Hull
HU6 7UP
Secretary Name | Mrs Samantha Jane Hadfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 29 March 2011) |
Role | Print Finisher |
Correspondence Address | 12 Endike Lane Hull HU6 7UP |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Registered Address | 12 Endike Lane Hull Humberside HU6 7UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Orchard Park and Greenwood |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2010 | Application to strike the company off the register (5 pages) |
29 November 2010 | Application to strike the company off the register (5 pages) |
3 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Director's details changed for Mr Duncan Frederick Hadfield on 3 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Director's details changed for Mr Duncan Frederick Hadfield on 3 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Director's details changed for Mr Duncan Frederick Hadfield on 3 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Duncan Frederick Hadfield on 19 November 2008 (2 pages) |
2 March 2010 | Director's details changed for Duncan Frederick Hadfield on 19 November 2008 (2 pages) |
2 March 2010 | Secretary's details changed for Samantha Jane Hadfield on 19 November 2008 (2 pages) |
2 March 2010 | Secretary's details changed for Samantha Jane Hadfield on 19 November 2008 (2 pages) |
31 December 2009 | Registered office address changed from Yorkshire Accountancy Limited Suite C, Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF United Kingdom on 31 December 2009 (2 pages) |
31 December 2009 | Registered office address changed from Yorkshire Accountancy Limited Suite C, Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF United Kingdom on 31 December 2009 (2 pages) |
2 June 2009 | Return made up to 03/01/09; full list of members (3 pages) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Return made up to 03/01/09; full list of members (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 169-171 cotta house 169-171 hallgate cottingham east yorkshire HU16 4BB united kingdom (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 169-171 cotta house 169-171 hallgate cottingham east yorkshire HU16 4BB united kingdom (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Accounts made up to 31 January 2009 (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
10 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
11 March 2008 | Return made up to 03/01/08; full list of members (3 pages) |
11 March 2008 | Return made up to 03/01/08; full list of members (3 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 169-171 yorkshire accountancy LIMITED 169-171 hallgate cottingham east yorkshire HU16 4BB united kingdom (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 169-171 yorkshire accountancy LIMITED 169-171 hallgate cottingham east yorkshire HU16 4BB united kingdom (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New secretary appointed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
3 January 2007 | Incorporation (14 pages) |
3 January 2007 | Incorporation (14 pages) |