Hessle
North Humberside
HU13 0EU
Secretary Name | Karen Leedham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 56 Southfield Hessle North Humberside HU13 0EU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 14a Waterside Business Park, Livingstone Road Hessle East Yorkshire HU13 0EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
1 at £1 | John Edward Leedham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,304 |
Cash | £3,964 |
Current Liabilities | £65,518 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2012 | Voluntary strike-off action has been suspended (1 page) |
3 August 2012 | Voluntary strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | Application to strike the company off the register (3 pages) |
12 June 2012 | Application to strike the company off the register (3 pages) |
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 September 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
14 June 2007 | Incorporation (16 pages) |
14 June 2007 | Incorporation (16 pages) |