Hessle
North Humberside
HU13 0DZ
Director Name | Mr Frank Colin Swain |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Waterside Park Livingstone Road Hessle HU13 0EN |
Director Name | Mr John William Butler |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2015) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | McLaren House Skerne Road Driffield North Humberside YO25 6PN |
Registered Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | John Butler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £536,493 |
Cash | £71,539 |
Current Liabilities | £75,330 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 March 2016 | Director's details changed for Mrs Lucy Elizabeth Butler on 3 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Director's details changed for Mrs Lucy Elizabeth Butler on 3 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
15 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 June 2015 | Termination of appointment of John William Butler as a director on 15 June 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 June 2015 | Previous accounting period shortened from 30 March 2015 to 30 June 2014 (1 page) |
15 June 2015 | Termination of appointment of John William Butler as a director on 15 June 2015 (1 page) |
15 June 2015 | Previous accounting period shortened from 30 March 2015 to 30 June 2014 (1 page) |
13 May 2015 | Termination of appointment of John William Butler as a director on 15 March 2014 (1 page) |
13 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 13 May 2015 (1 page) |
13 May 2015 | Termination of appointment of John William Butler as a director on 15 March 2014 (1 page) |
13 May 2015 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 13 May 2015 (1 page) |
18 March 2015 | Appointment of Mr John William Butler as a director on 15 March 2014 (2 pages) |
18 March 2015 | Appointment of Mr John William Butler as a director on 15 March 2014 (2 pages) |
18 March 2015 | Appointment of Mr John William Butler as a director on 15 March 2014 (2 pages) |
18 March 2015 | Appointment of Mr John William Butler as a director on 15 March 2014 (2 pages) |
28 November 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 November 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 March 2014 | Director's details changed for Miss Lucy Elizabeth Butler on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Miss Lucy Elizabeth Butler on 28 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Miss Lucy Elizabeth Francis on 28 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Miss Lucy Elizabeth Francis on 28 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
30 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 July 2011 | Appointment of Miss Lucy Elizabeth Francis as a director (2 pages) |
25 July 2011 | Appointment of Miss Lucy Elizabeth Francis as a director (2 pages) |
24 July 2011 | Termination of appointment of Frank Swain as a director (1 page) |
24 July 2011 | Termination of appointment of Frank Swain as a director (1 page) |
21 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
1 March 2010 | Incorporation
|
1 March 2010 | Incorporation
|