Fairfax Avenue
Hull
HU5 4QP
Secretary Name | Simon Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Cherry Tree Close Bilton HU11 4EZ |
Director Name | Mrs Kate Louise Dempster |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 October 2011) |
Role | Manager |
Correspondence Address | 9 Ancaster Ave Hull East Yorks HU5 4QP |
Registered Address | The Stables The Maltings Silvester Street Hull HU1 3HA |
---|---|
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 |
1000 at 1 | Jamie Dempster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,477 |
Cash | £101,576 |
Current Liabilities | £177,268 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2011 | Final Gazette dissolved following liquidation (1 page) |
13 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 5 July 2011 (5 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 5 July 2011 (5 pages) |
13 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (5 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (5 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 15 March 2011 (5 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 15 March 2011 (5 pages) |
23 March 2011 | Liquidators statement of receipts and payments to 15 March 2011 (5 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
29 September 2010 | Liquidators statement of receipts and payments to 15 September 2010 (5 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 15 March 2010 (5 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 15 March 2010 (5 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 15 March 2010 (5 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Statement of affairs with form 4.19 (7 pages) |
16 April 2009 | Appointment of a voluntary liquidator (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from the stables the maltings silvester street hull HU1 3HA (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from the stables the maltings silvester street hull HU1 3HA (1 page) |
16 April 2009 | Resolutions
|
16 April 2009 | Statement of affairs with form 4.19 (7 pages) |
16 April 2009 | Appointment of a voluntary liquidator (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 119-123 marfleet lane hull HU9 5RN (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 119-123 marfleet lane hull HU9 5RN (1 page) |
27 March 2009 | Resolutions
|
27 March 2009 | Appointment of a voluntary liquidator (1 page) |
27 March 2009 | Appointment of a voluntary liquidator (1 page) |
27 March 2009 | Resolutions
|
15 December 2008 | Return made up to 26/07/08; full list of members (3 pages) |
15 December 2008 | Return made up to 26/07/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 May 2008 | Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page) |
14 May 2008 | Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page) |
7 November 2007 | Return made up to 26/07/07; full list of members (7 pages) |
7 November 2007 | Return made up to 26/07/07; full list of members
|
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 44 eastgate beverley east riding of yorkshire HU17 0DT (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 44 eastgate beverley east riding of yorkshire HU17 0DT (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Incorporation (13 pages) |
26 July 2006 | Incorporation (13 pages) |