Anlaby
Hull
HU10 6RJ
Director Name | Mr Patrick Charles Pooley |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2015(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Boulevard Hull HU3 3ED |
Director Name | Mr Richard James Dixon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 332 Beverley Road Hull HU5 1BA |
Registered Address | Unit G7, The Bloc Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2019 | Application to strike the company off the register (3 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
29 November 2018 | Registered office address changed from Unit G8, the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 29 November 2018 (1 page) |
21 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Unit G8, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 21 March 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 April 2016 | Director's details changed for Mr Richard Pooley on 26 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Richard Pooley on 26 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 September 2015 | Registered office address changed from 332 Beverley Road Hull HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 332 Beverley Road Hull HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page) |
29 June 2015 | Appointment of Mr Patrick Charles Pooley as a director on 21 February 2015 (2 pages) |
29 June 2015 | Appointment of Mr Patrick Charles Pooley as a director on 21 February 2015 (2 pages) |
26 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
25 April 2014 | Appointment of Mr Richard Pooley as a director (2 pages) |
25 April 2014 | Termination of appointment of Richard Dixon as a director (1 page) |
25 April 2014 | Appointment of Mr Richard Pooley as a director (2 pages) |
25 April 2014 | Termination of appointment of Richard Dixon as a director (1 page) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|