Hull
East Yorkshire
HU3 1YA
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Website | shilcocks.com |
---|---|
Telephone | 01482 221858 |
Telephone region | Hull |
Registered Address | 100-102 Beverley Road Hull East Yorkshire HU3 1YA |
---|---|
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 | Patrick Shilcock 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
19 March 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
2 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
8 June 2011 | Termination of appointment of Ceri John as a director (2 pages) |
8 June 2011 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 8 June 2011 (2 pages) |
8 June 2011 | Appointment of Patrick Shilcock as a director (3 pages) |
8 June 2011 | Appointment of Patrick Shilcock as a director (3 pages) |
8 June 2011 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 8 June 2011 (2 pages) |
8 June 2011 | Termination of appointment of Ceri John as a director (2 pages) |
23 May 2011 | Incorporation (25 pages) |
23 May 2011 | Incorporation (25 pages) |