Hessle
East Yorkshire
HU13 9AA
Director Name | Mr Carl Terence Edwards |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH |
Director Name | Mr Michael Ross Jones |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH |
Director Name | Mr Laurence Anthony White |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH |
Website | www.nowonline.org |
---|---|
Email address | [email protected] |
Registered Address | 4 Northgate Hessle East Yorkshire HU13 9AA |
---|---|
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 20 other UK companies use this postal address |
667 at £0.01 | Tony Ostler 66.70% Ordinary B |
---|---|
333 at £0.01 | Tony Ostler 33.30% Ordinary A |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2019 | Application to strike the company off the register (1 page) |
22 October 2019 | Micro company accounts made up to 30 June 2019 (7 pages) |
13 October 2019 | Previous accounting period extended from 31 January 2019 to 30 June 2019 (1 page) |
19 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
25 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 June 2015 | Registered office address changed from Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH to 4 Northgate Hessle East Yorkshire HU13 9AA on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH to 4 Northgate Hessle East Yorkshire HU13 9AA on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH to 4 Northgate Hessle East Yorkshire HU13 9AA on 3 June 2015 (1 page) |
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
22 January 2015 | Termination of appointment of Carl Terence Edwards as a director on 12 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Laurence Anthony White as a director on 12 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Laurence Anthony White as a director on 12 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Michael Ross Jones as a director on 12 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Michael Ross Jones as a director on 12 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Carl Terence Edwards as a director on 12 January 2015 (1 page) |
15 January 2014 | Director's details changed for Mr Anthony Ostler on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Anthony Ostler on 15 January 2014 (2 pages) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|