Hedon
Hull
HU12 8RN
Director Name | Miss Katherine Carmichael |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 October 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 30 Colemans Road Hedon Hull HU12 8RN |
Director Name | Mr Darren Trice |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2021) |
Role | Charetered Management Accountant |
Country of Residence | England |
Correspondence Address | 9 New Fields Industrial Estate, Century Road Saltend Hull East Yorkshire HU12 8FB |
Telephone | 01482 891183 |
---|---|
Telephone region | Hull |
Registered Address | Unit 5 Little Reed Street Hull HU2 8JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
50 at £1 | Katherine Carmichael 50.00% Ordinary |
---|---|
50 at £1 | Shaun Palmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,019 |
Cash | £2,360 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 August 2017 | Delivered on: 18 August 2017 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
---|---|
26 June 2014 | Delivered on: 7 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
1 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 September 2021 | Registered office address changed from 9 New Fields Industrial Estate, Century Road Saltend Hull East Yorkshire HU12 8FB to Unit 5 Little Reed Street Hull HU2 8JL on 9 September 2021 (2 pages) |
8 September 2021 | Statement of affairs (9 pages) |
8 September 2021 | Appointment of a voluntary liquidator (3 pages) |
8 September 2021 | Resolutions
|
5 July 2021 | Cessation of Darren Trice as a person with significant control on 30 June 2021 (1 page) |
5 July 2021 | Termination of appointment of Darren Trice as a director on 30 June 2021 (1 page) |
1 June 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
20 April 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
20 April 2021 | Current accounting period shortened from 31 October 2021 to 30 April 2021 (1 page) |
6 November 2020 | Notification of Darren Trice as a person with significant control on 1 November 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
19 October 2020 | Current accounting period shortened from 30 November 2020 to 31 October 2020 (1 page) |
15 February 2020 | Satisfaction of charge 087630670001 in full (1 page) |
14 January 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
22 January 2019 | Unaudited abridged accounts made up to 30 November 2018 (10 pages) |
20 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
8 October 2018 | Appointment of Mr Darren Trice as a director on 1 October 2018 (2 pages) |
9 May 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
5 February 2018 | Change of details for Mr Shaun Dean Palmer as a person with significant control on 24 October 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
15 November 2017 | Termination of appointment of Katherine Carmichael as a director on 24 October 2017 (1 page) |
15 November 2017 | Cessation of Katherine Carmichael as a person with significant control on 24 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Katherine Carmichael as a director on 24 October 2017 (1 page) |
15 November 2017 | Cessation of Katherine Carmichael as a person with significant control on 24 October 2017 (1 page) |
18 August 2017 | Registration of charge 087630670002, created on 17 August 2017 (37 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
22 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
11 February 2015 | Registered office address changed from 35 Badgers Wood Cottingham North Humberside HU16 5ST to 9 New Fields Industrial Estate, Century Road Saltend Hull East Yorkshire HU12 8FB on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 35 Badgers Wood Cottingham North Humberside HU16 5ST to 9 New Fields Industrial Estate, Century Road Saltend Hull East Yorkshire HU12 8FB on 11 February 2015 (1 page) |
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
7 July 2014 | Registration of charge 087630670001 (8 pages) |
7 July 2014 | Registration of charge 087630670001 (8 pages) |
27 May 2014 | Termination of appointment of Darren Trice as a director (1 page) |
27 May 2014 | Termination of appointment of Darren Trice as a director (1 page) |
17 January 2014 | Appointment of Mr Shaun Palmer as a director (2 pages) |
17 January 2014 | Appointment of Miss Katherine Carmichael as a director (2 pages) |
17 January 2014 | Appointment of Mr Shaun Palmer as a director (2 pages) |
17 January 2014 | Appointment of Miss Katherine Carmichael as a director (2 pages) |
12 December 2013 | Company name changed kaizen plastics LIMITED\certificate issued on 12/12/13
|
12 December 2013 | Company name changed kaizen plastics LIMITED\certificate issued on 12/12/13
|
27 November 2013 | Director's details changed for Mr Darren Darren Trice on 5 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Darren Darren Trice on 5 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Darren Darren Trice on 5 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from 35 35 Badgers Wood Cottingham East Yorkshire HU16 5ST England on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 35 35 Badgers Wood Cottingham East Yorkshire HU16 5ST England on 26 November 2013 (1 page) |
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|