Anlaby
Hull
HU10 6RJ
Director Name | Lana Shaw |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Kingsgate Bridlington North Humberside YO15 3PL |
Secretary Name | Glenn Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Severn Street Hull East Yorkshire HU8 8TH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Lana Alice Shaw 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
28 May 2015 | Delivered on: 16 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
16 June 2008 | Delivered on: 17 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1501 hedon road hull t/no. HS200213 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
17 March 2008 | Delivered on: 18 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 15 - 25 (odd) market street shaw oldham lancashire t/n CM625930 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2022 | Application to strike the company off the register (3 pages) |
1 June 2021 | Confirmation statement made on 29 April 2021 with updates (4 pages) |
12 February 2021 | Satisfaction of charge 1 in full (2 pages) |
12 February 2021 | Satisfaction of charge 2 in full (2 pages) |
12 February 2021 | Satisfaction of charge 058010890003 in full (1 page) |
2 November 2020 | Notification of Harley Ross Jameson Shaw as a person with significant control on 29 October 2020 (2 pages) |
2 November 2020 | Appointment of Mr Harley Ross Jameson Shaw as a director on 30 October 2020 (2 pages) |
2 November 2020 | Cessation of Lana Alice Shaw as a person with significant control on 29 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Lana Shaw as a director on 29 October 2020 (1 page) |
5 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from 11 Hedon Road Hull East Yorkshire HU9 1LH to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page) |
28 June 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2017 | Notification of Lana Alice Shaw as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Lana Alice Shaw as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 29 April 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 29 April 2017 with no updates (3 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
16 June 2015 | Registration of charge 058010890003, created on 28 May 2015 (32 pages) |
16 June 2015 | Registration of charge 058010890003, created on 28 May 2015 (32 pages) |
25 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
22 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
12 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
14 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Lana Shaw on 29 April 2010 (2 pages) |
14 May 2010 | Termination of appointment of Glenn Godfrey as a secretary (1 page) |
14 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Lana Shaw on 29 April 2010 (2 pages) |
14 May 2010 | Termination of appointment of Glenn Godfrey as a secretary (1 page) |
21 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
21 May 2009 | Secretary's change of particulars / glenn godfrey / 01/11/2008 (1 page) |
21 May 2009 | Secretary's change of particulars / glenn godfrey / 01/11/2008 (1 page) |
21 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
23 July 2008 | Return made up to 29/04/08; full list of members (3 pages) |
23 July 2008 | Return made up to 29/04/08; full list of members (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 August 2007 | Return made up to 29/04/07; full list of members (2 pages) |
3 August 2007 | Return made up to 29/04/07; full list of members (2 pages) |
3 April 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
3 April 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Nc inc already adjusted 29/04/06 (2 pages) |
10 May 2006 | Nc inc already adjusted 29/04/06 (2 pages) |
10 May 2006 | Resolutions
|
29 April 2006 | Incorporation (17 pages) |
29 April 2006 | Incorporation (17 pages) |