Hull
HU5 3DW
Director Name | Jane Holt |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mount Fair Oak, Eccles Hall Stafford Staffordshire ST21 6PN |
Secretary Name | Jane Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mount Fair Oak, Eccles Hall Stafford Staffordshire ST21 6PN |
Website | www.surfaceeffect.com/ |
---|---|
Telephone | 07 984168586 |
Telephone region | Mobile |
Registered Address | 89 Victoria Avenue Princes Avenue Hull HU5 3DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Avenue |
Built Up Area | Kingston upon Hull |
2 at £1 | Peter Michael Bagnall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,382 |
Cash | £5,016 |
Current Liabilities | £3,254 |
Latest Accounts | 31 January 2017 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2019 | Application to strike the company off the register (3 pages) |
10 January 2019 | Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to 89 Victoria Avenue Princes Avenue Hull HU5 3DW on 10 January 2019 (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
4 April 2018 | Director's details changed for Mr Peter Michael Bagnall on 1 April 2018 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
18 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 18 January 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Register inspection address has been changed from 50 Fen Road Cambridge CB4 1TX England to 44 Travis Road Cottingham North Humberside HU16 5EU (1 page) |
26 February 2016 | Director's details changed for Mr Peter Michael Bagnall on 1 February 2016 (2 pages) |
26 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Register inspection address has been changed from 50 Fen Road Cambridge CB4 1TX England to 44 Travis Road Cottingham North Humberside HU16 5EU (1 page) |
26 February 2016 | Director's details changed for Mr Peter Michael Bagnall on 1 February 2016 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Register inspection address has been changed from 17 Myrtle Road Ipswich Suffolk IP3 0AL England to 50 Fen Road Cambridge CB4 1TX (1 page) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Register inspection address has been changed from 17 Myrtle Road Ipswich Suffolk IP3 0AL England to 50 Fen Road Cambridge CB4 1TX (1 page) |
23 February 2015 | Director's details changed for Mr Peter Michael Bagnall on 1 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Peter Michael Bagnall on 1 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Peter Michael Bagnall on 1 February 2015 (2 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
26 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 May 2013 | Director's details changed for Mr Peter Michael Bagnall on 20 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Peter Michael Bagnall on 20 May 2013 (2 pages) |
27 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 May 2012 | Registered office address changed from 7 Orchard Road Upper Poppleton York YO26 6HF England on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 7 Orchard Road Upper Poppleton York YO26 6HF England on 21 May 2012 (1 page) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Register inspection address has been changed from 18a Castle Park Lancaster LA1 1YQ England (1 page) |
2 February 2012 | Register inspection address has been changed from 18a Castle Park Lancaster LA1 1YQ England (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Register(s) moved to registered inspection location (1 page) |
20 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Register(s) moved to registered inspection location (1 page) |
19 April 2011 | Register inspection address has been changed (1 page) |
19 April 2011 | Registered office address changed from 18a Castle Park Lancaster Lancashire LA1 1YQ on 19 April 2011 (1 page) |
19 April 2011 | Register inspection address has been changed (1 page) |
19 April 2011 | Registered office address changed from 18a Castle Park Lancaster Lancashire LA1 1YQ on 19 April 2011 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Peter Michael Bagnall on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Peter Michael Bagnall on 10 February 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 August 2009 | Appointment terminated director jane holt (1 page) |
13 August 2009 | Appointment terminated director jane holt (1 page) |
25 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
25 February 2009 | Appointment terminated secretary jane holt (1 page) |
25 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
25 February 2009 | Appointment terminated secretary jane holt (1 page) |
28 January 2008 | Incorporation (16 pages) |
28 January 2008 | Incorporation (16 pages) |