Company NameHumber Street Arts Quarter Ltd
Company StatusDissolved
Company Number07645399
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)
Previous NameHull Arts Quarter Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Mark Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address62-63 Humber Street
Hull
East Yorkshire
HU1 1TU
Director NameMr David Mays
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62-63 Humber Street
Hull
East Yorkshire
HU1 1TU
Director NameLyn Hbbard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(2 years, 7 months after company formation)
Appointment Duration9 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-63 Humber Street
Hull
East Yorkshire
HU1 1TU
Secretary NameStephen John Plater
NationalityBritish
StatusClosed
Appointed01 January 2014(2 years, 7 months after company formation)
Appointment Duration9 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address62-63 Humber Street
Hull
East Yorkshire
HU1 1TU

Location

Registered Address62-63 Humber Street
Hull
East Yorkshire
HU1 1TU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Cash£305
Current Liabilities£305

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014Application to strike the company off the register (3 pages)
6 June 2014Application to strike the company off the register (3 pages)
9 May 2014Appointment of Lyn Hbbard as a director (3 pages)
9 May 2014Appointment of Lyn Hbbard as a director (3 pages)
29 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 February 2014Appointment of Stephen John Plater as a secretary (3 pages)
10 February 2014Appointment of Stephen John Plater as a secretary (3 pages)
21 June 2013Annual return made up to 24 May 2013 no member list (2 pages)
21 June 2013Annual return made up to 24 May 2013 no member list (2 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 June 2012Annual return made up to 24 May 2012 no member list (2 pages)
7 June 2012Annual return made up to 24 May 2012 no member list (2 pages)
27 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2011Memorandum and Articles of Association (15 pages)
27 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2011Memorandum and Articles of Association (15 pages)
26 October 2011Change of name notice (2 pages)
26 October 2011Company name changed hull arts quarter LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
26 October 2011Change of name notice (2 pages)
26 October 2011Company name changed hull arts quarter LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
24 May 2011Incorporation (34 pages)
24 May 2011Incorporation (34 pages)