Hull
East Yorkshire
HU4 7QE
Secretary Name | Mrs Joy Helen Manning |
---|---|
Status | Closed |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Rokeby Park Hull East Yorkshire HU4 7QE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 45 Rokeby Park Hull HU4 7QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£8,697 |
Cash | £300 |
Current Liabilities | £9,287 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Director's details changed for Mr Barry Manning on 20 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Barry Manning on 20 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
26 February 2008 | Secretary appointed mrs joy helen manning (1 page) |
26 February 2008 | Director appointed mr barry manning (1 page) |
26 February 2008 | Secretary appointed mrs joy helen manning (1 page) |
26 February 2008 | Director appointed mr barry manning (1 page) |
25 February 2008 | Ad 20/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
25 February 2008 | Ad 20/02/08 gbp si 2@1=2 gbp ic 2/4 (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Incorporation (13 pages) |
20 February 2008 | Incorporation (13 pages) |