Hessle
North Humberside
HU13 0DZ
Director Name | Mrs Jane McNicol |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
Registered Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Duncan Miller 50.00% Ordinary A |
---|---|
50 at £1 | Jane Miller 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£8,314 |
Cash | £5,671 |
Current Liabilities | £16,390 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2021 | Application to strike the company off the register (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 July 2018 | Director's details changed for Mr Duncan Miller on 21 July 2018 (2 pages) |
23 July 2018 | Change of details for Mr Duncan Miller as a person with significant control on 21 July 2018 (2 pages) |
3 July 2018 | Cessation of Jane Mcnicol as a person with significant control on 8 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Jane Mcnicol as a director on 8 June 2018 (1 page) |
7 June 2018 | Change of details for Mr Duncan Miller as a person with significant control on 7 June 2018 (2 pages) |
7 June 2018 | Director's details changed for Mr Duncan Miller on 7 June 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 February 2016 | Registered office address changed from 8 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 11 February 2016 (1 page) |
11 February 2016 | Director's details changed for Duncan Miller on 11 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Registered office address changed from 8 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 11 February 2016 (1 page) |
11 February 2016 | Director's details changed for Mrs Jane Mcnicol on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Duncan Miller on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mrs Jane Mcnicol on 11 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Previous accounting period shortened from 28 February 2013 to 31 March 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
25 March 2011 | Director's details changed for Mrs Jane Miller on 25 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mrs Jane Miller on 25 March 2011 (2 pages) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|