Hull
Yorkshire
HU1 1EL
Secretary Name | Mr Paul Gorry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Lowgate House Lowgate Hull Yorkshire HU1 1EL |
Director Name | Mrs Natalie Gorry |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 3 years (closed 14 April 2014) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Lowgate House Lowgate Hull Yorkshire HU1 1EL |
Director Name | Mr Paul Gorry |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Park Drive Grimsby North East Lincs DN32 0EG |
Registered Address | Lowgate House Lowgate Hull Yorkshire HU1 1EL |
---|---|
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 |
11.5k at £0.01 | David Beasley 28.75% Ordinary |
---|---|
11.5k at £0.01 | Natalie Gorry 28.75% Ordinary |
9.5k at £0.01 | Patrice Van Isacker 23.75% Ordinary |
1000 at £0.01 | Rachael Kennedy 2.50% Ordinary |
5.5k at £0.01 | Kristiaen Van Gastel 13.75% Ordinary |
500 at £0.01 | Phillip Clark 1.25% Ordinary |
500 at £0.01 | Stephen Wilks 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,865 |
Current Liabilities | £186,645 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2014 | Final Gazette dissolved following liquidation (1 page) |
14 January 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 January 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 November 2012 | Statement of affairs with form 4.19 (6 pages) |
14 November 2012 | Appointment of a voluntary liquidator (1 page) |
14 November 2012 | Statement of affairs with form 4.19 (6 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
14 November 2012 | Appointment of a voluntary liquidator (1 page) |
26 October 2012 | Registered office address changed from the Coach House Newport Grange Main Road Newport North Humberside HU15 2PR England on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from The Coach House Newport Grange Main Road Newport North Humberside HU15 2PR England on 26 October 2012 (1 page) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
22 May 2012 | Registered office address changed from 26 South St. Marys Gate Grimsby South Humberside DN31 1LW United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 26 South St. Marys Gate Grimsby South Humberside DN31 1LW United Kingdom on 22 May 2012 (1 page) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 March 2012 | Sub-division of shares on 23 February 2012 (5 pages) |
26 March 2012 | Sub-division of shares on 23 February 2012 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Director's details changed for Mrs Natalie Gorry on 5 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Director's details changed for Mrs Natalie Gorry on 5 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mrs Natalie Gorry on 5 July 2011 (2 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2011 | Appointment of Mrs Natalie Gorry as a director (2 pages) |
21 April 2011 | Appointment of Mrs Natalie Gorry as a director (2 pages) |
26 October 2010 | Director's details changed for Mr David Beasley on 3 July 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr David Beasley on 3 July 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mr Paul Gorry on 3 July 2010 (1 page) |
26 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Mr David Beasley on 3 July 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mr Paul Gorry on 3 July 2010 (1 page) |
26 October 2010 | Secretary's details changed for Mr Paul Gorry on 3 July 2010 (1 page) |
7 October 2010 | Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN United Kingdom on 7 October 2010 (1 page) |
10 June 2010 | Termination of appointment of Paul Gorry as a director (2 pages) |
10 June 2010 | Termination of appointment of Paul Gorry as a director (2 pages) |
3 July 2009 | Incorporation (14 pages) |
3 July 2009 | Incorporation (14 pages) |