Hessle
North Humberside
HU13 9PB
Director Name | Mr Mark Christopher Cooke |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingston House Saxon Way, Priory Park Hessle North Humberside HU13 9PB |
Secretary Name | Mr Stuart Branton |
---|---|
Status | Closed |
Appointed | 21 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Kingston House Saxon Way, Priory Park Hessle North Humberside HU13 9PB |
Website | nsm-solutions.co.uk |
---|---|
Telephone | 0121 3300878 |
Telephone region | Birmingham |
Registered Address | Kingston House Saxon Way Priory Park Hessle North Humberside HU13 9PB |
---|---|
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 |
50 at £1 | Mark Cooke 50.00% Ordinary |
---|---|
50 at £1 | Stuart Branton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,811 |
Current Liabilities | £7,913 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Micro company accounts made up to 30 June 2015 (7 pages) |
8 March 2016 | Micro company accounts made up to 30 June 2015 (7 pages) |
13 October 2015 | Registered office address changed from 15 Coopers Meadow Long Riston Hull East Yorkshire HU11 5JZ to Kingston House Saxon Way Priory Park Hessle North Humberside HU13 9PB on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 15 Coopers Meadow Long Riston Hull East Yorkshire HU11 5JZ to Kingston House Saxon Way Priory Park Hessle North Humberside HU13 9PB on 13 October 2015 (1 page) |
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 June 2014 | Register(s) moved to registered inspection location (1 page) |
18 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Register inspection address has been changed (1 page) |
18 June 2014 | Register(s) moved to registered inspection location (1 page) |
18 June 2014 | Register inspection address has been changed (1 page) |
21 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
21 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
26 November 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (2 pages) |
26 November 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (2 pages) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
21 May 2012 | Incorporation
|
21 May 2012 | Incorporation
|