Thorngumbald
Hull
HU12 9PP
Director Name | Mr Allan Clive Taylor |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Moat Hedon Hull East Yorkshire HU12 8GH |
Director Name | Mrs Michelle Joanne Bamforth |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastside Gym Staithes Road Hedon Hull East Yorkshire HU12 8DX |
Website | www.eastsidesportstrust.org |
---|
Registered Address | Eastside Gym Limited Staithes Road Hedon Hull East Yorkshire HU12 8DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Preston |
Ward | South West Holderness |
Built Up Area | Kingston upon Hull |
50 at £1 | Michael Paul Dyson 50.00% Ordinary B |
---|---|
50 at £1 | Michelle Bamforth 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£3,259 |
Cash | £25 |
Current Liabilities | £3,284 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
26 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
1 February 2023 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
29 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 March 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
28 November 2020 | Director's details changed for Mr Micheal Paul Dyson on 12 November 2020 (2 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
26 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
29 January 2019 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
26 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
6 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-05-23
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Registered office address changed from Hunsley View Welton Old Road Welton Brough North Humberside HU15 1NU to Eastside Gym Limited Staithes Road Hedon Hull East Yorkshire HU12 8DX on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Hunsley View Welton Old Road Welton Brough North Humberside HU15 1NU to Eastside Gym Limited Staithes Road Hedon Hull East Yorkshire HU12 8DX on 1 February 2016 (1 page) |
2 July 2015 | Termination of appointment of Michelle Joanne Bamforth as a director on 17 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Michelle Joanne Bamforth as a director on 17 June 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 October 2014 | Registered office address changed from 27 Cleeve Road Hedon Hull East Yorkshire HU12 8PY to Hunsley View Welton Old Road Welton Brough North Humberside HU15 1NU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 27 Cleeve Road Hedon Hull East Yorkshire HU12 8PY to Hunsley View Welton Old Road Welton Brough North Humberside HU15 1NU on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 27 Cleeve Road Hedon Hull East Yorkshire HU12 8PY to Hunsley View Welton Old Road Welton Brough North Humberside HU15 1NU on 1 October 2014 (1 page) |
23 September 2014 | Resolutions
|
23 September 2014 | Change of share class name or designation (2 pages) |
23 September 2014 | Change of share class name or designation (2 pages) |
23 September 2014 | Resolutions
|
17 September 2014 | Appointment of Mrs Michelle Joanne Bamforth as a director on 30 June 2014 (2 pages) |
17 September 2014 | Appointment of Mrs Michelle Joanne Bamforth as a director on 30 June 2014 (2 pages) |
11 August 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (3 pages) |
11 August 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (3 pages) |
11 July 2014 | Termination of appointment of Allan Taylor as a director (1 page) |
11 July 2014 | Termination of appointment of Allan Taylor as a director (1 page) |
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
6 October 2013 | Statement of capital following an allotment of shares on 6 October 2013
|
6 October 2013 | Statement of capital following an allotment of shares on 6 October 2013
|
6 October 2013 | Statement of capital following an allotment of shares on 6 October 2013
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
7 May 2013 | Registered office address changed from 4 the Moat Hedon Hull East Yorkshire HU12 8GH England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 4 the Moat Hedon Hull East Yorkshire HU12 8GH England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 4 the Moat Hedon Hull East Yorkshire HU12 8GH England on 7 May 2013 (1 page) |
20 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Termination of appointment of Allan Taylor as a director (1 page) |
20 December 2012 | Termination of appointment of Allan Taylor as a director (1 page) |
11 April 2012 | Appointment of Mr Allan Clive Taylor as a director (2 pages) |
11 April 2012 | Appointment of Mr Allan Clive Taylor as a director (2 pages) |
25 November 2011 | Incorporation
|
25 November 2011 | Incorporation
|