Kirk Ella
East Yorkshire
HU10 7AA
Secretary Name | Mr Alexander Peter James Grundy |
---|---|
Status | Closed |
Appointed | 03 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Rosmead Street Hull HU9 2TE |
Registered Address | Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
1 at £1 | James Davey 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
12 November 2015 | Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ United Kingdom to C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ United Kingdom to C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 12 November 2015 (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Compulsory strike-off action has been suspended (1 page) |
18 March 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Compulsory strike-off action has been suspended (1 page) |
26 June 2014 | Compulsory strike-off action has been suspended (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | Compulsory strike-off action has been suspended (1 page) |
8 November 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Registered office address changed from Unit 2 Viking Close Willerby Hull HU10 6DZ United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Unit 2 Viking Close Willerby Hull HU10 6DZ United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Registered office address changed from Jesmond House Jesmond Gardens Holderness Road Hull HU9 3DG England on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Jesmond House Jesmond Gardens Holderness Road Hull HU9 3DG England on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Jesmond House Jesmond Gardens Holderness Road Hull HU9 3DG England on 2 November 2011 (1 page) |
22 February 2011 | Secretary's details changed for Mr Alexander Peter James Grundy on 22 February 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Mr Alexander Peter James Grundy on 22 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Director's details changed for James Richard Davey on 31 January 2011 (3 pages) |
1 February 2011 | Director's details changed for James Richard Davey on 31 January 2011 (3 pages) |
31 January 2011 | Registered office address changed from 14 Sapperton Close Kingswood Hull HU7 3EA United Kingdom on 31 January 2011 (1 page) |
31 January 2011 | Secretary's details changed for Alexander Peter James Grundy on 31 January 2011 (1 page) |
31 January 2011 | Secretary's details changed for Alexander Peter James Grundy on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 14 Sapperton Close Kingswood Hull HU7 3EA United Kingdom on 31 January 2011 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 April 2010 | Secretary's details changed for Alexander Peter James Grundy on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 77 Kelvin Street Hull North Humberside HU9 3EH on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Alexander Peter James Grundy on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Alexander Peter James Grundy on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 77 Kelvin Street Hull North Humberside HU9 3EH on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 77 Kelvin Street Hull North Humberside HU9 3EH on 7 April 2010 (1 page) |
26 March 2010 | Current accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages) |
26 March 2010 | Current accounting period shortened from 31 January 2011 to 31 March 2010 (3 pages) |
3 January 2010 | Incorporation
|
3 January 2010 | Incorporation
|