Hull
HU1 1EL
Registered Address | 1st Floor Lowgate House Lowgate 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £229,437 |
Cash | £247,272 |
Current Liabilities | £34,915 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2017 | Final Gazette dissolved following liquidation (1 page) |
18 August 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 August 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
1 September 2016 | Registered office address changed from Gardeners Cottage,47 Main Street Saxby-All-Saints Brigg South Humberside DN20 0QF England to C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on 1 September 2016 (2 pages) |
1 September 2016 | Registered office address changed from Gardeners Cottage,47 Main Street Saxby-All-Saints Brigg South Humberside DN20 0QF England to C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on 1 September 2016 (2 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Appointment of a voluntary liquidator (1 page) |
31 August 2016 | Declaration of solvency (3 pages) |
31 August 2016 | Declaration of solvency (3 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Appointment of a voluntary liquidator (1 page) |
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registered office address changed from Halifax House 30-34 George Street Hull East Yorkshire HU1 3AJ to Gardeners Cottage,47 Main Street Saxby-All-Saints Brigg South Humberside DN20 0QF on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registered office address changed from Halifax House 30-34 George Street Hull East Yorkshire HU1 3AJ to Gardeners Cottage,47 Main Street Saxby-All-Saints Brigg South Humberside DN20 0QF on 19 May 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 May 2015 | Director's details changed for Mr Clifford Barry on 28 January 2015 (2 pages) |
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Mr Clifford Barry on 28 January 2015 (2 pages) |
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 May 2012 | Director's details changed for Mr Clifford Barry on 13 April 2012 (2 pages) |
24 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Director's details changed for Mr Clifford Barry on 13 April 2012 (2 pages) |
3 May 2012 | Registered office address changed from 47 Main Street Saxby-All-Saints Brigg DN20 0QF United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 47 Main Street Saxby-All-Saints Brigg DN20 0QF United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 47 Main Street Saxby-All-Saints Brigg DN20 0QF United Kingdom on 3 May 2012 (1 page) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 January 2012 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
9 January 2012 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
28 April 2010 | Incorporation (21 pages) |
28 April 2010 | Incorporation (21 pages) |