Lowgate
Hull
HU1 1EL
Director Name | Mrs Joyce Irene Gardner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 8 months (closed 29 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Station Road Scalby Scarborough North Yorkshire YO13 0PU |
Secretary Name | Mrs Joyce Irene Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 8 months (closed 29 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Station Road Scalby Scarborough North Yorkshire YO13 0PU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | russellsofyork.com |
---|---|
Telephone | 01904 644330 |
Telephone region | York |
Registered Address | Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL |
---|---|
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 |
500 at £1 | Executors Of Estate Of Paul Richard Hayden Gardner 50.00% Ordinary |
---|---|
500 at £1 | Joyce Irene Gardner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,151 |
Cash | £61,688 |
Current Liabilities | £89,064 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 September 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 September 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
8 August 2019 | Statement of affairs (9 pages) |
8 August 2019 | Appointment of a voluntary liquidator (3 pages) |
8 August 2019 | Resolutions
|
4 July 2019 | Registered office address changed from 8 Skipton House, Lawrence Square York North Yorkshire YO10 3FH to Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL on 4 July 2019 (1 page) |
9 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Director's details changed for Christopher James Hayden Gardner on 2 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Christopher James Hayden Gardner on 2 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Joyce Irene Gardner on 2 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Christopher James Hayden Gardner on 2 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mrs Joyce Irene Gardner on 2 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Joyce Irene Gardner on 2 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 April 2009 | Director and secretary's change of particulars / joyce gardner / 02/04/2009 (2 pages) |
15 April 2009 | Director and secretary's change of particulars / joyce gardner / 02/04/2009 (2 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
13 November 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
13 November 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
9 October 2007 | Ad 01/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Ad 01/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2007 | Resolutions
|
16 May 2007 | Company name changed laser device LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed laser device LIMITED\certificate issued on 16/05/07 (2 pages) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
2 May 2007 | New secretary appointed;new director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 May 2007 | New secretary appointed;new director appointed (1 page) |
2 April 2007 | Incorporation (16 pages) |
2 April 2007 | Incorporation (16 pages) |