Hull
North Humberside
HU6 8BQ
Director Name | Mr Mark William Timson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Four Lanes End Hardmoor Lane Hotham York YO43 4UJ |
Secretary Name | Mrs Samantha Kate Timson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | House Wife |
Correspondence Address | Four Lanes End Hardmoor Lane Hotham York YO43 4UJ |
Secretary Name | Slavka Siryova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 May 2011) |
Role | Company Director |
Correspondence Address | 19 Hainsworth Park Hull East Yorkshire HU6 8QQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 100-102 Beverley Road Hull East Yorks HU3 1YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
90 at £1 | Andrew Geoffrey Rogerson 90.00% Ordinary |
---|---|
10 at £1 | Slavka Siryova 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,253 |
Cash | £327 |
Current Liabilities | £7,753 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Termination of appointment of Slavka Siryova as a secretary (1 page) |
18 May 2011 | Termination of appointment of Slavka Siryova as a secretary (1 page) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for Slavka Siryova on 26 May 2010 (1 page) |
7 June 2010 | Secretary's details changed for Slavka Siryova on 26 May 2010 (1 page) |
7 June 2010 | Director's details changed for Andrew Geoffrey Rogerson on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Andrew Geoffrey Rogerson on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Andrew Geoffrey Rogerson on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 June 2008 | Director's change of particulars / andrew rogerson / 31/03/2008 (1 page) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 June 2008 | Director's change of particulars / andrew rogerson / 31/03/2008 (1 page) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Return made up to 31/05/07; full list of members (2 pages) |
7 August 2007 | Return made up to 31/05/07; full list of members (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: haines flowers chartered accountants, 7 wright street kingston upon hull east yorkshire HU2 8HU (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: haines flowers chartered accountants, 7 wright street kingston upon hull east yorkshire HU2 8HU (1 page) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
31 May 2006 | Incorporation (16 pages) |
31 May 2006 | Incorporation (16 pages) |