Hessle
East Yorkshire
HU13 0LH
Director Name | Mrs Helen Ann Bissett |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 April 2011(3 years, 9 months after company formation) |
Appointment Duration | 13 years (closed 23 April 2024) |
Role | Trainer And Coach |
Country of Residence | United Kingdom |
Correspondence Address | Hesslewood Hall Business Centre Ferriby Road Hessle North Humberside HU13 0LH |
Director Name | Mr Philip Anthony Thoresby |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lime Tree Villas Tweendykes Road Sutton Hull North Humberside HU7 4XD |
Secretary Name | Mr Nicholas Robin Thoresby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Beverley Road Hessle East Yorkshire HU13 9AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rococodesign.co.uk |
---|---|
Telephone | 01482 222230 |
Telephone region | Hull |
Registered Address | Hesslewood Hall Business Centre Ferriby Road Hessle North Humberside HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Hannah Louise Thoresby 50.00% Ordinary |
---|---|
50 at £1 | Helen Ann Bissett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,986 |
Cash | £1,022 |
Current Liabilities | £3,344 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 August 2020 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
---|---|
17 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Nicholas Robin Thoresby as a secretary on 8 April 2019 (1 page) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
22 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
7 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
7 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
16 April 2015 | Termination of appointment of Philip Anthony Thoresby as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Philip Anthony Thoresby as a director on 16 April 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Registered office address changed from Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH on 30 July 2012 (1 page) |
21 June 2012 | Registered office address changed from Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH United Kingdom on 21 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH United Kingdom on 21 June 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 August 2011 | Registered office address changed from Unit 2 C the Hooper Building Guildhall Road Hull East Yorkshire HU1 1HL on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Unit 2 C the Hooper Building Guildhall Road Hull East Yorkshire HU1 1HL on 31 August 2011 (1 page) |
5 May 2011 | Appointment of Mrs Helen Ann Bissett as a director (2 pages) |
5 May 2011 | Appointment of Mrs Helen Ann Bissett as a director (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from princes house, wright street hull east yorkshire HU2 8HX (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from princes house, wright street hull east yorkshire HU2 8HX (1 page) |
2 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | Ad 27/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | New secretary appointed (2 pages) |
15 July 2007 | Secretary resigned (1 page) |
15 July 2007 | Ad 27/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New secretary appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Secretary resigned (1 page) |
27 June 2007 | Incorporation (16 pages) |
27 June 2007 | Incorporation (16 pages) |