Hull Road
Hessle
East Yorkshire
HU13 9LX
Secretary Name | Patricia Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belvedere Road Hessle East Yorkshire HU13 9JH |
Registered Address | The Chapel Bridge Street Driffield East Yorkshire YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Alan Dunhill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,997 |
Current Liabilities | £62,408 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from 8 Waterside Park, Livingsone Road, Hessle East Yorkshire HU13 0EN to Suite 1 Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 22 June 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 July 2010 | Director's details changed for Alan Dunhill on 19 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
8 June 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
13 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
19 June 2006 | Incorporation (14 pages) |