Hull
Yorkshire
HU4 6US
Secretary Name | Janet Margaret Huitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Westfield Road Hull Yorkshire HU4 6ED |
Registered Address | 935 Spring Bank West Hull HU5 5BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
1 at £1 | Laurie Huitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £3,506 |
Current Liabilities | £3,496 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 July 2014 | Registered office address changed from 981 Spring Bank West Hull HU5 5HD on 10 July 2014 (1 page) |
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 October 2013 | Registered office address changed from 32 Fuchsia Drive Hull Yorkshire HU4 6US on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 32 Fuchsia Drive Hull Yorkshire HU4 6US on 3 October 2013 (1 page) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 September 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
17 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
11 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Laurie Huitt on 3 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Laurie Huitt on 3 April 2010 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
2 July 2009 | Appointment terminated secretary janet huitt (1 page) |
2 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (12 pages) |
26 June 2008 | Return made up to 03/04/08; full list of members (6 pages) |
3 April 2007 | Incorporation (17 pages) |