Kingston Upon Hull
East Yorkshire
HU3 6UU
Director Name | Mr Paul Darren Barker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Saltshouse Road Kingston Upon Hull East Yorkshire HU8 9HH |
Director Name | Mr Michael Stuart Foley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Mast Drive Victoria Dock Hull E Yorks HU9 1ST |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Mr Paul Darren Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Saltshouse Road Kingston Upon Hull East Yorkshire HU8 9HH |
Director Name | Maxine Morrow |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 650 Anlaby Road Hull East Yorkshire HU3 6UU |
Director Name | Julie Cape-Melbourne |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 December 2018) |
Role | Computer Repairs And Maintenance |
Country of Residence | United Kingdom |
Correspondence Address | 650 Anlaby Road Kingston Upon Hull East Riding Of Yorkshire HU3 6UU |
Registered Address | 650 Anlaby Road Kingston Upon Hull East Yorkshire HU3 6UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Michael Foley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,929 |
Cash | £1,879 |
Current Liabilities | £5,295 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
9 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2018 | Termination of appointment of Julie Cape-Melbourne as a director on 7 December 2018 (1 page) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
8 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 June 2014 | Appointment of Julie Cape-Melbourne as a director (3 pages) |
17 June 2014 | Appointment of Julie Cape-Melbourne as a director (3 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
20 December 2013 | Termination of appointment of Maxine Morrow as a director (1 page) |
20 December 2013 | Appointment of Mr Michael Foley as a director (2 pages) |
20 December 2013 | Appointment of Mr Michael Foley as a director (2 pages) |
20 December 2013 | Termination of appointment of Maxine Morrow as a director (1 page) |
5 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
27 October 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
14 June 2010 | Termination of appointment of Michael Foley as a director (2 pages) |
14 June 2010 | Appointment of Maxine Morrow as a director (2 pages) |
14 June 2010 | Appointment of Maxine Morrow as a director (2 pages) |
14 June 2010 | Termination of appointment of Michael Foley as a director (2 pages) |
3 June 2010 | Termination of appointment of Paul Barker as a secretary (2 pages) |
3 June 2010 | Termination of appointment of Paul Barker as a secretary (2 pages) |
15 April 2010 | Director's details changed for Michael Stuart Foley on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Michael Stuart Foley on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Michael Stuart Foley on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Termination of appointment of Paul Barker as a director (2 pages) |
12 January 2010 | Termination of appointment of Paul Barker as a director (2 pages) |
16 March 2009 | Ad 04/02/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
16 March 2009 | Director and secretary appointed paul darren barker (2 pages) |
16 March 2009 | Ad 04/02/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
16 March 2009 | Director appointed michael stuart foley (2 pages) |
16 March 2009 | Director appointed michael stuart foley (2 pages) |
16 March 2009 | Director and secretary appointed paul darren barker (2 pages) |
10 February 2009 | Appointment terminated director barbara kahan (1 page) |
10 February 2009 | Appointment terminated director barbara kahan (1 page) |
4 February 2009 | Incorporation (12 pages) |
4 February 2009 | Incorporation (12 pages) |