Hull
East Yorkshire
HU2 8BA
Secretary Name | Susan Boddy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 21 June 2011 (1 page) |
21 June 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 21 June 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 June 2010 | Director's details changed for Jason Boddy on 21 February 2010 (2 pages) |
9 June 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Secretary's details changed for Susan Boddy on 21 February 2010 (1 page) |
9 June 2010 | Secretary's details changed for Susan Boddy on 21 February 2010 (1 page) |
9 June 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Jason Boddy on 21 February 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 August 2009 | Return made up to 31/03/09; no change of members (4 pages) |
25 August 2009 | Return made up to 31/03/09; no change of members (4 pages) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Return made up to 21/02/08; full list of members (6 pages) |
22 October 2008 | Return made up to 21/02/08; full list of members (6 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
21 February 2007 | Incorporation (12 pages) |
21 February 2007 | Incorporation (12 pages) |