Hull
East Yorkshire
HU2 8BA
Director Name | Miss Joanna Pugh |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2010(1 year, 8 months after company formation) |
Appointment Duration | 3 years (closed 15 October 2013) |
Role | Environmental Health Practitioner |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Andrew Walsh |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regents Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Doodling Turtle Productions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2009(5 days after company formation) |
Appointment Duration | 9 months (resigned 19 October 2009) |
Correspondence Address | Saltrick & Saltyrick 5 Glasshouse Studios Fryern C Fordingham Hampshire SP6 1QX |
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 |
51 at £1 | Andrew Walsh 51.00% Ordinary |
---|---|
49 at £1 | Adam Mallins 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,737 |
Cash | £1,109 |
Current Liabilities | £4,464 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
27 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 January 2011 | Registered office address changed from C/O C/O, Smailes Goldie Smailes Goldie Regents Court Princess Street Hull East Yorkshire HU2 8BA on 31 January 2011 (1 page) |
31 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Registered office address changed from C/O C/O, Smailes Goldie Smailes Goldie Regents Court Princess Street Hull East Yorkshire HU2 8BA on 31 January 2011 (1 page) |
31 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 September 2010 | Appointment of Miss Joanna Pugh as a director (2 pages) |
28 September 2010 | Termination of appointment of Andrew Walsh as a director (1 page) |
28 September 2010 | Appointment of Miss Joanna Pugh as a director (2 pages) |
28 September 2010 | Termination of appointment of Andrew Walsh as a director (1 page) |
2 February 2010 | Director's details changed for Adam Mallins on 16 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Andrew Walsh on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Adam Mallins on 16 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew Walsh on 16 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Termination of appointment of Doodling Turtle Productions Limited as a director (2 pages) |
12 November 2009 | Appointment of Adam Mallins as a director (3 pages) |
12 November 2009 | Appointment of Adam Mallins as a director (3 pages) |
12 November 2009 | Termination of appointment of Doodling Turtle Productions Limited as a director (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
10 March 2009 | Director appointed andrew walsh (1 page) |
10 March 2009 | Director appointed andrew walsh (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page) |
10 March 2009 | Ad 16/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2009 | Director appointed doodling turtle productions LIMITED (1 page) |
10 March 2009 | Director appointed doodling turtle productions LIMITED (1 page) |
10 March 2009 | Ad 16/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
22 January 2009 | Appointment Terminated Director Graham Stephens (1 page) |
22 January 2009 | Appointment terminated director graham stephens (1 page) |
16 January 2009 | Incorporation (12 pages) |
16 January 2009 | Incorporation (12 pages) |