Kingswood
Hull
HU7 3AL
Secretary Name | Miss Wendy Hiley |
---|---|
Status | Closed |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 The Causeway Kingswood Hull HU7 3AL |
Director Name | Mrs Wendy Hiley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 The Causeway Kingswood Hull HU7 3AL |
Registered Address | 40 The Causeway Kingswood Hull HU7 3AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Kings Park |
Built Up Area | Kingston upon Hull |
2 at £1 | Mr Daniel Philip Oglesby 66.67% Ordinary A |
---|---|
1 at £1 | Miss Wendy Hiley 33.33% Ordinary B Non-voting |
Year | 2014 |
---|---|
Net Worth | £79,178 |
Cash | £86,211 |
Current Liabilities | £36,576 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 March 2017 | Delivered on: 27 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
24 March 2017 | Delivered on: 27 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 45 plimsoll way hull HU9 1PW. Outstanding |
3 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 May 2022 | Change of details for Mr Daniel Philip Oglesby as a person with significant control on 3 May 2022 (2 pages) |
3 May 2022 | Notification of Wendy Hiley as a person with significant control on 3 May 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
27 March 2017 | Registration of charge 065784500002, created on 24 March 2017 (16 pages) |
27 March 2017 | Registration of charge 065784500002, created on 24 March 2017 (16 pages) |
27 March 2017 | Registration of charge 065784500001, created on 24 March 2017 (4 pages) |
27 March 2017 | Registration of charge 065784500001, created on 24 March 2017 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Appointment of Ms Wendy Hiley as a director on 1 June 2016 (2 pages) |
8 June 2016 | Appointment of Ms Wendy Hiley as a director on 1 June 2016 (2 pages) |
11 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Registered office address changed from 5 Chestnut Grove Garden Village Hull East Yorkshire HU8 8QL United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 5 Chestnut Grove Garden Village Hull East Yorkshire HU8 8QL United Kingdom on 20 May 2013 (1 page) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Secretary's details changed for Miss Wendy Hiley on 27 April 2011 (1 page) |
16 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Secretary's details changed for Miss Wendy Hiley on 27 April 2011 (1 page) |
16 May 2011 | Director's details changed for Mr Daniel Philip Oglesby on 27 April 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Daniel Philip Oglesby on 27 April 2011 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 May 2010 | Director's details changed for Mr Daniel Philip Oglesby on 28 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Daniel Philip Oglesby on 28 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 177 foredyke avenue hull east yorkshire HU7 0DW uk (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 177 foredyke avenue hull east yorkshire HU7 0DW uk (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
15 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
12 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
28 April 2008 | Incorporation (12 pages) |
28 April 2008 | Incorporation (12 pages) |