Hull
East Yorkshire
HU5 3TS
Director Name | Paul Wilson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2012(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
Secretary Name | Cherrycast Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2012(same day as company formation) |
Correspondence Address | 122 Chanterlands Avenue Hull HU5 3TS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(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 |
Registered Address | 122 Chanterlands Ave Hull East Yorkshire HU5 3TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Avenue |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Lee Marshall 50.00% Ordinary |
---|---|
1 at £1 | Paul Wilson 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2015 | Compulsory strike-off action has been suspended (1 page) |
19 August 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
5 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
2 November 2012 | Appointment of Paul Wilson as a director (2 pages) |
2 November 2012 | Appointment of Cherrycast Ltd as a secretary (2 pages) |
2 November 2012 | Appointment of Lee Robert Andrew Marshall as a director (2 pages) |
2 November 2012 | Appointment of Cherrycast Ltd as a secretary (2 pages) |
2 November 2012 | Appointment of Lee Robert Andrew Marshall as a director (2 pages) |
2 November 2012 | Appointment of Paul Wilson as a director (2 pages) |
31 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
31 October 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
31 October 2012 | Incorporation (20 pages) |
31 October 2012 | Incorporation (20 pages) |