Hull
HU7 4AH
Director Name | Mr Phillip George Webster |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
Director Name | Mr David Roy Bishop |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11b Nutley Avenue Saltdean Brighton BN2 8ED |
Director Name | Mr Gareth Christopher Wilson |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Wilberforce Crescent Beverley HU17 0BT |
Registered Address | Cherry Lodge Malton Road Cherry Burton Bevereley East Yorkshire HU17 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Cherry Burton |
Ward | Beverley Rural |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Phillip George Webster 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 December 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
4 January 2017 | Appointment of Mrs Penelope Victoria Wilson as a director on 3 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Gareth Christopher Wilson as a director on 3 January 2017 (1 page) |
4 January 2017 | Appointment of Mrs Penelope Victoria Wilson as a director on 3 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Gareth Christopher Wilson as a director on 3 January 2017 (1 page) |
13 December 2016 | Appointment of Mr Gareth Christopher Wilson as a director on 25 May 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
13 December 2016 | Termination of appointment of Phillip George Webster as a director on 25 May 2016 (1 page) |
13 December 2016 | Appointment of Mr Gareth Christopher Wilson as a director on 25 May 2016 (2 pages) |
13 December 2016 | Termination of appointment of Phillip George Webster as a director on 25 May 2016 (1 page) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
10 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
9 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
25 June 2013 | Termination of appointment of David Bishop as a director (1 page) |
25 June 2013 | Termination of appointment of David Bishop as a director (1 page) |
22 April 2013 | Appointment of Mr David Roy Bishop as a director (2 pages) |
22 April 2013 | Appointment of Mr David Roy Bishop as a director (2 pages) |
29 November 2012 | Incorporation (28 pages) |
29 November 2012 | Incorporation (28 pages) |