Keyingham
Hull
East Yorkshire
HU12 9SQ
Director Name | Mr John Patrick Scott |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | Whistley Cottage Eastgate Hornsea E Yorkshire HU18 1LW |
Secretary Name | Mr John Patrick Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | Whistley Cottage Eastgate Hornsea E Yorkshire HU18 1LW |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | 6 Silver Street Hull East Yorkshire HU1 1JA |
---|---|
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 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
7 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 April 2010 | Director's details changed for Gary Stanley Scott on 12 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Gary Stanley Scott on 12 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr John Patrick Scott on 12 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr John Patrick Scott on 12 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
1 April 2008 | Director's change of particulars / gary scott / 01/12/2007 (1 page) |
1 April 2008 | Director's Change of Particulars / gary scott / 01/12/2007 / HouseName/Number was: , now: 23; Street was: 23 manor garth, now: manor garth; Region was: north humberside, now: east yorkshire (1 page) |
28 April 2007 | Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2007 | Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Incorporation (17 pages) |
12 March 2007 | Incorporation (17 pages) |