Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Miss Sarah Jane Stirk |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2016) |
Role | Presenter |
Country of Residence | England |
Correspondence Address | Appletreewick Heyford Road Kirtlington Oxfordshire OX5 3HS |
Registered Address | Suite 3 Stable Court Hesslewood Hall Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
70 at £1 | David Beasley 70.00% Ordinary |
---|---|
30 at £1 | Sarah Stirk 30.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Application to strike the company off the register (3 pages) |
8 December 2016 | Registered office address changed from Suite 3 the Stable Block Hesslewood Hall Ferriby Road Hessle East Yorkshire HU13 0LH England to Suite 3 Stable Court Hesslewood Hall Ferriby Road Hessle East Yorkshire HU13 0LH on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Suite 3 the Stable Block Hesslewood Hall Ferriby Road Hessle East Yorkshire HU13 0LH England to Suite 3 Stable Court Hesslewood Hall Ferriby Road Hessle East Yorkshire HU13 0LH on 8 December 2016 (1 page) |
23 November 2016 | Registered office address changed from The Coach House Newport Grange Main Road, Newport Brough North Humberside HU15 2PR to Suite 3 the Stable Block Hesslewood Hall Ferriby Road Hessle East Yorkshire HU13 0LH on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from The Coach House Newport Grange Main Road, Newport Brough North Humberside HU15 2PR to Suite 3 the Stable Block Hesslewood Hall Ferriby Road Hessle East Yorkshire HU13 0LH on 23 November 2016 (1 page) |
11 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
28 April 2016 | Termination of appointment of Sarah Jane Stirk as a director on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Sarah Jane Stirk as a director on 28 April 2016 (1 page) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 July 2014 | Registered office address changed from Newport Grange 63 Main Road Newport HU15 2PR United Kingdom to The Coach House Newport Grange Main Road, Newport Brough North Humberside HU15 2PR on 28 July 2014 (1 page) |
28 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Registered office address changed from Newport Grange 63 Main Road Newport HU15 2PR United Kingdom to The Coach House Newport Grange Main Road, Newport Brough North Humberside HU15 2PR on 28 July 2014 (1 page) |
28 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 March 2014 | Appointment of Mr David Beasley as a director (2 pages) |
27 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
27 March 2014 | Appointment of Sarah Jane Stirk as a director (2 pages) |
27 March 2014 | Appointment of Sarah Jane Stirk as a director (2 pages) |
27 March 2014 | Appointment of Mr David Beasley as a director (2 pages) |
27 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
26 March 2014 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
26 March 2014 | Termination of appointment of Peter Valaitis as a director (1 page) |
26 March 2014 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 26 March 2014 (1 page) |
26 June 2013 | Incorporation (20 pages) |
26 June 2013 | Incorporation (20 pages) |