Hull
East Riding Of Yorkshire
HU5 3RX
Director Name | Mr Dale Christopher James Potter |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hymers Avenue Spring Bank West Hull East Riding Of Yorkshire HU3 1LJ |
Director Name | Miss Akua Wendy Shaw |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hymers Avenue Spring Bank West Hull East Riding Of Yorkshire HU3 1LJ |
Secretary Name | Mr Dale Christopher James Potter |
---|---|
Status | Resigned |
Appointed | 18 January 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 August 2011) |
Role | Company Director |
Correspondence Address | 29 Princes Avenue Hull East Riding Of Yorkshire HU5 3RX |
Registered Address | 29 Princes Avenue Hull East Riding Of Yorkshire HU5 3RX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Avenue |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Termination of appointment of Dale Potter as a secretary (1 page) |
30 August 2011 | Termination of appointment of Dale Potter as a secretary (1 page) |
26 August 2011 | Termination of appointment of Dale Potter as a director (1 page) |
26 August 2011 | Termination of appointment of Dale Potter as a director (1 page) |
26 August 2011 | Termination of appointment of Dale Potter as a secretary (1 page) |
26 August 2011 | Termination of appointment of Dale Potter as a secretary (1 page) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Registered office address changed from 13 Hymers Avenue Spring Bank West Hull East Riding of Yorkshire HU3 1LJ England on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 13 Hymers Avenue Spring Bank West Hull East Riding of Yorkshire HU3 1LJ England on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Mr Michael Akeredolu on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Michael Akeredolu on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Dale Christopher James Potter on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Mr Dale Christopher James Potter on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Mr Dale Christopher James Potter on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr Michael Akeredolu on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Mr Dale Christopher James Potter on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 13 Hymers Avenue Spring Bank West Hull East Riding of Yorkshire HU3 1LJ England on 8 April 2011 (1 page) |
8 April 2011 | Director's details changed for Mr Dale Christopher James Potter on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Mr Dale Christopher James Potter on 8 April 2011 (1 page) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
2 February 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
28 January 2011 | Termination of appointment of Akua Shaw as a director (1 page) |
28 January 2011 | Termination of appointment of Akua Shaw as a director (1 page) |
18 January 2011 | Appointment of Mr Dale Christopher James Potter as a secretary (2 pages) |
18 January 2011 | Appointment of Mr Dale Christopher James Potter as a secretary (2 pages) |
17 January 2011 | Appointment of Mr Michael Akeredolu as a director (2 pages) |
17 January 2011 | Appointment of Mr Michael Akeredolu as a director (2 pages) |
11 November 2010 | Director's details changed for Mr Dale Christopher James Trever on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Dale Christopher James Trever on 11 November 2010 (2 pages) |
25 August 2010 | Incorporation
|
25 August 2010 | Incorporation
|