Hull
East Yorkshire
HU5 3TS
Secretary Name | Christopher Robert Eastaugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 145 Newland Park Hull E Yorks HU5 2DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 122 Chanterlands Avenue Hull East Yorkshire HU5 3TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Avenue |
Built Up Area | Kingston upon Hull |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Christopher Robert Eastaugh 50.00% Ordinary |
---|---|
1 at £1 | Daniel Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £14,881 |
Current Liabilities | £102,798 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 October 2011 | Company name changed classic catering supplies LTD\certificate issued on 05/10/11
|
5 October 2011 | Company name changed classic catering supplies LTD\certificate issued on 05/10/11
|
28 June 2011 | Secretary's details changed for Christopher Robert Eastaugh on 28 June 2010 (2 pages) |
28 June 2011 | Secretary's details changed for Christopher Robert Eastaugh on 28 June 2010 (2 pages) |
28 June 2011 | Director's details changed for Daniel Robinson on 28 June 2010 (2 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Director's details changed for Daniel Robinson on 28 June 2010 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 October 2007 | Return made up to 27/06/07; full list of members (2 pages) |
9 October 2007 | Return made up to 27/06/07; full list of members (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Ad 26/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Ad 26/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Incorporation (9 pages) |
27 June 2006 | Incorporation (9 pages) |