Hessle
North Humberside
HU13 0DZ
Registered Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
---|---|
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 |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | James Brian Waltham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £323 |
Cash | £6,452 |
Current Liabilities | £6,129 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Application to strike the company off the register (3 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Registered office address changed from Harris Lacey and Swain 8 Waterside Park Hull HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 2 June 2016 (1 page) |
2 June 2016 | Director's details changed for Mr James Brian Waltham on 2 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Harris Lacey and Swain 8 Waterside Park Hull HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 2 June 2016 (1 page) |
2 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr James Brian Waltham on 2 June 2016 (2 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 January 2016 | Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page) |
12 January 2016 | Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 February 2015 | Current accounting period shortened from 31 December 2014 to 31 January 2014 (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 February 2015 | Current accounting period shortened from 31 December 2014 to 31 January 2014 (1 page) |
19 August 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 August 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|