Anlaby
Hull
East Yorkshie
HU10 7BD
Director Name | Mr Daniel James Laybourne |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Trenton Avenue Hull East Yorkshire HU4 7RP |
Director Name | Mr Mark Colin Fleming |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Annandale Road Kirkella East Yorkshire HU10 7UT |
Registered Address | Suite 2, Stable Court Hesslewood Business Park Ferriby Road Hessle HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
1 at £1 | Darren Colin Beckett 50.00% Ordinary |
---|---|
1 at £1 | Vikki Beckett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,868 |
Cash | £5,028 |
Current Liabilities | £21,889 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
9 December 2014 | Delivered on: 17 December 2014 Persons entitled: Goldcrest Distribution Limited Classification: A registered charge Outstanding |
---|
17 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2020 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 April 2019 | Statement of affairs (8 pages) |
24 April 2019 | Appointment of a voluntary liquidator (4 pages) |
3 April 2019 | Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to Suite 2, Stable Court Hesslewood Business Park Ferriby Road Hessle HU13 0LH on 3 April 2019 (2 pages) |
2 April 2019 | Resolutions
|
2 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
4 April 2017 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 4 April 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2015 | Termination of appointment of Mark Colin Fleming as a director on 3 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Mark Colin Fleming as a director on 3 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Mark Colin Fleming as a director on 3 July 2015 (1 page) |
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Registration of charge 079990540001, created on 9 December 2014 (15 pages) |
17 December 2014 | Registration of charge 079990540001, created on 9 December 2014 (15 pages) |
17 December 2014 | Registration of charge 079990540001, created on 9 December 2014 (15 pages) |
26 November 2014 | Termination of appointment of Daniel James Laybourne as a director on 20 January 2014 (1 page) |
26 November 2014 | Termination of appointment of Daniel James Laybourne as a director on 20 January 2014 (1 page) |
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
3 December 2013 | Appointment of Mr Mark Fleming as a director (2 pages) |
3 December 2013 | Appointment of Mr Daniel James Laybourne as a director (2 pages) |
3 December 2013 | Appointment of Mr Daniel James Laybourne as a director (2 pages) |
3 December 2013 | Appointment of Mr Mark Fleming as a director (2 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 March 2012 | Incorporation
|
21 March 2012 | Incorporation
|
21 March 2012 | Incorporation
|