Hotham
York
YO43 4UG
Secretary Name | Mrs Rachael Frances Teasdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Estate Church Lane Hotham York YO43 4UG |
Director Name | Mr Paul William Teasdale |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill Kemp Road Swanland North Ferriby North Humberside HU14 3LY |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Website | www.flowersbykatiewharram.co.uk/ |
---|---|
Telephone | 01482 572602 |
Telephone region | Hull |
Registered Address | 954 Anlaby Road Hull East Yorkshire HU4 6AH |
---|---|
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 |
2 at £1 | Hallco1766 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,459 |
Cash | £815 |
Current Liabilities | £13,386 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Application to strike the company off the register (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
29 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 June 2012 | Director's details changed for Mrs Rachael Frances Teasdale on 28 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Secretary's details changed for Mrs Rachael Frances Teasdale on 28 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mrs Rachael Frances Teasdale on 28 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Secretary's details changed for Mrs Rachael Frances Teasdale on 28 June 2012 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
12 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
20 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Rachael Francis Teasdale on 19 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Rachael Francis Teasdale on 19 June 2010 (2 pages) |
7 November 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
7 November 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
18 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
18 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
14 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
14 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
10 April 2008 | Appointment terminated director paul teasdale (1 page) |
10 April 2008 | Appointment terminated director paul teasdale (1 page) |
15 October 2007 | Ad 04/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 October 2007 | Ad 04/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2007 | Company name changed rolco 276 LIMITED\certificate issued on 09/10/07 (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | Company name changed rolco 276 LIMITED\certificate issued on 09/10/07 (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
9 October 2007 | Director resigned (1 page) |
19 June 2007 | Incorporation (20 pages) |
19 June 2007 | Incorporation (20 pages) |