Hedon
Hull
HU12 8EN
Director Name | Mr Peter Andrew Banks |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 King Street Cottingham East Yorkshire HU16 5QE |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Garry Paul Bucknall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flaxmill House Station Road Patrington Hull HU12 0NF |
Director Name | Mrs Patricia Bucknall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 New Road Hedon Hull HU12 8EN |
Director Name | Mrs Emma Knaggs |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 New Road Hedon Hull HU12 8EN |
Director Name | Mr Garry Paul Bucknall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 New Road Hedon Hull HU12 8EN |
Director Name | Mrs Patricia Bucknall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 New Road Hedon Hull HU12 8EN |
Director Name | Mr Benjamin Colin Stratton Tynan |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18c Market Place Hedon East Yorkshire HU12 8JA |
Registered Address | 308 Holderness Road Hull HU9 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£3,513 |
Cash | £12,468 |
Current Liabilities | £48,073 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 22 December 2023 (overdue) |
28 February 2022 | Delivered on: 28 February 2022 Persons entitled: Luxe Restaurant Group LTD Classification: A registered charge Outstanding |
---|
5 May 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2023 | Registered office address changed from 32 New Road Hedon Hull HU12 8EN England to 308 Holderness Road Hull HU9 2LH on 13 January 2023 (1 page) |
14 December 2022 | Confirmation statement made on 8 December 2022 with updates (5 pages) |
28 February 2022 | Registration of charge 071526620001, created on 28 February 2022 (14 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
9 December 2021 | Confirmation statement made on 8 December 2021 with updates (5 pages) |
9 December 2021 | Notification of Anthony David Jones as a person with significant control on 8 December 2021 (2 pages) |
9 December 2021 | Cessation of Benjamin Colin Stratton Tynan as a person with significant control on 8 December 2021 (1 page) |
3 December 2021 | Termination of appointment of Benjamin Colin Stratton Tynan as a director on 3 December 2021 (1 page) |
3 December 2021 | Appointment of Mr Anthony David Jones as a director on 3 December 2021 (2 pages) |
26 February 2021 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
12 February 2021 | Confirmation statement made on 10 February 2021 with updates (5 pages) |
16 December 2020 | Termination of appointment of Garry Paul Bucknall as a director on 16 December 2020 (1 page) |
16 December 2020 | Cessation of Patricia Bucknall as a person with significant control on 16 December 2020 (1 page) |
16 December 2020 | Notification of Benjamin Colin Stratton Tynan as a person with significant control on 16 December 2020 (2 pages) |
16 December 2020 | Appointment of Mr Benjamin Colin Stratton Tynan as a director on 16 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of Patricia Bucknall as a director on 16 December 2020 (1 page) |
16 December 2020 | Cessation of Garry Paul Bucknall as a person with significant control on 16 December 2020 (1 page) |
17 February 2020 | Confirmation statement made on 10 February 2020 with updates (5 pages) |
7 May 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
8 March 2019 | Appointment of Mrs Patricia Bucknall as a director on 8 March 2019 (2 pages) |
8 March 2019 | Termination of appointment of Emma Knaggs as a director on 8 March 2019 (1 page) |
8 March 2019 | Appointment of Mr Garry Paul Bucknall as a director on 8 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 10 February 2019 with updates (5 pages) |
24 July 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
15 February 2018 | Confirmation statement made on 10 February 2018 with updates (5 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
15 November 2017 | Termination of appointment of Patricia Bucknall as a director on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Garry Paul Bucknall as a director on 31 October 2017 (1 page) |
15 November 2017 | Appointment of Mrs Emma Knaggs as a director on 31 October 2017 (2 pages) |
15 November 2017 | Termination of appointment of Garry Paul Bucknall as a director on 31 October 2017 (1 page) |
15 November 2017 | Appointment of Mrs Emma Knaggs as a director on 31 October 2017 (2 pages) |
15 November 2017 | Termination of appointment of Patricia Bucknall as a director on 31 October 2017 (1 page) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 August 2016 | Director's details changed for Mrs Patricia Bucknall on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Garry Paul Bucknall on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Patricia Bucknall on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Garry Paul Bucknall on 22 August 2016 (2 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
2 November 2015 | Registered office address changed from 32 King Street Cottingham East Yorkshire HU16 5QE to 32 New Road Hedon Hull HU12 8EN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 32 King Street Cottingham East Yorkshire HU16 5QE to 32 New Road Hedon Hull HU12 8EN on 2 November 2015 (1 page) |
23 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
13 October 2014 | Appointment of Mrs Patricia Bucknall as a director on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Patricia Bucknall as a director on 13 October 2014 (2 pages) |
16 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
5 February 2014 | Termination of appointment of Peter Banks as a director (1 page) |
5 February 2014 | Termination of appointment of Peter Banks as a director (1 page) |
16 January 2014 | Appointment of Mr Garry Paul Bucknall as a director (2 pages) |
16 January 2014 | Appointment of Mr Garry Paul Bucknall as a director (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Director's details changed for Mr Peter Andrew Banks on 12 January 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Peter Andrew Banks on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 12 January 2011 (1 page) |
22 February 2010 | Appointment of Mr Peter Andrew Banks as a director (4 pages) |
22 February 2010 | Appointment of Mr Peter Andrew Banks as a director (4 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
16 February 2010 | Registered office address changed from Kingfisher Court, Plaxton Bridge, Woodmansey, Beverley HU17 0RT United Kingdom on 16 February 2010 (3 pages) |
16 February 2010 | Registered office address changed from Kingfisher Court, Plaxton Bridge, Woodmansey, Beverley HU17 0RT United Kingdom on 16 February 2010 (3 pages) |
10 February 2010 | Incorporation
|
10 February 2010 | Termination of appointment of Ela Shah as a director (1 page) |
10 February 2010 | Incorporation
|
10 February 2010 | Termination of appointment of Ela Shah as a director (1 page) |