Hull
East Yorkshire
HU5 5HW
Secretary Name | Mr David James Mirfin |
---|---|
Status | Closed |
Appointed | 31 December 2012(5 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 28 The Ridings Hull East Yorkshire HU5 5HW |
Secretary Name | Paul Mirfin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Victoria Avenue Willerby East Yorkshire HU10 6DD |
Director Name | Miss Millicent Rose Holland |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Ridings Hull East Yorkshire HU5 5HW |
Registered Address | First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | James David Mirfin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212 |
Cash | £346 |
Current Liabilities | £8,784 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Termination of appointment of Millicent Rose Holland as a director on 31 August 2014 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Registered office address changed from 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Millicent Rose Holland as a director on 31 August 2014 (1 page) |
30 April 2015 | Registered office address changed from 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 30 April 2015 (1 page) |
8 September 2014 | Annual return made up to 1 August 2014 Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 August 2014 Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 August 2014 Statement of capital on 2014-09-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
26 November 2013 | Registered office address changed from 28 the Ridings Hull East Yorkshire HU5 5HW on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 28 the Ridings Hull East Yorkshire HU5 5HW on 26 November 2013 (1 page) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
19 March 2013 | Termination of appointment of a director (1 page) |
19 March 2013 | Termination of appointment of a director (1 page) |
18 March 2013 | Termination of appointment of Paul Mirfin as a secretary (1 page) |
18 March 2013 | Termination of appointment of Paul Mirfin as a secretary (1 page) |
18 March 2013 | Appointment of Miss Millicent Rose Holland as a director (2 pages) |
18 March 2013 | Appointment of Mr David James Mirfin as a secretary (2 pages) |
18 March 2013 | Appointment of Mr David James Mirfin as a secretary (2 pages) |
18 March 2013 | Appointment of Miss Millicent Rose Holland as a director (2 pages) |
22 August 2012 | Annual return made up to 1 August 2012 (4 pages) |
22 August 2012 | Annual return made up to 1 August 2012 (4 pages) |
22 August 2012 | Annual return made up to 1 August 2012 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
19 August 2010 | Director's details changed for James David Mirfin on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for James David Mirfin on 1 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for James David Mirfin on 1 August 2010 (2 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2009 | Return made up to 01/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 01/08/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
24 November 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
24 November 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
15 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
1 August 2007 | Incorporation (30 pages) |
1 August 2007 | Incorporation (30 pages) |