Hull
HU3 1YA
Director Name | Mr Andrew Geoffrey Rogerson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hainsworth Park Hull North Humberside HU6 8QQ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Secretary Name | Slavka Siryova |
---|---|
Nationality | Slovakian |
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hainsworth Park Hull East Yorkshire HU6 8QQ |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.totallylet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 242450 |
Telephone region | Hull |
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 |
Year | 2012 |
---|---|
Net Worth | -£13,036 |
Cash | £12,969 |
Current Liabilities | £30,765 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
30 April 2009 | Delivered on: 8 May 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2019 | Cessation of Andy Rogerson as a person with significant control on 1 November 2018 (1 page) |
15 January 2019 | Termination of appointment of Andrew Geoffrey Rogerson as a director on 1 November 2018 (1 page) |
4 December 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
3 December 2018 | Micro company accounts made up to 30 November 2016 (2 pages) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
7 November 2018 | Appointment of Mr Robert John Clubley as a director on 1 November 2018 (2 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2018 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 January 2018 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
30 March 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
25 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
17 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
24 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 May 2011 | Termination of appointment of Slavka Siryova as a secretary (1 page) |
18 May 2011 | Termination of appointment of Slavka Siryova as a secretary (1 page) |
31 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
23 December 2009 | Director's details changed for Andrew Geoffrey Rogerson on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Andrew Geoffrey Rogerson on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Andrew Geoffrey Rogerson on 1 October 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
2 May 2008 | Ad 10/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 May 2008 | Ad 10/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
25 February 2008 | Appointment terminated secretary irene harrison (1 page) |
25 February 2008 | Director appointed andy rogerson (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
25 February 2008 | Secretary appointed slavka siryova (2 pages) |
25 February 2008 | Appointment terminated director business information research & reporting LTD (1 page) |
25 February 2008 | Secretary appointed slavka siryova (2 pages) |
25 February 2008 | Appointment terminated director business information research & reporting LTD (1 page) |
25 February 2008 | Director appointed andy rogerson (2 pages) |
25 February 2008 | Appointment terminated secretary irene harrison (1 page) |
8 November 2007 | Incorporation (14 pages) |
8 November 2007 | Incorporation (14 pages) |