Hull
HU3 1YA
Secretary Name | Mr Keith Tindall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Pilots Way Hull HU9 1PS |
Registered Address | 100-102 Beverley Road Hull HU3 1YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
1 at £1 | Gareth Tindall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,295 |
Cash | £69,854 |
Current Liabilities | £22,030 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
23 August 2016 | Termination of appointment of Keith Tindall as a secretary on 9 July 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 December 2014 | Secretary's details changed for Mr Keith Tindall on 10 October 2014 (1 page) |
5 December 2014 | Director's details changed for Gareth John Tindall on 13 September 2014 (2 pages) |
5 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 December 2010 | Secretary's details changed for Keith Tindall on 31 October 2009 (1 page) |
8 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Director's details changed for Gareth Tindall on 31 October 2009 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 August 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (10 pages) |
24 August 2010 | Annual return made up to 30 October 2008 with a full list of shareholders (5 pages) |
24 August 2010 | Registered office address changed from 28 Weghill Road, Preston Hull East Riding of Yorkshire HU12 8UW on 24 August 2010 (2 pages) |
16 August 2010 | Administrative restoration application (3 pages) |
6 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 October 2007 | Incorporation (12 pages) |