Hessle
North Humberside
HU13 0HP
Secretary Name | Mr Leslie Thomas Hogarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elsham Rise Hessle East Yorkshire HU13 0HP |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | 137 Kingston Road Willerby East Yorkshire HU10 6AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Willerby |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£14,992 |
Cash | £1,552 |
Current Liabilities | £27,513 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2011 | Application to strike the company off the register (3 pages) |
11 May 2011 | Application to strike the company off the register (3 pages) |
22 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-12-22
|
22 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-12-22
|
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Beverley Anne Hogarth on 31 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Beverley Anne Hogarth on 31 October 2009 (2 pages) |
18 February 2010 | Registered office address changed from The Counting House Nelson Street Hull HU1 1XE on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from the Counting House Nelson Street Hull HU1 1XE on 18 February 2010 (1 page) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
16 January 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
16 January 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
12 December 2007 | Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2007 | Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
31 October 2006 | Incorporation (17 pages) |
31 October 2006 | Incorporation (17 pages) |