Hull
East Yorkshire
HU2 8BA
Director Name | Aylene Wendy Meredith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Mr Peter David Duffield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2009(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 11 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Donald Russell Meredith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Secretary Name | Aylene Wendy Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peggy Farrow House Elloughton Dale Elloughton Brough East Yorkshire HU15 1QB |
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
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 | Over 50 other UK companies use this postal address |
2 at £1 | Aylene Wendy Meredith 50.00% Ordinary |
---|---|
1 at £1 | Donald Russell Meredith 25.00% Ordinary |
1 at £1 | Peter David Duffield 25.00% Ordinary |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2023 | Application to strike the company off the register (1 page) |
12 April 2023 | Termination of appointment of Aylene Wendy Meredith as a director on 12 April 2023 (1 page) |
13 June 2022 | Confirmation statement made on 11 June 2022 with updates (5 pages) |
19 May 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with updates (5 pages) |
28 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
15 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
12 May 2020 | Change of details for Aylene Wendy Meredith as a person with significant control on 11 May 2020 (2 pages) |
11 May 2020 | Director's details changed for Aylene Wendy Meredith on 11 May 2020 (2 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
11 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
15 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
13 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
30 January 2017 | Termination of appointment of Donald Russell Meredith as a director on 19 December 2016 (2 pages) |
30 January 2017 | Termination of appointment of Donald Russell Meredith as a director on 19 December 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
24 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
13 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 May 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
5 May 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
13 August 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
13 August 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
28 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
16 June 2010 | Director's details changed for Donald Russell Meredith on 11 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mr Peter David Duffield on 11 June 2010 (1 page) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Mr Peter David Duffield on 11 June 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Peter David Duffield on 11 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Peter David Duffield on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Aylene Wendy Meredith on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Donald Russell Meredith on 11 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Aylene Wendy Meredith on 11 June 2010 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
14 August 2009 | Secretary appointed mr peter david duffield (1 page) |
14 August 2009 | Secretary appointed mr peter david duffield (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 21 reform street hull north humberside HU2 8EF (1 page) |
13 August 2009 | Appointment terminated secretary aylene meredith (1 page) |
13 August 2009 | Return made up to 11/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 11/06/09; full list of members (4 pages) |
13 August 2009 | Appointment terminated secretary aylene meredith (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 21 reform street hull north humberside HU2 8EF (1 page) |
11 June 2008 | Incorporation of a Community Interest Company (39 pages) |
11 June 2008 | Incorporation of a Community Interest Company (39 pages) |