Bilton
Hull
HU11 4AJ
Secretary Name | PGS Accountancy Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 years (closed 18 June 2013) |
Correspondence Address | 54 Ridgestone Avenue Bilton Hull North Humberside HU11 4AJ |
Director Name | Ms Joanna Mary Totty |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Entick House Ings Lane Dunswell Hull HU6 0AL |
Secretary Name | Streets (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | Tower House Lucy Tower Street Lincoln LN1 1XW |
Registered Address | 54 Ridgestone Avenue Bilton Hull HU11 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Longhill |
Built Up Area | Kingston upon Hull |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | Application to strike the company off the register (3 pages) |
19 February 2013 | Application to strike the company off the register (3 pages) |
28 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
28 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 November 2011 | Director's details changed for Ms Rachel Graham on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Ms Rachel Graham on 22 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 February 2010 | Termination of appointment of Joanna Totty as a director (1 page) |
25 February 2010 | Termination of appointment of Joanna Totty as a director (1 page) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Secretary's details changed for Pgs Accountancy Ltd on 25 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Pgs Accountancy Ltd on 25 October 2009 (1 page) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Miss Joanna Mary Totty on 25 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ms Rachel Graham on 25 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ms Rachel Graham on 25 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Miss Joanna Mary Totty on 25 October 2009 (2 pages) |
29 July 2009 | Ad 29/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 July 2009 | Ad 29/07/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
29 July 2009 | Director appointed miss joanna mary totty (1 page) |
29 July 2009 | Director appointed miss joanna mary totty (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 June 2009 | Secretary appointed pgs accountancy LTD (1 page) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Secretary appointed pgs accountancy LTD (1 page) |
17 June 2009 | Appointment Terminated Secretary streets (1 page) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Return made up to 25/10/08; full list of members (3 pages) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from halifax house, 30 george street hull east yorkshire HU1 3AJ (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from halifax house, 30 george street hull east yorkshire HU1 3AJ (1 page) |
17 June 2009 | Return made up to 25/10/08; full list of members (3 pages) |
17 June 2009 | Appointment terminated secretary streets (1 page) |
25 October 2007 | Incorporation (13 pages) |
25 October 2007 | Incorporation (13 pages) |