Hull
HU2 8BA
Director Name | Mr David Brewis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2017(3 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull HU2 8BA |
Director Name | Miss Sarah Natalie Fox |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eden Avenue Wakefield West Yorkshire WF2 9DJ |
Director Name | Mrs Karen Ann Brown |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eden Avenue Wakefield West Yorkshire WF2 9DJ |
Director Name | Mr Matthew Paul Richards |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Colville Terrace Beeston Leeds West Yorkshire LS11 8NY |
Registered Address | Regent's Court Princess Street Hull HU2 8BA |
---|---|
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 |
Address Matches | Over 50 other UK companies use this postal address |
70 at £1 | Matthew Paul Richards 70.00% Ordinary B |
---|---|
20 at £1 | Karen Ann Brown 20.00% Ordinary C |
10 at £1 | Sarah Natalie Fox 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,839 |
Cash | £8,201 |
Current Liabilities | £8,643 |
Latest Accounts | 5 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 September |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (3 pages) |
11 December 2019 | Micro company accounts made up to 5 September 2019 (5 pages) |
26 September 2019 | Previous accounting period extended from 31 March 2019 to 5 September 2019 (1 page) |
28 March 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
27 March 2019 | Director's details changed for Mr David Brewis on 27 March 2019 (2 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
28 February 2018 | Notification of Brewby Limited as a person with significant control on 15 February 2017 (2 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
4 August 2017 | Notification of Sara Beatrice Holtby as a person with significant control on 15 March 2017 (2 pages) |
4 August 2017 | Notification of Sara Beatrice Holtby as a person with significant control on 15 March 2017 (2 pages) |
4 August 2017 | Cessation of Matthew Paul Richards as a person with significant control on 15 March 2017 (1 page) |
4 August 2017 | Cessation of Matthew Paul Richards as a person with significant control on 15 March 2017 (1 page) |
19 May 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
27 April 2017 | Termination of appointment of Matthew Paul Richards as a director on 15 March 2017 (1 page) |
27 April 2017 | Appointment of Mr Matthew Paul Richards as a director on 11 May 2015 (2 pages) |
27 April 2017 | Termination of appointment of Matthew Paul Richards as a director on 15 March 2017 (1 page) |
27 April 2017 | Appointment of Mr Matthew Paul Richards as a director on 11 May 2015 (2 pages) |
22 March 2017 | Appointment of Mr David Brewis as a director on 15 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Matthew Paul Richards as a director on 15 March 2017 (1 page) |
22 March 2017 | Appointment of Mr David Brewis as a director on 15 March 2017 (2 pages) |
22 March 2017 | Appointment of Ms Sara Beatrice Holtby as a director on 15 March 2017 (2 pages) |
22 March 2017 | Appointment of Ms Sara Beatrice Holtby as a director on 15 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Matthew Paul Richards as a director on 15 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Unit 56 Sugar Mill Oakhurst Road Leeds LS11 7HL England to Regent's Court Princess Street Hull HU2 8BA on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Unit 56 Sugar Mill Oakhurst Road Leeds LS11 7HL England to Regent's Court Princess Street Hull HU2 8BA on 22 March 2017 (1 page) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
19 November 2015 | Termination of appointment of Karen Ann Brown as a director on 3 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 22 Eden Avenue Wakefield West Yorkshire WF2 9DJ to Unit 56 Sugar Mill Oakhurst Road Leeds LS11 7HL on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 22 Eden Avenue Wakefield West Yorkshire WF2 9DJ to Unit 56 Sugar Mill Oakhurst Road Leeds LS11 7HL on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Karen Ann Brown as a director on 3 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Karen Ann Brown as a director on 3 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Sarah Natalie Fox as a director on 3 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Sarah Natalie Fox as a director on 3 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Sarah Natalie Fox as a director on 3 November 2015 (1 page) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Appointment of Mrs Karen Ann Brown as a director on 11 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Matthew Paul Richards as a director on 11 May 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Karen Ann Brown as a director on 11 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Matthew Paul Richards as a director on 11 May 2015 (2 pages) |
2 April 2015 | Director's details changed for Miss Sarah Fox on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Miss Sarah Fox on 2 April 2015 (2 pages) |
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Miss Sarah Fox on 2 April 2015 (2 pages) |
22 October 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to 22 Eden Avenue Wakefield West Yorkshire WF2 9DJ on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to 22 Eden Avenue Wakefield West Yorkshire WF2 9DJ on 22 October 2014 (1 page) |
4 August 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
4 August 2014 | Change of share class name or designation (2 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
4 August 2014 | Change of share class name or designation (2 pages) |
4 August 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
4 August 2014 | Resolutions
|
13 March 2014 | Incorporation
|
13 March 2014 | Incorporation
|