Company NameHesslewood Lodge Limited
DirectorMichael Anthony Fuller
Company StatusLiquidation
Company Number06028726
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Michael Anthony Fuller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressThe Coach House
Westhill Woodfield Lane
Hessle
East Yorkshire
HU13 0ER
Secretary NameMr Garth Andrew Crumpton
NationalityBritish
StatusCurrent
Appointed14 December 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Church View Church Lane
Skirlaugh
East Yorkshire
HU11 5HF
Director NameMiss Le Anne Elizabeth Moncaster
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 2015)
RoleDental Nurse
Country of ResidenceEngland
Correspondence Address95 Ferriby Road
Hessle
East Yorkshire
HU13 0HX
Director NameAngela Jung
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2018)
RoleDental Nurse
Country of ResidenceUnited Kingdom
Correspondence Address682 Anlaby Road
Hull
HU3 6UZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitehesslewoodlodge.com

Location

Registered Address682 Anlaby Road
Hull
HU3 6UZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Dr Michael Fuller
100.00%
Ordinary

Financials

Year2014
Net Worth£20,792
Cash£5,225
Current Liabilities£20,498

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Latest Return14 December 2017 (6 years, 4 months ago)
Next Return Due28 December 2018 (overdue)

Filing History

19 September 2019Order of court to wind up (3 pages)
17 September 2019Order of court to wind up (2 pages)
12 July 2019Restoration by order of the court (2 pages)
15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
5 September 2018Termination of appointment of Angela Jung as a director on 4 September 2018 (1 page)
12 February 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
17 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 February 2016Termination of appointment of Le Anne Elizabeth Moncaster as a director on 18 September 2015 (1 page)
22 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Termination of appointment of Le Anne Elizabeth Moncaster as a director on 18 September 2015 (1 page)
1 October 2015Appointment of Angela Jung as a director on 15 September 2015 (3 pages)
1 October 2015Appointment of Angela Jung as a director on 15 September 2015 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Appointment of Miss Le Anne Elizabeth Moncaster as a director (2 pages)
5 March 2014Appointment of Miss Le Anne Elizabeth Moncaster as a director (2 pages)
5 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 February 2010Director's details changed for Dr Michael Fuller on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Dr Michael Fuller on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Dr Michael Fuller on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 February 2009Return made up to 14/12/08; full list of members (3 pages)
6 February 2009Return made up to 14/12/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
4 March 2008Prev sho from 31/12/2007 to 30/11/2007 (1 page)
4 March 2008Prev sho from 31/12/2007 to 30/11/2007 (1 page)
11 February 2008Return made up to 14/12/07; full list of members (2 pages)
11 February 2008Return made up to 14/12/07; full list of members (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
14 December 2006Incorporation (12 pages)
14 December 2006Incorporation (12 pages)