Hall Rd
Hull
East Yorkshire
HU6 9BH
Secretary Name | Rachael Dawn Woodhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 The Queensway Hall Rd Hull East Yorkshire HU6 9BH |
Secretary Name | Miss Tamara Marie Woodhouse |
---|---|
Status | Closed |
Appointed | 11 November 2009(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 July 2015) |
Role | Company Director |
Correspondence Address | 67 The Queensway Hull HU6 9BH |
Registered Address | Unit D9 Chamberlain Business Centre Chamberlain Road Hull East Yorkshire HU8 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
1000 at £1 | Michael Woodhouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£541 |
Cash | £4 |
Current Liabilities | £545 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
24 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
28 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Registered office address changed from 43 Anlaby Road Hull East Riding of Yorkshire HU1 2PG United Kingdom on 25 January 2012 (1 page) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 January 2011 | Registered office address changed from 421 Holderness Road Hull HU8 8JN United Kingdom on 31 January 2011 (1 page) |
31 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 December 2009 | Appointment of Miss Tamara Marie Woodhouse as a secretary (1 page) |
14 December 2009 | Director's details changed for Michael Woodhouse on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 421 holderness road hull HU8 8JN united kingdom (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 67 the queensway, hall rd hull east yorkshire HU6 9BH (1 page) |
14 December 2007 | Incorporation (15 pages) |