Hull
East Yorkshire
HU1 1JG
Director Name | Mr Jason Turner |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Standhope Avenue Carrington Point Nottingham NG5 1QW |
Director Name | Mr Matthew Ian Robinson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 02 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 27-28 Silver Street Hull East Yorkshire HU1 1JG |
Registered Address | Flat 4 27-28 Silver Street Hull East Yorkshire HU1 1JG |
---|---|
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 |
100 at £1 | Matthew Robinson 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Termination of appointment of Matthew Robinson as a director (1 page) |
27 November 2012 | Termination of appointment of Matthew Ian Robinson as a director on 2 November 2012 (1 page) |
26 November 2012 | Appointment of Mr Phillip James Robinson as a director on 1 November 2012 (2 pages) |
26 November 2012 | Registered office address changed from the Stags Head Inn 5 Main Street Lelley Hull East Yorkshire England on 26 November 2012 (1 page) |
26 November 2012 | Appointment of Mr Phillip James Robinson as a director (2 pages) |
26 November 2012 | Registered office address changed from The Stags Head Inn 5 Main Street Lelley Hull East Yorkshire England on 26 November 2012 (1 page) |
26 March 2012 | Registered office address changed from 57 Silverdale Road Hull East Yorkshire HU6 7HE England on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 57 Silverdale Road Hull East Yorkshire HU6 7HE England on 26 March 2012 (1 page) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
7 February 2012 | Appointment of Mr Matthew Ian Robinson as a director (2 pages) |
7 February 2012 | Appointment of Mr Matthew Ian Robinson as a director on 3 February 2012 (2 pages) |
6 February 2012 | Termination of appointment of Jason Turner as a director (1 page) |
6 February 2012 | Registered office address changed from Regents Court Princess Street Hull HU2 8BA United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Regents Court Princess Street Hull HU2 8BA United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Regents Court Princess Street Hull HU2 8BA United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Termination of appointment of Jason Turner as a director on 3 February 2012 (1 page) |
15 March 2011 | Incorporation (18 pages) |
15 March 2011 | Incorporation (18 pages) |