Halton
Lancaster
Lancashire
LA2 6LP
Director Name | Mr Richard James Snell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 May 2021) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
Director Name | Mr Andrew James Templeton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2011(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 May 2021) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
Director Name | Mr Francis Anthony Fox |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodbank Park Oxton Birkenhead Merseyside CH43 9WN Wales |
Secretary Name | June Adrienne Palmer |
---|---|
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Ashdale Park North Ferriby Hull HU14 3AS |
Director Name | Mr Richard Frederick Palmer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashdale Park North Ferriby East Yorkshire HU14 3AS |
Director Name | Narina Entertainment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Correspondence Address | Heather House Heather Road Sandyford Industrial Estate Dublin 18 Ireland |
Registered Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£35,924 |
Cash | £9,265 |
Current Liabilities | £68,551 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
18 February 2021 | Application to strike the company off the register (1 page) |
---|---|
29 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
4 October 2019 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
25 September 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
2 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
1 August 2017 | Notification of Richard James Snell as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Richard James Snell as a person with significant control on 7 April 2016 (2 pages) |
1 August 2017 | Notification of Richard James Snell as a person with significant control on 7 April 2016 (2 pages) |
1 August 2017 | Notification of Andrew James Templeton as a person with significant control on 7 April 2016 (2 pages) |
1 August 2017 | Notification of Andrew James Templeton as a person with significant control on 7 April 2016 (2 pages) |
1 August 2017 | Notification of Andrew James Templeton as a person with significant control on 1 August 2017 (2 pages) |
29 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
29 July 2017 | Notification of Andrew Dean Charles Whitton as a person with significant control on 7 April 2016 (2 pages) |
29 July 2017 | Notification of Andrew Dean Charles Whitton as a person with significant control on 29 July 2017 (2 pages) |
29 July 2017 | Notification of Andrew Dean Charles Whitton as a person with significant control on 7 April 2016 (2 pages) |
29 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
30 June 2017 | Director's details changed for Mr Richard James Snell on 1 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Andrew James Templeton on 1 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Richard James Snell on 1 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Andrew James Templeton on 1 June 2017 (2 pages) |
20 September 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
16 September 2016 | Registered office address changed from 50-52 Marygate York North Yorkshire YO30 7BH to 19 Albion Street Hull East Yorkshire HU1 3TG on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 50-52 Marygate York North Yorkshire YO30 7BH to 19 Albion Street Hull East Yorkshire HU1 3TG on 16 September 2016 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
13 March 2015 | Termination of appointment of Richard Frederick Palmer as a director on 4 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Richard Frederick Palmer as a director on 4 March 2015 (1 page) |
13 March 2015 | Termination of appointment of June Adrienne Palmer as a secretary on 4 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Richard Frederick Palmer as a director on 4 March 2015 (1 page) |
13 March 2015 | Termination of appointment of June Adrienne Palmer as a secretary on 4 March 2015 (1 page) |
13 March 2015 | Termination of appointment of June Adrienne Palmer as a secretary on 4 March 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Termination of appointment of Francis Anthony Fox as a director on 1 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Francis Anthony Fox as a director on 1 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Francis Anthony Fox as a director on 1 November 2014 (1 page) |
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
15 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
20 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 November 2011 | Appointment of Mr Richard Frederick Palmer as a director (2 pages) |
11 November 2011 | Appointment of Mr Richard Frederick Palmer as a director (2 pages) |
31 October 2011 | Appointment of Mr Richard James Snell as a director (2 pages) |
31 October 2011 | Appointment of Mr Andrew James Templeton as a director (2 pages) |
31 October 2011 | Appointment of Mr Richard James Snell as a director (2 pages) |
31 October 2011 | Appointment of Mr Andrew James Templeton as a director (2 pages) |
21 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 22 September 2009
|
16 September 2010 | Statement of capital following an allotment of shares on 22 September 2009
|
16 September 2010 | Statement of capital following an allotment of shares on 23 July 2009
|
16 September 2010 | Statement of capital following an allotment of shares on 23 July 2009
|
12 August 2010 | Director's details changed for Mr Francis Anthony Fox on 28 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Mr Francis Anthony Fox on 28 June 2010 (2 pages) |
9 November 2009 | Statement of capital following an allotment of shares on 22 September 2009
|
9 November 2009 | Statement of capital following an allotment of shares on 22 September 2009
|
21 July 2009 | Appointment terminated director narina entertainment LIMITED (1 page) |
21 July 2009 | Appointment terminated director narina entertainment LIMITED (1 page) |
29 June 2009 | Incorporation (16 pages) |
29 June 2009 | Incorporation (16 pages) |