Sutton Fields Industrial Estate
Hull
East Riding Of Yorkshire
HU7 0YQ
Director Name | Mr Richard Andrew Hornby |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Bergen Way Sutton Fields Industrial Estate Hull East Riding Of Yorkshire HU7 0YQ |
Registered Address | Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Diana Angelita Hornby 50.00% Ordinary |
---|---|
50 at £1 | Richard Andrew Hornby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,938 |
Cash | £241 |
Current Liabilities | £354,566 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 August 2013 | Delivered on: 9 August 2013 Satisfied on: 10 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
2 August 2013 | Delivered on: 9 August 2013 Satisfied on: 10 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property k/a land on the north side of temple street hull t/no HS362124. Notification of addition to or amendment of charge. Fully Satisfied |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2017 | Application to strike the company off the register (3 pages) |
11 June 2017 | Application to strike the company off the register (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
8 March 2016 | Director's details changed for Mrs Diana Angelita Maria Hornby on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Richard Andrew Hornby on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Richard Andrew Hornby on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mrs Diana Angelita Maria Hornby on 8 March 2016 (2 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
10 April 2015 | Satisfaction of charge 077214710002 in full (4 pages) |
10 April 2015 | Satisfaction of charge 077214710001 in full (4 pages) |
10 April 2015 | Satisfaction of charge 077214710001 in full (4 pages) |
10 April 2015 | Satisfaction of charge 077214710002 in full (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 August 2013 | Registration of charge 077214710002 (18 pages) |
9 August 2013 | Registration of charge 077214710001 (17 pages) |
9 August 2013 | Registration of charge 077214710001 (17 pages) |
9 August 2013 | Registration of charge 077214710002 (18 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Incorporation (49 pages) |
28 July 2011 | Incorporation (49 pages) |