Henry Boot Way Priory Park
Hull
East Yorkshire
HU4 7DY
Director Name | Mrs Julia Dixon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2009(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Banner Court Henry Boot Way Priory Park Hull East Yorkshire HU4 7DY |
Secretary Name | Samantha Diane Dabbs |
---|---|
Status | Closed |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Banner Court Henry Boot Way Priory Park Hull East Yorkshire HU4 7DY |
Website | kinderlandhull.com |
---|---|
Email address | [email protected] |
Telephone | 01482 508811 |
Telephone region | Hull |
Registered Address | Unit 5 Banner Court Henry Boot Way Priory Park Hull East Yorkshire 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 |
1 at £1 | Julia Dixon 50.00% Ordinary |
---|---|
1 at £1 | Samantha Dabbs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,981 |
Cash | £5,945 |
Current Liabilities | £125,310 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2018 | Application to strike the company off the register (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders
|
24 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders
|
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
1 March 2010 | Director's details changed for Mrs Samantha Diane Dabbs on 19 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mrs Samantha Diane Dabbs on 19 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Samantha Diane Dabbs on 19 February 2010 (1 page) |
1 March 2010 | Director's details changed for Mrs Julia Dixon on 19 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Samantha Diane Dabbs on 19 February 2010 (1 page) |
1 March 2010 | Director's details changed for Mrs Julia Dixon on 19 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mrs Julia Dixon on 20 February 2009 (1 page) |
25 February 2010 | Director's details changed for Mrs Julia Dixon on 20 February 2009 (1 page) |
25 February 2010 | Secretary's details changed for Samantha Diane Dabbs on 20 February 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Samantha Diane Dabbs on 20 February 2009 (2 pages) |
4 November 2009 | Registered office address changed from , Woodside 3 Old Annandale Road, Kirkella, East Yorkshire, HU10 7TB, United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from , Woodside 3 Old Annandale Road, Kirkella, East Yorkshire, HU10 7TB, United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from , Woodside 3 Old Annandale Road, Kirkella, East Yorkshire, HU10 7TB, United Kingdom on 4 November 2009 (1 page) |
3 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
3 November 2009 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
3 November 2009 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
3 November 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
20 February 2009 | Incorporation (13 pages) |
20 February 2009 | Incorporation (13 pages) |