Anlaby
Hull
East Yorkshire
HU10 6RJ
Director Name | Mr Paul Jeffery Worthy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
Director Name | Mr Lee Newton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ |
Website | summerbridgedoors.co.uk |
---|---|
Telephone | 01482 505566 |
Telephone region | Hull |
Registered Address | 26 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Bean 50.00% Ordinary |
---|---|
1 at £1 | Lee Newton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £328,768 |
Cash | £270 |
Current Liabilities | £147,565 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 October 2015 | Delivered on: 21 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
9 April 2014 | Delivered on: 14 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 June 2010 | Delivered on: 30 June 2010 Satisfied on: 13 January 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
12 April 2017 | Termination of appointment of Lee Newton as a director on 26 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Lee Newton as a director on 26 March 2017 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 October 2015 | Registration of charge 072589550003, created on 15 October 2015 (5 pages) |
21 October 2015 | Registration of charge 072589550003, created on 15 October 2015 (5 pages) |
29 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 January 2015 | Satisfaction of charge 1 in full (1 page) |
13 January 2015 | Satisfaction of charge 1 in full (1 page) |
4 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
14 April 2014 | Registration of charge 072589550002 (26 pages) |
14 April 2014 | Registration of charge 072589550002 (26 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 November 2012 | Director's details changed for Mr Lee Newton on 13 November 2012 (4 pages) |
22 November 2012 | Director's details changed for Mr Lee Newton on 13 November 2012 (4 pages) |
22 November 2012 | Director's details changed for Mr Christopher David Bean on 13 November 2012 (4 pages) |
22 November 2012 | Director's details changed for Mr Christopher David Bean on 13 November 2012 (4 pages) |
11 June 2012 | Director's details changed for Mr Christopher David Bean on 1 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Christopher David Bean on 1 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Mr Christopher David Bean on 1 May 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY United Kingdom on 15 June 2011 (2 pages) |
10 June 2011 | Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages) |
10 June 2011 | Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2010 | Termination of appointment of Paul Worthy as a director (1 page) |
27 May 2010 | Appointment of Mr Lee Newton as a director (2 pages) |
27 May 2010 | Appointment of Mr Christopher David Bean as a director (2 pages) |
27 May 2010 | Appointment of Mr Lee Newton as a director (2 pages) |
27 May 2010 | Appointment of Mr Christopher David Bean as a director (2 pages) |
27 May 2010 | Termination of appointment of Paul Worthy as a director (1 page) |
19 May 2010 | Incorporation (21 pages) |
19 May 2010 | Incorporation (21 pages) |