Jenny Brough Lane
Hessle
East Yorkshire
HU13 0LE
Director Name | Mrs Dawn Louise Hardie |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE |
Registered Address | 1 Tall Trees Jenny Brough Lane Hessle East Yorkshire HU13 0LE |
---|---|
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 30 other UK companies use this postal address |
100 at £1 | Mr Andrew Robert Hardie 50.00% Ordinary |
---|---|
100 at £1 | Mrs Dawn Louise Hardie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,479 |
Cash | £23,393 |
Current Liabilities | £22,615 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2018 | Application to strike the company off the register (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
30 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
30 November 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from 71 Newbegin Hornsea East Yorkshire HU18 1PA United Kingdom on 22 January 2013 (1 page) |
20 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 February 2012 | Director's details changed for Mr Andrew Robert Hardie on 11 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Director's details changed for Mrs Dawn Louise Hardie on 11 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Andrew Robert Hardie on 11 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mrs Dawn Louise Hardie on 11 February 2012 (2 pages) |
13 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Director's details changed for Mrs Dawn Louise Hardie on 2 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Andrew Robert Hardie on 2 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Andrew Robert Hardie on 2 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mrs Dawn Louise Hardie on 2 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mrs Dawn Louise Hardie on 2 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Andrew Robert Hardie on 2 December 2011 (2 pages) |
11 February 2011 | Incorporation (44 pages) |
11 February 2011 | Incorporation (44 pages) |