Willerby
Hull
East Yorkshire
HU10 6BP
Director Name | Robert Andrew Coates |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1c Main Street Willerby Hull East Yorkshire HU10 6BP |
Secretary Name | Kirsty Coates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1c Main Street Willerby Hull East Yorkshire HU10 6BP |
Website | www.learningplaces.co.uk/ |
---|---|
Telephone | 01482 426384 |
Telephone region | Hull |
Registered Address | 24 Carr Lane Willerby Hull HU10 6JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Willerby |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
60 at £1 | Robert Andrew Coates 60.00% Ordinary |
---|---|
40 at £1 | Kirsty Coates 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £455 |
Cash | £2,118 |
Current Liabilities | £5,557 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2022 | Application to strike the company off the register (3 pages) |
12 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
19 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
12 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 July 2017 (10 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 July 2017 (10 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
20 July 2016 | Registered office address changed from 1C Main Street Willerby Hull East Yorkshire HU10 6BP to 24 Carr Lane Willerby Hull HU10 6JW on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 1C Main Street Willerby Hull East Yorkshire HU10 6BP to 24 Carr Lane Willerby Hull HU10 6JW on 20 July 2016 (1 page) |
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 February 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
26 February 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
28 August 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 February 2014 | Secretary's details changed for Kirsty Coates on 28 February 2014 (1 page) |
28 February 2014 | Director's details changed for Kirsty Coates on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Robert Andrew Coates on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Robert Andrew Coates on 28 February 2014 (2 pages) |
28 February 2014 | Secretary's details changed for Kirsty Coates on 28 February 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Registered office address changed from 2 Brough Business Centre Skillings Lane Brough East Yorkshire HU15 1EN on 28 February 2014 (1 page) |
28 February 2014 | Director's details changed for Kirsty Coates on 28 February 2014 (2 pages) |
28 February 2014 | Registered office address changed from 2 Brough Business Centre Skillings Lane Brough East Yorkshire HU15 1EN on 28 February 2014 (1 page) |
21 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
15 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 June 2010 | Director's details changed for Kirsty Coates on 6 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Kirsty Coates on 6 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Kirsty Coates on 6 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Incorporation (18 pages) |
6 May 2009 | Incorporation (18 pages) |