Hull
East Yorkshire
HU5 3HS
Director Name | Mr Matthew Arthur Tomlinson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2017(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ash Grove Willerby Hull East Yorkshire HU10 6JH |
Director Name | Mr Keith Parkin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 59 Kirkham Drive Hull HU5 2BS |
Registered Address | Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Keith Parkin 50.00% Ordinary |
---|---|
1 at £1 | Martin James Gledhill 50.00% Ordinary |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2022 | Application to strike the company off the register (1 page) |
1 December 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
20 April 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
16 February 2021 | Registered office address changed from C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England to Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 16 February 2021 (1 page) |
10 August 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
24 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
12 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
22 August 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
19 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
19 September 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
7 July 2017 | Notification of Matthew Arthur Tomlinson as a person with significant control on 5 July 2017 (2 pages) |
7 July 2017 | Notification of Martin James Gledhill as a person with significant control on 5 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
7 July 2017 | Cessation of Keith Parkin as a person with significant control on 5 July 2017 (1 page) |
7 July 2017 | Notification of Matthew Arthur Tomlinson as a person with significant control on 5 July 2017 (2 pages) |
7 July 2017 | Cessation of Keith Parkin as a person with significant control on 5 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
7 July 2017 | Notification of Martin James Gledhill as a person with significant control on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Keith Parkin as a director on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Matthew Arthur Tomlinson as a director on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Keith Parkin as a director on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Martin James Gledhill as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Matthew Arthur Tomlinson as a director on 5 July 2017 (2 pages) |
6 July 2017 | Registered office address changed from 59 Kirkham Drive Hull East Yorkshire HU5 2BS to C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Martin James Gledhill as a director on 5 July 2017 (2 pages) |
6 July 2017 | Registered office address changed from 59 Kirkham Drive Hull East Yorkshire HU5 2BS to C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 6 July 2017 (1 page) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
6 September 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
18 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Director's details changed for Mr Keith Parkin on 29 April 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Keith Parkin on 29 April 2013 (2 pages) |
8 August 2012 | Registered office address changed from 353 South Boulevard Hull East Yorkshire HU3 4DY England on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from 353 South Boulevard Hull East Yorkshire HU3 4DY England on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from 353 South Boulevard Hull East Yorkshire HU3 4DY England on 8 August 2012 (2 pages) |
30 April 2012 | Incorporation (20 pages) |
30 April 2012 | Incorporation (20 pages) |