Westhill Woodfield Lane
Hessle
East Yorkshire
HU13 0ER
Secretary Name | Mr Garth Andrew Crumpton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Church View Church Lane Skirlaugh East Yorkshire HU11 5HF |
Director Name | Miss Le Anne Elizabeth Moncaster |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 September 2015) |
Role | Dental Nurse |
Country of Residence | England |
Correspondence Address | 95 Ferriby Road Hessle East Yorkshire HU13 0HX |
Director Name | Angela Jung |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2018) |
Role | Dental Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 682 Anlaby Road Hull HU3 6UZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | hesslewoodlodge.com |
---|
Registered Address | 682 Anlaby Road Hull HU3 6UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Dr Michael Fuller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,792 |
Cash | £5,225 |
Current Liabilities | £20,498 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Latest Return | 14 December 2017 (6 years, 4 months ago) |
---|---|
Next Return Due | 28 December 2018 (overdue) |
19 September 2019 | Order of court to wind up (3 pages) |
---|---|
17 September 2019 | Order of court to wind up (2 pages) |
12 July 2019 | Restoration by order of the court (2 pages) |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2018 | Termination of appointment of Angela Jung as a director on 4 September 2018 (1 page) |
12 February 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
17 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 February 2016 | Termination of appointment of Le Anne Elizabeth Moncaster as a director on 18 September 2015 (1 page) |
22 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Termination of appointment of Le Anne Elizabeth Moncaster as a director on 18 September 2015 (1 page) |
1 October 2015 | Appointment of Angela Jung as a director on 15 September 2015 (3 pages) |
1 October 2015 | Appointment of Angela Jung as a director on 15 September 2015 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
5 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Appointment of Miss Le Anne Elizabeth Moncaster as a director (2 pages) |
5 March 2014 | Appointment of Miss Le Anne Elizabeth Moncaster as a director (2 pages) |
5 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 March 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 February 2010 | Director's details changed for Dr Michael Fuller on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Dr Michael Fuller on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Dr Michael Fuller on 1 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
6 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
4 March 2008 | Prev sho from 31/12/2007 to 30/11/2007 (1 page) |
4 March 2008 | Prev sho from 31/12/2007 to 30/11/2007 (1 page) |
11 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Incorporation (12 pages) |
14 December 2006 | Incorporation (12 pages) |