Ferriby Road
Hessle
HU13 0LH
Director Name | Mr Donald Russell Meredith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 January 2017) |
Role | Office Equipment Dealer |
Country of Residence | England |
Correspondence Address | Peggy Farrow House Elloughton Dale Elloughton Brough East Yorkshire HU15 1QB |
Director Name | Mrs Ayline Wendy Meredith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 25 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Meredith Building 22-33 Reform Street Hull HU2 8EF |
Director Name | Cllr Richard Lloyd Meredith |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meredith Building 22-33 Reform Street Hull HU2 8EF |
Secretary Name | Mr David Henry Dodgson |
---|---|
Status | Resigned |
Appointed | 10 January 2017(10 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 20 January 2017) |
Role | Company Director |
Correspondence Address | The Meredith Building 22-33 Reform Street Hull HU2 8EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Professional Services (Yorkshire) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2008) |
Correspondence Address | The Meredith Building 22-33 Reform Street Hull HU2 8EF |
Secretary Name | Spritely Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2011) |
Correspondence Address | The Meredith Building 23 Reform Street Hull East Yorkshire HU2 8EF |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Year | 2012 |
---|---|
Net Worth | -£158,406 |
Cash | £4,583 |
Current Liabilities | £259,036 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2023 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 February 2023 | Liquidators' statement of receipts and payments to 22 January 2023 (14 pages) |
4 March 2022 | Liquidators' statement of receipts and payments to 22 January 2022 (10 pages) |
18 February 2021 | Liquidators' statement of receipts and payments to 22 January 2021 (22 pages) |
10 February 2020 | Statement of affairs (8 pages) |
30 January 2020 | Registered office address changed from The Meredith Building 22-33 Reform Street Hull HU2 8EF to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle HU13 0LH on 30 January 2020 (2 pages) |
29 January 2020 | Resolutions
|
29 January 2020 | Appointment of a voluntary liquidator (3 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
10 October 2018 | Termination of appointment of Richard Lloyd Meredith as a director on 10 October 2018 (1 page) |
7 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
6 December 2017 | Cessation of Ayline Meredith as a person with significant control on 10 January 2017 (1 page) |
6 December 2017 | Change of details for Ayline Meredith as a person with significant control on 10 January 2017 (2 pages) |
6 December 2017 | Cessation of Donald Meredith as a person with significant control on 10 January 2017 (1 page) |
6 December 2017 | Notification of Ayline Meredith as a person with significant control on 10 January 2017 (2 pages) |
6 December 2017 | Notification of Ayline Wendy Meredith as a person with significant control on 10 January 2017 (2 pages) |
6 December 2017 | Change of details for Ayline Meredith as a person with significant control on 10 January 2017 (2 pages) |
6 December 2017 | Notification of Ayline Wendy Meredith as a person with significant control on 10 January 2017 (2 pages) |
6 December 2017 | Cessation of Ayline Meredith as a person with significant control on 10 January 2017 (1 page) |
6 December 2017 | Notification of Ayline Meredith as a person with significant control on 10 January 2017 (2 pages) |
6 December 2017 | Cessation of Donald Meredith as a person with significant control on 10 January 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 March 2017 | Appointment of Mrs Wendy Ayline Meredith as a director on 14 March 2017 (2 pages) |
15 March 2017 | Appointment of Mrs Wendy Ayline Meredith as a director on 14 March 2017 (2 pages) |
26 January 2017 | Termination of appointment of David Henry Dodgson as a secretary on 20 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Ayline Meredith as a director on 25 January 2017 (1 page) |
26 January 2017 | Termination of appointment of David Henry Dodgson as a secretary on 20 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Ayline Meredith as a director on 25 January 2017 (1 page) |
10 January 2017 | Appointment of Mr David Henry Dodgson as a secretary on 10 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Richard Lloyd Meredith as a director on 10 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Richard Lloyd Meredith as a director on 10 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr David Henry Dodgson as a secretary on 10 January 2017 (2 pages) |
10 January 2017 | Appointment of Mrs Ayline Meredith as a director on 10 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Donald Russell Meredith as a director on 10 January 2017 (1 page) |
10 January 2017 | Appointment of Mrs Ayline Meredith as a director on 10 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Donald Russell Meredith as a director on 10 January 2017 (1 page) |
14 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Termination of appointment of Spritely Limited as a secretary (1 page) |
24 October 2011 | Termination of appointment of Spritely Limited as a secretary (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 December 2009 | Director's details changed for Donald Russell Meredith on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Secretary's details changed for Spritely Limited on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Donald Russell Meredith on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Donald Russell Meredith on 3 December 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Secretary's details changed for Spritely Limited on 3 December 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Secretary's details changed for Spritely Limited on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
19 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
19 December 2008 | Appointment terminated secretary professional services (yorkshire) LTD (1 page) |
19 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
19 December 2008 | Appointment terminated secretary professional services (yorkshire) LTD (1 page) |
3 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
3 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 March 2008 | Secretary appointed spritely LIMITED (1 page) |
19 March 2008 | Secretary appointed spritely LIMITED (1 page) |
7 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: the meredith building 21-33 reform street hull east yorkshire HU2 8EF (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: the meredith building 21-33 reform street hull east yorkshire HU2 8EF (1 page) |
15 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Ad 07/12/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
13 December 2006 | Ad 07/12/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New secretary appointed (1 page) |
28 November 2006 | Incorporation (16 pages) |
28 November 2006 | Incorporation (16 pages) |