Hessle
North Humberside
HU13 9EZ
Director Name | Mr Nicholas Stevenson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2011(same day as company formation) |
Role | Convenience Store |
Country of Residence | England |
Correspondence Address | 196 First Lane Hessle North Humberside HU13 9EZ |
Director Name | Mr Richard Elliott |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Convenience Store |
Country of Residence | England |
Correspondence Address | 196 First Lane Hessle North Humberside HU13 9EZ |
Director Name | Mrs Sharon Elliott |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Convenience Store |
Country of Residence | England |
Correspondence Address | 196 First Lane Hessle North Humberside HU13 9EZ |
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
50 at £1 | Debra Stevenson 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Stevenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,579 |
Cash | £5,544 |
Current Liabilities | £48,166 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2015 | Final Gazette dissolved following liquidation (1 page) |
22 April 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 April 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
27 May 2014 | Registered office address changed from 6 Pulcroft Road Hessle North Humberside HU13 0NE England on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from 6 Pulcroft Road Hessle North Humberside HU13 0NE England on 27 May 2014 (2 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
22 May 2014 | Statement of affairs with form 4.19 (8 pages) |
22 May 2014 | Appointment of a voluntary liquidator (1 page) |
22 May 2014 | Statement of affairs with form 4.19 (8 pages) |
22 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 May 2014 | Appointment of a voluntary liquidator (1 page) |
22 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 January 2013 | Current accounting period shortened from 30 April 2012 to 31 July 2011 (1 page) |
14 January 2013 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 January 2013 | Current accounting period shortened from 30 April 2012 to 31 July 2011 (1 page) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2011 | Termination of appointment of Sharon Elliott as a director (2 pages) |
2 August 2011 | Termination of appointment of Richard Elliott as a director (2 pages) |
2 August 2011 | Termination of appointment of Sharon Elliott as a director (2 pages) |
2 August 2011 | Termination of appointment of Richard Elliott as a director (2 pages) |
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|