Hull
E Yorks
HU2 8BA
Secretary Name | James Mark Sharpley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2007(1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regents Court Princess Street Hull E Yorks HU2 8BA |
Director Name | Mr Glen Anthony Little |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2012) |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | Regents Court Princess Street Hull E Yorks HU2 8BA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Regents Court Princess Street Hull E Yorks 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 20 other UK companies use this postal address |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2013 | Application to strike the company off the register (3 pages) |
5 June 2013 | Application to strike the company off the register (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Termination of appointment of Glen Little as a director (1 page) |
29 February 2012 | Termination of appointment of Glen Anthony Little as a director on 31 January 2012 (1 page) |
9 February 2012 | Director's details changed for James Mark Sharpley on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for James Mark Sharpley on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for James Mark Sharpley on 8 February 2012 (2 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Change of name notice (2 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Change of name notice (2 pages) |
30 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 May 2010 | Director's details changed for Glen Anthony Little on 15 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for James Mark Sharpley on 15 May 2010 (2 pages) |
19 May 2010 | Director's details changed for James Mark Sharpley on 15 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Glen Anthony Little on 15 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for James Mark Sharpley on 15 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for James Mark Sharpley on 15 May 2010 (1 page) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from regents court princess street hull east yorkshire HU2 8BA (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from regents court princess street hull east yorkshire HU2 8BA (1 page) |
12 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of register of members (1 page) |
17 April 2008 | Ad 23/05/07 gbp si 8@1=8 gbp ic 1/9 (2 pages) |
17 April 2008 | Ad 23/05/07\gbp si 8@1=8\gbp ic 1/9\ (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New secretary appointed;new director appointed (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
15 May 2007 | Incorporation (12 pages) |
15 May 2007 | Incorporation (12 pages) |