Hessle
East Yorks
HU13 0JL
Secretary Name | Michelle Elaine Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | 390 Boothferry Road Hessle East Yorkshire HU13 0JL |
Director Name | Mr David Roy Hicks |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Inglemire Lane Cottingham East Yorkshire HU16 4PE |
Director Name | Mr Christian Dahl Jensen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Westlands Road Willerby Road Hull East Yorkshire HU5 5NX |
Director Name | Mr Lee Kent |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Moorhouse Road Hull East Yorkshire HU5 5PR |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Website | waterandstone.com |
---|
Registered Address | The Counting House Nelson Street Hull HU1 1XE |
---|---|
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 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2012 | Application to strike the company off the register (3 pages) |
22 February 2012 | Application to strike the company off the register (3 pages) |
24 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders Statement of capital on 2012-01-24
|
24 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders Statement of capital on 2012-01-24
|
7 January 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
7 January 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (8 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Appointment of Mr Christian Dahl Jensen as a director (2 pages) |
9 December 2010 | Appointment of Mr Lee Kent as a director (2 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
9 December 2010 | Appointment of Mr David Roy Hicks as a director (2 pages) |
9 December 2010 | Appointment of Mr Christian Dahl Jensen as a director (2 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
9 December 2010 | Appointment of Mr David Roy Hicks as a director (2 pages) |
9 December 2010 | Appointment of Mr Lee Kent as a director (2 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
14 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for John Dennis Scarah on 23 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for John Dennis Scarah on 23 August 2010 (2 pages) |
19 October 2009 | Appointment of John Dennis Scarah as a director (2 pages) |
19 October 2009 | Appointment of John Dennis Scarah as a director (2 pages) |
1 October 2009 | Secretary appointed michelle elaine thomson (2 pages) |
1 October 2009 | Secretary appointed michelle elaine thomson (2 pages) |
27 September 2009 | Registered office changed on 27/09/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
27 September 2009 | Appointment terminated director paul graeme (1 page) |
27 September 2009 | Appointment Terminated Director paul graeme (1 page) |
26 August 2009 | Incorporation (16 pages) |
26 August 2009 | Incorporation (16 pages) |