Hull
HU8 0JE
Director Name | Mr Mark Webb |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2013(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3 Knowle Way Hedon Hull HU12 8GQ |
Registered Address | 459 James Reckitt Avenue Hull HU8 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Registered office address changed from 935 Spring Bank West Hull HU5 5BE to 459 James Reckitt Avenue Hull HU8 0JE on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from 935 Spring Bank West Hull HU5 5BE to 459 James Reckitt Avenue Hull HU8 0JE on 14 March 2017 (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
29 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Registered office address changed from 573 Holderness Road Hull HU8 9AA to 935 Spring Bank West Hull HU5 5BE on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 573 Holderness Road Hull HU8 9AA to 935 Spring Bank West Hull HU5 5BE on 12 December 2014 (1 page) |
11 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Registered office address changed from 573 573 Holderness Road Hull HU8 9AA England on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 573 573 Holderness Road Hull HU8 9AA England on 11 June 2014 (1 page) |
20 March 2013 | Incorporation
|
20 March 2013 | Incorporation
|