Hull
East Yorkshire
HU6 7RA
Director Name | Ms Carron Dawn Jennison |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(2 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 August 2015) |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | 46 Cottingham Road Hull East Yorkshire HU6 7RA |
Director Name | Carron Dawn Sellers |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 46 Cottingham Road Hull East Yorkshire HU6 7RA |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 46 Cottingham Road Hull East Yorkshire HU6 7RA |
Website | sweetcakecompany.biz |
---|---|
Telephone | 01482 440364 |
Telephone region | Hull |
Registered Address | 46 Cottingham Road Hull East Yorkshire HU6 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | University |
Built Up Area | Kingston upon Hull |
1 at £1 | Carron Dawn Jennison 50.00% Ordinary |
---|---|
1 at £1 | Natalie Claire Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,756 |
Cash | £1 |
Current Liabilities | £10,927 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 May 2013 | Appointment of Ms Carron Dawn Jennison as a director (2 pages) |
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Appointment of Ms Carron Dawn Jennison as a director (2 pages) |
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 December 2011 | Director's details changed for Carron Dawn Sellers on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Carron Dawn Sellers on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Natalie Claire Smith on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Carron Dawn Sellers on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Natalie Claire Smith on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Natalie Claire Smith on 1 December 2011 (2 pages) |
16 December 2011 | Termination of appointment of Carron Sellers as a director (1 page) |
16 December 2011 | Termination of appointment of Carron Sellers as a director (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Termination of appointment of Ceri John as a director (2 pages) |
29 April 2010 | Termination of appointment of Ceri John as a director (2 pages) |
26 April 2010 | Appointment of Natalie Claire Smith as a director (4 pages) |
26 April 2010 | Appointment of Carron Dawn Sellers as a director (3 pages) |
26 April 2010 | Appointment of Carron Dawn Sellers as a director (3 pages) |
26 April 2010 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 26 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 26 April 2010 (2 pages) |
26 April 2010 | Appointment of Natalie Claire Smith as a director (4 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|