Hornsea
East Yorkshire
HU18 1AN
Director Name | Ms Lisa Jane Murphy |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(same day as company formation) |
Role | Landlady |
Country of Residence | England |
Correspondence Address | 33 Market Place Hornsea East Yorkshire HU18 1AN |
Secretary Name | Kempton Wheeler & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 3 Coastguard Cottages Stone Creek, Sunk Island Hull East Yorkshire HU12 0AP |
Secretary Name | K W Accountants Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 2012) |
Correspondence Address | 71 Newbegin Hornsea East Yorkshire HU18 1PA |
Registered Address | First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham North |
Built Up Area | Kingston upon Hull |
50 at £1 | Lisa Jane Murphy 50.00% Ordinary |
---|---|
50 at £1 | Matthew Norris Burns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,133 |
Cash | £960 |
Current Liabilities | £62,143 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2016 | Compulsory strike-off action has been suspended (1 page) |
11 May 2016 | Compulsory strike-off action has been suspended (1 page) |
6 May 2016 | Compulsory strike-off action has been suspended (1 page) |
6 May 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Suite C Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF to C/O Yorkshire Accountancy Ltd First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 May 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
5 July 2012 | Amended accounts made up to 28 February 2011 (6 pages) |
5 July 2012 | Amended accounts made up to 28 February 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Termination of appointment of K W Accountants Llp as a secretary (1 page) |
5 March 2012 | Termination of appointment of K W Accountants Llp as a secretary (1 page) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Registered office address changed from 71 Newbegin Hornsea North Humberside HU18 1PA England on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 71 Newbegin Hornsea North Humberside HU18 1PA England on 16 February 2012 (1 page) |
14 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 February 2011 | Secretary's details changed for K W Accountants Llp on 8 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for K W Accountants Llp on 8 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Secretary's details changed for K W Accountants Llp on 8 February 2011 (2 pages) |
8 July 2010 | Registered office address changed from K W Accountants Llp, Wortley House, 16 Eastbourne Road Hornsea East Yorkshire HU181QS on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from K W Accountants Llp, Wortley House, 16 Eastbourne Road Hornsea East Yorkshire HU181QS on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from K W Accountants Llp, Wortley House, 16 Eastbourne Road Hornsea East Yorkshire HU181QS on 8 July 2010 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 February 2010 | Director's details changed for Lisa Jane Murphy on 8 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Matthew Norris Burns on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Matthew Norris Burns on 8 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for K W Accountants Llp on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Lisa Jane Murphy on 8 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for K W Accountants Llp on 8 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Lisa Jane Murphy on 8 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for K W Accountants Llp on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Matthew Norris Burns on 8 February 2010 (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
3 December 2008 | Appointment terminated secretary kempton wheeler & co LIMITED (1 page) |
3 December 2008 | Appointment terminated secretary kempton wheeler & co LIMITED (1 page) |
3 December 2008 | Secretary appointed k w accountants LLP (1 page) |
3 December 2008 | Secretary appointed k w accountants LLP (1 page) |
24 April 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
24 April 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: kempton wheeler & co LTD wortley house 16 eastbourne road, hornsea east yorkshire HU18 1QS (1 page) |
18 February 2008 | Location of debenture register (1 page) |
18 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
18 February 2008 | Location of debenture register (1 page) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: kempton wheeler & co LTD wortley house 16 eastbourne road, hornsea east yorkshire HU18 1QS (1 page) |
18 February 2008 | Location of register of members (1 page) |
8 February 2007 | Incorporation (17 pages) |
8 February 2007 | Incorporation (17 pages) |