Hull
East Yorkshire
HU3 6UU
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Christopher Beautyman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 650 Anlaby Road Hull HU3 6UU |
Registered Address | 650 Anlaby Road Hull HU3 6UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Christopher Beautyman 50.00% Ordinary |
---|---|
50 at £1 | Susan Beautyman 50.00% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2019 | Application to strike the company off the register (1 page) |
13 February 2019 | Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 November 2017 | Purchase of own shares. (2 pages) |
16 November 2017 | Purchase of own shares. (2 pages) |
7 November 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
23 January 2017 | Termination of appointment of Christopher Beautyman as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Christopher Beautyman as a director on 23 January 2017 (1 page) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
30 June 2015 | Appointment of Mr Christoper Beautyman as a director on 30 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Appointment of Mr Christoper Beautyman as a director on 30 June 2015 (2 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Registered office address changed from C/O Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Registered office address changed from C/O Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF on 18 June 2014 (1 page) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 January 2012 | Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from Suite 101 Gibson Lane Melton North Ferriby Nr Hull East Riding of Yorkshire HU14 3HH on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from Suite 101 Gibson Lane Melton North Ferriby Nr Hull East Riding of Yorkshire HU14 3HH on 17 January 2012 (1 page) |
4 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Registered office address changed from 44 Grimsby Road Cleethorpes South Humberside DN35 7AB on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 44 Grimsby Road Cleethorpes South Humberside DN35 7AB on 26 April 2011 (1 page) |
7 January 2011 | Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU United Kingdom on 7 January 2011 (1 page) |
5 January 2011 | Termination of appointment of Christopher Beautyman as a director (2 pages) |
5 January 2011 | Termination of appointment of Christopher Beautyman as a director (2 pages) |
4 January 2011 | Appointment of Susan Andrea Beautyman as a director (2 pages) |
4 January 2011 | Appointment of Susan Andrea Beautyman as a director (2 pages) |
16 December 2010 | Company name changed eradicators LIMITED\certificate issued on 16/12/10
|
16 December 2010 | Change of name notice (1 page) |
16 December 2010 | Company name changed eradicators LIMITED\certificate issued on 16/12/10
|
16 December 2010 | Change of name notice (1 page) |
11 June 2010 | Appointment of Mr Christopher Beautyman as a director (3 pages) |
11 June 2010 | Appointment of Mr Christopher Beautyman as a director (3 pages) |
26 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 May 2010 | Incorporation
|
21 May 2010 | Incorporation
|
21 May 2010 | Incorporation
|