Henry Boot Way
Hull
HU4 7DY
Director Name | Mr Kris Jared Douglas |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Technology Centre West1 West Dock Street Hull East Yorkshire HU3 4HH |
Secretary Name | Mr Kris Jared Douglas |
---|---|
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Technology Centre West1 West Dock Street Hull East Yorkshire HU3 4HH |
Director Name | Mr Andrew James White |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 64a High Street Stone ST15 8AU |
Director Name | Mr Benjamin John Wragg |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Estuary Business Park Henry Boot Way Hull HU4 7DY |
Director Name | Bright Orange Outsourcing Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2017) |
Correspondence Address | West1 West Dock Street Hull HU3 4HH |
Website | www.solaradvancedsystems.net |
---|---|
Telephone | 01732 866731 |
Telephone region | Sevenoaks |
Registered Address | Unit 1 Estuary Business Park Henry Boot Way Hull HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
1 at £1 | Andrew James White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,177 |
Cash | £982 |
Current Liabilities | £221 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
3 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 May 2018 | Resolutions
|
20 April 2018 | Appointment of Mrs Jennifer Everett as a director on 1 January 2018 (2 pages) |
20 April 2018 | Notification of Jennifer Everett as a person with significant control on 1 January 2018 (2 pages) |
20 April 2018 | Termination of appointment of Benjamin John Wragg as a director on 1 January 2018 (1 page) |
20 April 2018 | Registered office address changed from Waters Edge Maltkin Road Barton-upon-Humber North Lincolnshire DN18 5JR United Kingdom to PO Box HU4 7DY Unit 1 Estuary Business Park Henry Boot Way Hull HU4 7DY on 20 April 2018 (1 page) |
20 April 2018 | Cessation of Benjamin John Wragg as a person with significant control on 1 January 2018 (1 page) |
5 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
27 March 2017 | Resolutions
|
27 March 2017 | Termination of appointment of Bright Orange Outsourcing Ltd as a director on 1 February 2017 (1 page) |
27 March 2017 | Resolutions
|
27 March 2017 | Termination of appointment of Bright Orange Outsourcing Ltd as a director on 1 February 2017 (1 page) |
24 February 2017 | Registered office address changed from Technology Centre West1 West Dock Street Hull East Yorkshire HU3 4HH to Waters Edge Maltkin Road Barton-upon-Humber North Lincolnshire DN18 5JR on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from Technology Centre West1 West Dock Street Hull East Yorkshire HU3 4HH to Waters Edge Maltkin Road Barton-upon-Humber North Lincolnshire DN18 5JR on 24 February 2017 (1 page) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 August 2015 | Appointment of Bright Orange Outsourcing Ltd as a director on 1 January 2015 (2 pages) |
22 August 2015 | Appointment of Mr Benjamin John Wragg as a director on 1 January 2015 (2 pages) |
22 August 2015 | Appointment of Mr Benjamin John Wragg as a director on 1 January 2015 (2 pages) |
22 August 2015 | Appointment of Mr Benjamin John Wragg as a director on 1 January 2015 (2 pages) |
22 August 2015 | Termination of appointment of Andrew James White as a director on 1 January 2015 (1 page) |
22 August 2015 | Termination of appointment of Andrew James White as a director on 1 January 2015 (1 page) |
22 August 2015 | Appointment of Bright Orange Outsourcing Ltd as a director on 1 January 2015 (2 pages) |
22 August 2015 | Appointment of Bright Orange Outsourcing Ltd as a director on 1 January 2015 (2 pages) |
22 August 2015 | Termination of appointment of Andrew James White as a director on 1 January 2015 (1 page) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Termination of appointment of Kris Douglas as a secretary (1 page) |
20 March 2013 | Termination of appointment of Kris Douglas as a director (1 page) |
20 March 2013 | Termination of appointment of Kris Douglas as a director (1 page) |
20 March 2013 | Termination of appointment of Kris Douglas as a secretary (1 page) |
20 March 2013 | Appointment of Mr Andrew James White as a director (2 pages) |
20 March 2013 | Appointment of Mr Andrew James White as a director (2 pages) |
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|