Hull
HU4 7DY
Director Name | Mr Melvyn Warren Sadofsky |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2010(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Earls Court Priory Park East Hull HU4 7DY |
Secretary Name | Mr Vincent Jamie Gosling |
---|---|
Status | Current |
Appointed | 31 December 2013(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 6 Earls Court Priory Park East Hull HU4 7DY |
Director Name | Mr John Paul Flanagan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 Trafford Road Willerby Hull East Yorkshire HU10 6AJ |
Director Name | David Stuart Wood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Earls Court Priory Park East Hull HU4 7DY |
Director Name | James Stuart Christie |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Earls Court Priory Park East Hull HU4 7DY |
Director Name | Jaqueline Patricia Robinson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Earls Court Priory Park East Hull HU4 7DY |
Director Name | Nicholas Adrian Mead |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Earls Court Priory Park East Hull HU4 7DY |
Secretary Name | David Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 6 Earls Court Priory Park East Hull HU4 7DY |
Director Name | Mr Henry Ashby Chambers |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Earls Court Priory Park East Hull HU4 7DY |
Director Name | Mr John Bernard Knox |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2021(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Earls Court Priory Park East Hull HU4 7DY |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull East Yorkshire HU1 1YJ |
Website | mws-group.com |
---|
Registered Address | 6 Earls Court Priory Park East Hull HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,299,250 |
Current Liabilities | £185,750 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
28 March 2018 | Delivered on: 4 April 2018 Persons entitled: Meif Esem Debt LP Classification: A registered charge Outstanding |
---|
30 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
29 November 2022 | Termination of appointment of John Bernard Knox as a director on 29 November 2022 (1 page) |
25 May 2022 | Current accounting period extended from 31 May 2022 to 30 September 2022 (1 page) |
24 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
9 February 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
22 November 2021 | Termination of appointment of Nicholas Adrian Mead as a director on 22 November 2021 (1 page) |
10 June 2021 | Director's details changed for Mr John Knox on 8 May 2021 (2 pages) |
24 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
26 February 2021 | Termination of appointment of Jaqueline Patricia Robinson as a director on 26 February 2021 (1 page) |
1 February 2021 | Appointment of Mr John Knox as a director on 1 February 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
14 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
8 August 2018 | Termination of appointment of James Stuart Christie as a director on 31 July 2018 (1 page) |
9 July 2018 | Change of share class name or designation (2 pages) |
17 April 2018 | Resolutions
|
4 April 2018 | Registration of charge 068042080001, created on 28 March 2018 (23 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 December 2017 | Termination of appointment of Henry Ashby Chambers as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Henry Ashby Chambers as a director on 18 December 2017 (1 page) |
1 November 2017 | Appointment of Mr Henry Ashby Chambers as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Henry Ashby Chambers as a director on 1 November 2017 (2 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (7 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (8 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (8 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
10 March 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
17 February 2015 | Termination of appointment of David Stuart Wood as a director on 13 February 2015 (1 page) |
17 February 2015 | Termination of appointment of David Stuart Wood as a director on 13 February 2015 (1 page) |
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 April 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
4 April 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
18 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Appointment of Mr Vincent Jamie Gosling as a secretary (2 pages) |
18 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Termination of appointment of David Firth as a secretary (1 page) |
18 March 2014 | Termination of appointment of David Firth as a secretary (1 page) |
18 March 2014 | Appointment of Mr Vincent Jamie Gosling as a secretary (2 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
31 October 2011 | Company name changed rolco 312 LIMITED\certificate issued on 31/10/11
|
31 October 2011 | Company name changed rolco 312 LIMITED\certificate issued on 31/10/11
|
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
12 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (10 pages) |
11 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (10 pages) |
1 April 2011 | Registered office address changed from Elizabethan Way Lutterworth Leicester Leicestershire LE17 4ND on 1 April 2011 (2 pages) |
1 April 2011 | Previous accounting period shortened from 31 January 2011 to 31 May 2010 (3 pages) |
1 April 2011 | Registered office address changed from Elizabethan Way Lutterworth Leicester Leicestershire LE17 4ND on 1 April 2011 (2 pages) |
1 April 2011 | Registered office address changed from Elizabethan Way Lutterworth Leicester Leicestershire LE17 4ND on 1 April 2011 (2 pages) |
1 April 2011 | Previous accounting period shortened from 31 January 2011 to 31 May 2010 (3 pages) |
15 February 2011 | Change of name notice (2 pages) |
15 February 2011 | Change of name notice (2 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Change of name notice (2 pages) |
30 June 2010 | Appointment of David Firth as a secretary (3 pages) |
30 June 2010 | Appointment of David Firth as a secretary (3 pages) |
28 June 2010 | Appointment of Mr Melvyn Warren Sadofsky as a director (3 pages) |
28 June 2010 | Appointment of Michael Conrad Jackson as a director (3 pages) |
28 June 2010 | Appointment of Nicholas Adrian Mead as a director (3 pages) |
28 June 2010 | Appointment of David Stuart Wood as a director (3 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Termination of appointment of Rollits Company Secretaries Limited as a secretary (2 pages) |
28 June 2010 | Appointment of Jaqueline Patricia Robinson as a director (3 pages) |
28 June 2010 | Change of share class name or designation (2 pages) |
28 June 2010 | Appointment of Jaqueline Patricia Robinson as a director (3 pages) |
28 June 2010 | Termination of appointment of John Flanagan as a director (2 pages) |
28 June 2010 | Particulars of variation of rights attached to shares (6 pages) |
28 June 2010 | Appointment of David Stuart Wood as a director (3 pages) |
28 June 2010 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 28 June 2010 (2 pages) |
28 June 2010 | Appointment of James Stuart Christie as a director (3 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
28 June 2010 | Termination of appointment of Rollits Company Secretaries Limited as a secretary (2 pages) |
28 June 2010 | Particulars of variation of rights attached to shares (6 pages) |
28 June 2010 | Appointment of Nicholas Adrian Mead as a director (3 pages) |
28 June 2010 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 28 June 2010 (2 pages) |
28 June 2010 | Change of share class name or designation (2 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
28 June 2010 | Appointment of James Stuart Christie as a director (3 pages) |
28 June 2010 | Termination of appointment of John Flanagan as a director (2 pages) |
28 June 2010 | Appointment of Michael Conrad Jackson as a director (3 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
28 June 2010 | Appointment of Mr Melvyn Warren Sadofsky as a director (3 pages) |
28 June 2010 | Resolutions
|
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 2 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 2 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Rollits Company Secretaries Limited on 2 February 2010 (2 pages) |
28 January 2009 | Incorporation (17 pages) |
28 January 2009 | Incorporation (17 pages) |