Hessle
Yorkshire
HU13 9BW
Director Name | Mr Andrew Robert Horner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 85 Tedworth Road Hull Yorkshire HU9 4AU |
Secretary Name | Mr Andrew Robert Horner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Tedworth Road Hull Yorkshire HU9 4AU |
Registered Address | Unit J2 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 |
Year | 2014 |
---|---|
Net Worth | £8,365 |
Cash | £1,450 |
Current Liabilities | £11,938 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2011 | Registered office address changed from Yorkshire Accountancy Limited Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 26 August 2011 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 August 2011 | Registered office address changed from Yorkshire Accountancy Limited Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 26 August 2011 (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
15 October 2010 | Voluntary strike-off action has been suspended (1 page) |
15 October 2010 | Voluntary strike-off action has been suspended (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2010 | Application to strike the company off the register (3 pages) |
13 September 2010 | Application to strike the company off the register (3 pages) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Richard Bean on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew Horner on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Richard Bean on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Richard Bean on 1 January 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew Horner on 1 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Andrew Horner on 1 January 2010 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Registered office address changed from 137 Kingston Road Willerby Yorkshire HU10 6AL on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 137 Kingston Road Willerby Yorkshire HU10 6AL on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 137 Kingston Road Willerby Yorkshire HU10 6AL on 3 June 2010 (2 pages) |
17 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
1 February 2008 | Incorporation (17 pages) |
1 February 2008 | Incorporation (17 pages) |