Hornsea
North Humberside
HU18 1PB
Director Name | Mr Craig Anthony Moth |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 7, 18a Cleveland Terrace Whitby North Yorkshire YO21 1PB |
Director Name | Mrs Janet Margaret Garrett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Jutland House 7-9 New Quay Road Whitby North Yorkshire YO21 1BH |
Secretary Name | Mr Michael Asher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 18a Cleveland Terrace Whitby North Yorkshire YO21 1PB |
Director Name | Mr Robert David Kendall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2021(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 High Street Watton Norfolk IP25 6AE |
Registered Address | 128 Newbegin Hornsea HU18 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hornsea |
Ward | North Holderness |
Built Up Area | Hornsea |
1 at £1 | Christopher James Clare 14.29% Ordinary |
---|---|
1 at £1 | Graham I. Parker 14.29% Ordinary |
1 at £1 | James Gildroy 14.29% Ordinary |
1 at £1 | Laura Noble 14.29% Ordinary |
1 at £1 | Malcolm Geoffrey Goodlass 14.29% Ordinary |
1 at £1 | Michael Kenneth Asher 14.29% Ordinary |
1 at £1 | Stuart Brewer 14.29% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
21 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
28 January 2023 | Appointment of Mr Russell Charles Hazard as a director on 14 January 2023 (2 pages) |
28 January 2023 | Appointment of Miss Laura Elizabeth Renaudon as a director on 14 January 2023 (2 pages) |
28 January 2023 | Notification of Julie Lesley Tasker as a person with significant control on 14 February 2020 (2 pages) |
28 January 2023 | Notification of David Bernard Tasker as a person with significant control on 14 February 2020 (2 pages) |
31 October 2022 | Registered office address changed from 38 High Street Watton Norfolk IP25 6AE to 128 Newbegin Hornsea HU18 1PB on 31 October 2022 (1 page) |
12 September 2022 | Termination of appointment of Robert David Kendall as a director on 1 August 2022 (1 page) |
12 September 2022 | Cessation of Robert David Kendall as a person with significant control on 1 August 2022 (1 page) |
4 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
23 May 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
29 July 2021 | Withdrawal of a person with significant control statement on 29 July 2021 (2 pages) |
29 July 2021 | Notification of Malcolm Geoffrey Goodlass as a person with significant control on 5 May 2021 (2 pages) |
29 July 2021 | Termination of appointment of Michael Asher as a secretary on 5 May 2021 (1 page) |
29 July 2021 | Notification of Robert David Kendall as a person with significant control on 5 May 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
10 July 2021 | Registered office address changed from Flat 3 18a Cleveland Terrace Whitby North Yorkshire YO21 1PB to 38 High Street Watton Norfolk IP25 6AE on 10 July 2021 (2 pages) |
3 July 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
24 May 2021 | Appointment of Mr Robert David Kendall as a director on 5 May 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 30 June 2017 with no updates (2 pages) |
5 May 2021 | Administrative restoration application (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
5 May 2021 | Confirmation statement made on 30 June 2020 with no updates (2 pages) |
5 May 2021 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
5 May 2021 | Confirmation statement made on 30 June 2019 with no updates (2 pages) |
5 May 2021 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
5 May 2021 | Confirmation statement made on 30 June 2018 with no updates (2 pages) |
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
18 October 2015 | Appointment of Mr Malcolm Geoffrey Goodlass as a director on 14 September 2015 (2 pages) |
18 October 2015 | Appointment of Mr Malcolm Geoffrey Goodlass as a director on 14 September 2015 (2 pages) |
16 October 2015 | Termination of appointment of Janet Margaret Garrett as a director on 14 September 2015 (1 page) |
16 October 2015 | Termination of appointment of Janet Margaret Garrett as a director on 14 September 2015 (1 page) |
8 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
19 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
2 August 2011 | Termination of appointment of Craig Moth as a director (1 page) |
2 August 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
2 August 2011 | Termination of appointment of Craig Moth as a director (1 page) |
11 October 2010 | Director's details changed for Mrs Janet Margaret Garrett on 25 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mrs Janet Margaret Garrett on 25 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
3 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
25 September 2008 | Incorporation (17 pages) |
25 September 2008 | Incorporation (17 pages) |