Hull
HU1 3ES
Secretary Name | Mr Matthew Jenner |
---|---|
Status | Closed |
Appointed | 01 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 November 2012) |
Role | Company Director |
Correspondence Address | 173 Ferensway Hull HU1 3UA |
Director Name | Mr Jonathan Compton |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | East Yorkshire |
Correspondence Address | 8 Palmer Avenue Willerby Hull HU10 6LJ |
Director Name | Miss Tracey Ann Hare |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | 50 Middleburg Street Hull East Riding Of Yorkshire HU9 2QW |
Secretary Name | Mr Jonathan Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | East Yorkshire |
Correspondence Address | 8 Palmer Avenue Willerby Hull HU10 6LJ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Norwich House Savile Street Hull HU1 3ES |
---|---|
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 |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Matthew Leslie Jenner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £332,770 |
Net Worth | £146,771 |
Cash | £65,922 |
Current Liabilities | £7,884 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
9 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2012 | Final Gazette dissolved following liquidation (1 page) |
9 November 2012 | Final Gazette dissolved following liquidation (1 page) |
9 August 2012 | Notice of move from Administration to Dissolution on 6 August 2012 (8 pages) |
9 August 2012 | Notice of move from Administration to Dissolution (8 pages) |
2 May 2012 | Administrator's progress report to 25 February 2012 (4 pages) |
2 May 2012 | Administrator's progress report to 25 February 2012 (4 pages) |
10 November 2011 | Result of meeting of creditors (2 pages) |
10 November 2011 | Result of meeting of creditors (2 pages) |
21 October 2011 | Statement of administrator's proposal (24 pages) |
21 October 2011 | Statement of administrator's proposal (24 pages) |
16 September 2011 | Registered office address changed from 37 Holderness Road Hull East Yorkshire HU8 7NE England on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from 37 Holderness Road Hull East Yorkshire HU8 7NE England on 16 September 2011 (1 page) |
14 September 2011 | Appointment of an administrator (1 page) |
14 September 2011 | Appointment of an administrator (1 page) |
12 April 2011 | Registered office address changed from Unit 1 Burnett House Scale Lane Hull HU1 1LT England on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Unit 1 Burnett House Scale Lane Hull HU1 1LT England on 12 April 2011 (1 page) |
11 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
10 April 2011 | Register(s) moved to registered office address (1 page) |
10 April 2011 | Register(s) moved to registered office address (1 page) |
5 October 2010 | Registered office address changed from Unit 14 Newlands Centre, Inglemire Lane Hull HU6 7TQ United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Unit 14 Newlands Centre, Inglemire Lane Hull HU6 7TQ United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Unit 14 Newlands Centre, Inglemire Lane Hull HU6 7TQ United Kingdom on 5 October 2010 (1 page) |
21 July 2010 | Registered office address changed from Ferensway House Ferensway Hull East Yorkshire HU1 3UA England on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Ferensway House Ferensway Hull East Yorkshire HU1 3UA England on 21 July 2010 (1 page) |
28 April 2010 | Company name changed hull and east yorkshire debt recovery LIMITED\certificate issued on 28/04/10
|
28 April 2010 | Resolutions
|
28 April 2010 | Company name changed hull and east yorkshire debt recovery LIMITED\certificate issued on 28/04/10
|
28 April 2010 | Resolutions
|
27 April 2010 | Director's details changed for Miss Tracey Ann Hare on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Miss Tracey Ann Hare on 1 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Miss Tracey Ann Hare on 1 January 2010 (2 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Appointment of Mr Matthew Jenner as a director (2 pages) |
14 April 2010 | Appointment of Mr Matthew Jenner as a secretary (1 page) |
14 April 2010 | Appointment of Mr Matthew Jenner as a secretary (1 page) |
14 April 2010 | Appointment of Mr Matthew Jenner as a director (2 pages) |
1 April 2010 | Termination of appointment of Jonathan Compton as a secretary (1 page) |
1 April 2010 | Termination of appointment of Jonathan Compton as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Compton as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Compton as a director (1 page) |
31 March 2010 | Termination of appointment of Jonathan Compton as a director (1 page) |
31 March 2010 | Termination of appointment of Jonathan Compton as a secretary (1 page) |
12 March 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 March 2010 | Secretary's details changed for Mr Jonathan Compton on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Jonathan Compton on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mr Jonathan Compton on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Mr Jonathan Compton on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Jonathan Compton on 8 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Tracey Hare as a director (1 page) |
8 March 2010 | Termination of appointment of Tracey Hare as a director (1 page) |
8 March 2010 | Director's details changed for Mr Jonathan Compton on 8 March 2010 (2 pages) |
27 January 2010 | Registered office address changed from 50 Middleburg Street Hull HU9 2QW United Kingdom on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 50 Middleburg Street Hull HU9 2QW United Kingdom on 27 January 2010 (1 page) |
22 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
19 May 2009 | Director and secretary's change of particulars / jonathan compton / 09/04/2009 (1 page) |
19 May 2009 | Director and Secretary's Change of Particulars / jonathan compton / 09/04/2009 / HouseName/Number was: 177, now: 15; Street was: buckingham street, now: the willows; Post Code was: HU8 8TL, now: HU7 4WH (1 page) |
1 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
1 March 2008 | Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page) |
29 February 2008 | Incorporation (17 pages) |
29 February 2008 | Incorporation (17 pages) |