Hull
Yorkshire
HU5 5YD
Director Name | Raymond Cassidy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Club Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 448 Chanterlands Avenue Hull East Yorkshire HU5 4BL |
Secretary Name | Avril Gillian Cassidy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Club Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Laburnum Drive Hull Yorkshire HU5 5YD |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 448 Chanterlands Avenue Hull HU5 4BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
500 at 1 | Ms Avrill Gillian Cassidy 50.00% Ordinary |
---|---|
500 at 1 | Raymond Cassidy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,429 |
Current Liabilities | £4,889 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2013 | Application to strike the company off the register (3 pages) |
9 January 2013 | Application to strike the company off the register (3 pages) |
15 October 2012 | Director's details changed for Raymond Cassidy on 20 March 2011 (3 pages) |
15 October 2012 | Director's details changed for Raymond Cassidy on 20 March 2011 (3 pages) |
12 October 2012 | Restoration by order of the court (3 pages) |
12 October 2012 | Restoration by order of the court (3 pages) |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2011 | Application to strike the company off the register (3 pages) |
8 June 2011 | Application to strike the company off the register (3 pages) |
19 April 2011 | Registered office address changed from , 6 Walliker Street, Hull, Yorkshire, HU3 6BE on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from , 6 Walliker Street, Hull, Yorkshire, HU3 6BE on 19 April 2011 (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Director's details changed for Avril Gillian Cassidy on 20 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Director's details changed for Raymond Cassidy on 20 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Avril Gillian Cassidy on 20 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Raymond Cassidy on 20 March 2010 (2 pages) |
24 March 2009 | Director and secretary appointed avril gillian cassidy (1 page) |
24 March 2009 | Director and secretary appointed avril gillian cassidy (1 page) |
24 March 2009 | Director appointed raymond cassidy (1 page) |
24 March 2009 | Director appointed raymond cassidy (1 page) |
23 March 2009 | Appointment Terminated Secretary london law secretarial LIMITED (1 page) |
23 March 2009 | Appointment terminated director john cowdry (1 page) |
23 March 2009 | Appointment Terminated Director john cowdry (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england (1 page) |
23 March 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
20 March 2009 | Incorporation (31 pages) |
20 March 2009 | Incorporation (31 pages) |