Hull
HU1 1EL
Director Name | Mrs Kerrie Louise Cook |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2014(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Child Minder |
Country of Residence | England |
Correspondence Address | 1st Floor, Lowgate House Lowgate Hull HU1 1EL |
Registered Address | C/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House Hull 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 |
6 at £1 | Philip Cook 60.00% Ordinary |
---|---|
4 at £1 | Kerrie Cook 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,504 |
Cash | £164,410 |
Current Liabilities | £207,946 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 19 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 2 November 2021 (overdue) |
2 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
1 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
24 July 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
11 July 2019 | Registered office address changed from Moyola House 31 Hawthorne Grove York YO31 7YA to 12 Alma Square Scarborough North Yorkshire YO11 1JU on 11 July 2019 (1 page) |
16 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2019 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
6 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
16 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 October 2014 | Current accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
8 October 2014 | Current accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | Registered office address changed from Moyola House 31 Hawthorn Grove Heworth York YO31 7YA on 21 February 2014 (1 page) |
21 February 2014 | Appointment of Mrs Kerrie Cook as a director (2 pages) |
21 February 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Mr Philip Stephen Cook on 21 February 2014 (2 pages) |
21 February 2014 | Register inspection address has been changed (1 page) |
21 February 2014 | Register inspection address has been changed (1 page) |
21 February 2014 | Director's details changed for Mr Philip Stephen Cook on 21 February 2014 (2 pages) |
21 February 2014 | Register(s) moved to registered inspection location (1 page) |
21 February 2014 | Register(s) moved to registered inspection location (1 page) |
21 February 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Registered office address changed from Moyola House 31 Hawthorn Grove Heworth York YO31 7YA on 21 February 2014 (1 page) |
21 February 2014 | Appointment of Mrs Kerrie Cook as a director (2 pages) |
5 April 2013 | Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
5 April 2013 | Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
18 March 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
18 March 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
18 March 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
17 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF England on 31 October 2012 (2 pages) |
31 October 2012 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF England on 31 October 2012 (2 pages) |
22 October 2012 | Withdraw the company strike off application (2 pages) |
22 October 2012 | Withdraw the company strike off application (2 pages) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2012 | Application to strike the company off the register (2 pages) |
27 July 2012 | Application to strike the company off the register (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 November 2011 | Director's details changed for Mr Philip Stephen Cook on 1 January 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Philip Stephen Cook on 1 January 2011 (2 pages) |
29 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Director's details changed for Mr Philip Stephen Cook on 1 January 2011 (2 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Director's details changed for Mr Philip Stephen Cook on 19 October 2009 (2 pages) |
10 November 2010 | Director's details changed for Mr Philip Stephen Cook on 19 October 2009 (2 pages) |
19 October 2009 | Incorporation
|
19 October 2009 | Incorporation
|
19 October 2009 | Incorporation
|