Hessle
East Yorkshire
HU13 0LE
Secretary Name | Mrs Joy Mary Uney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Tall Trees Hessle East Yorkshire HU13 0LE |
Director Name | Mr James Uney |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Pulcroft Road Hessle East Yorkshire HU13 0NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Tall Trees Hessle East Yorkshire HU13 0LE |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £654 |
Cash | £9,325 |
Current Liabilities | £14,375 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2020 | Application to strike the company off the register (1 page) |
21 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
14 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
2 July 2020 | Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
8 January 2020 | Director's details changed for Mr Richard Uney on 6 January 2020 (2 pages) |
8 January 2020 | Change of details for Mr Richard Uney as a person with significant control on 6 January 2020 (2 pages) |
8 January 2020 | Secretary's details changed for Mrs Joy Mary Uney on 6 January 2020 (1 page) |
8 January 2020 | Registered office address changed from 39 Pulcroft Road Hessle East Yorkshire HU13 0nd to 6 Tall Trees Hessle East Yorkshire HU13 0LE on 8 January 2020 (1 page) |
31 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
2 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
28 August 2014 | Termination of appointment of James Uney as a director on 23 March 2012 (1 page) |
28 August 2014 | Termination of appointment of James Uney as a director on 23 March 2012 (1 page) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 October 2010 | Appointment of Mr James Uney as a director (2 pages) |
28 October 2010 | Appointment of Mr James Uney as a director (2 pages) |
22 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 March 2009 | Ad 01/02/09-01/02/09\gbp si 74@1=74\gbp ic 1/75\ (2 pages) |
5 March 2009 | Ad 01/02/09-01/02/09\gbp si 74@1=74\gbp ic 1/75\ (2 pages) |
5 March 2009 | Ad 01/02/09-01/02/09\gbp si 25@1=25\gbp ic 75/100\ (2 pages) |
5 March 2009 | Ad 01/02/09-01/02/09\gbp si 25@1=25\gbp ic 75/100\ (2 pages) |
27 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: unit 14A waterside business park livingstone road hessle east yorkshire HU13 0EG (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: unit 14A waterside business park livingstone road hessle east yorkshire HU13 0EG (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
4 October 2007 | Incorporation (16 pages) |
4 October 2007 | Incorporation (16 pages) |