (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: centaur house ancells business park ancells road fleet hampshire GU51 2UJ (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: centaur house ancells business park ancells road fleet hampshire GU51 2UJ (1 page) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: unit 77 wakefords park fleet hampshire GU52 8EZ (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: unit 77 wakefords park fleet hampshire GU52 8EZ (1 page) |
10 March 2006 | Incorporation (12 pages) |
10 March 2006 | Incorporation (12 pages) |