Hull
HU1 3RF
Director Name | Mr Alistair Robin Cook |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Conisborough Mews Brough East Yorkshire HU15 1QX |
Director Name | Mr Roland Valentine Carlisle |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Ha'Penny Bridge Way Hull North Yorkshire HU9 1HD |
Director Name | Miss Lucy Danielle Dixon |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 April 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Hotham Road North Hull HU5 4NJ |
Director Name | Miss Jade Capon |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 13 May 2014) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 18 Ha'Penny Bridge Way Hull East Yorkshire HU9 1HD |
Director Name | Miss Jodie Stalker |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Carr Lane Hull HU1 3RF |
Website | cookhair.com |
---|---|
Telephone | 01482 215856 |
Telephone region | Hull |
Registered Address | 50 Carr Lane Hull HU1 3RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
1 at £1 | Roland Carlisle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,588 |
Cash | £768 |
Current Liabilities | £2,360 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2016 | Compulsory strike-off action has been suspended (1 page) |
29 June 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Termination of appointment of Jodie Stalker as a director on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Alister Cook as a director on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Jodie Stalker as a director on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Alister Cook as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Alister Cook as a director on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Jodie Stalker as a director on 2 June 2015 (1 page) |
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 May 2014 | Registered office address changed from 18 Ha'penny Bridge Way Hull East Yorkshire HU9 1HD on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 18 Ha'penny Bridge Way Hull East Yorkshire HU9 1HD on 20 May 2014 (1 page) |
20 May 2014 | Director's details changed for Miss Jodie Stoker on 13 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Miss Jodie Stoker on 13 May 2014 (2 pages) |
13 May 2014 | Termination of appointment of Jade Capon as a director (1 page) |
13 May 2014 | Termination of appointment of Jade Capon as a director (1 page) |
13 May 2014 | Appointment of Miss Jodie Stoker as a director (2 pages) |
13 May 2014 | Appointment of Miss Jodie Stoker as a director (2 pages) |
17 April 2014 | Termination of appointment of Lucy Dixon as a director (1 page) |
17 April 2014 | Termination of appointment of Lucy Dixon as a director (1 page) |
17 April 2014 | Appointment of Miss Jade Capon as a director (2 pages) |
17 April 2014 | Appointment of Miss Jade Capon as a director (2 pages) |
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 June 2013 | Termination of appointment of Roland Carlisle as a director (1 page) |
7 June 2013 | Termination of appointment of Roland Carlisle as a director (1 page) |
7 June 2013 | Appointment of Miss Lucy Danielle Dixon as a director (2 pages) |
7 June 2013 | Appointment of Miss Lucy Danielle Dixon as a director (2 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Registered office address changed from 12 Conisborough Mews Brough East Yorkshire HU15 1QX England on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 12 Conisborough Mews Brough East Yorkshire HU15 1QX England on 13 February 2012 (1 page) |
8 February 2012 | Termination of appointment of Alistair Cook as a director (1 page) |
8 February 2012 | Appointment of Mr Roland Carlisle as a director (3 pages) |
8 February 2012 | Termination of appointment of Alistair Cook as a director (1 page) |
8 February 2012 | Appointment of Mr Roland Carlisle as a director (3 pages) |
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|