Hull
HU5 5BE
Director Name | Mr Spencer Wood |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 939 Spring Bank West Hull HU5 5BE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Keith Brian Murray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46a Westborough Scarborough North Yorkshire YO11 1UN |
Director Name | Mr Stephen Gary Ward |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2018) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT |
Director Name | Mrs Donna Murray |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Southgate Hornsea HU18 1AL |
Registered Address | 939 Spring Bank West Hull HU5 5BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
1 at £1 | Keith Murray 50.00% Ordinary |
---|---|
1 at £1 | Stephen Gary Ward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,589 |
Cash | £9,977 |
Current Liabilities | £10,680 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 February 2021 | Change of details for a person with significant control (2 pages) |
---|---|
23 February 2021 | Cessation of Keith Brian Murray as a person with significant control on 15 February 2021 (1 page) |
13 October 2020 | Confirmation statement made on 5 September 2020 with updates (5 pages) |
13 October 2020 | Director's details changed for Mrs Donna Murray on 13 October 2020 (2 pages) |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
23 September 2019 | Confirmation statement made on 5 September 2019 with updates (5 pages) |
29 April 2019 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT England to 72 Southgate Hornsea HU18 1AL on 29 April 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
17 October 2018 | Termination of appointment of Stephen Gary Ward as a director on 30 September 2018 (1 page) |
20 September 2018 | Confirmation statement made on 5 September 2018 with updates (5 pages) |
17 May 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
21 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
6 July 2017 | Director's details changed for Mrs Donna Murray on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Stephen Gary Ward on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mrs Donna Murray on 6 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Stephen Gary Ward on 6 July 2017 (2 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
26 September 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
26 September 2016 | Appointment of Mrs Donna Murray as a director on 23 September 2016 (2 pages) |
26 September 2016 | Appointment of Mrs Donna Murray as a director on 23 September 2016 (2 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 February 2016 | Registered office address changed from 46a Westborough Scarborough North Yorkshire YO11 1UN to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from 46a Westborough Scarborough North Yorkshire YO11 1UN to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT on 12 February 2016 (1 page) |
14 September 2015 | Director's details changed for Stephen Gary Ward on 10 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Stephen Gary Ward on 10 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Statement of capital following an allotment of shares on 6 September 2012
|
1 November 2013 | Statement of capital following an allotment of shares on 6 September 2012
|
1 November 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Statement of capital following an allotment of shares on 6 September 2012
|
5 July 2013 | Termination of appointment of Keith Murray as a director (1 page) |
5 July 2013 | Termination of appointment of Keith Murray as a director (1 page) |
7 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Appointment of Stephen Gary Ward as a director (2 pages) |
13 June 2012 | Appointment of Stephen Gary Ward as a director (2 pages) |
2 April 2012 | Registered office address changed from 50-51 Albemarle Crescent Scarborough North Yorkshire YO11 1XX United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Appointment of Mr Keith Brian Murray as a director (2 pages) |
2 April 2012 | Registered office address changed from 50-51 Albemarle Crescent Scarborough North Yorkshire YO11 1XX United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Appointment of Mr Keith Brian Murray as a director (2 pages) |
2 April 2012 | Registered office address changed from 50-51 Albemarle Crescent Scarborough North Yorkshire YO11 1XX United Kingdom on 2 April 2012 (1 page) |
5 September 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 September 2011 | Incorporation (20 pages) |
5 September 2011 | Incorporation (20 pages) |
5 September 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |