Hull
East Yorkshire
HU3 4AJ
Director Name | Mr Stewart Andrew Baxter |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Gibson Lane Melton East Yorkshire HU14 3HH |
Director Name | Katherine Frances Margaret Furze |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Gibson Lane Melton East Yorkshire HU14 3HH |
Director Name | Mrs Linda Cressey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
Registered Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£300 |
Current Liabilities | £300 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2020 | Application to strike the company off the register (1 page) |
9 December 2019 | Cessation of Linda Cressey as a person with significant control on 9 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Linda Cressey as a director on 9 December 2019 (1 page) |
12 April 2019 | Notification of Hugh Francis Jones as a person with significant control on 24 July 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
12 April 2019 | Cessation of Stewart Andrew Baxter as a person with significant control on 24 July 2018 (1 page) |
12 April 2019 | Cessation of Katherine Frances Margaret Furze as a person with significant control on 24 July 2018 (1 page) |
25 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
24 July 2018 | Director's details changed for Mrs Linda Cressey on 24 July 2018 (2 pages) |
24 July 2018 | Change of details for Mrs Linda Cressey as a person with significant control on 24 July 2018 (2 pages) |
24 July 2018 | Appointment of Mr Hugh Francis Jones as a director on 24 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Katherine Frances Margaret Furze as a director on 24 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Stewart Andrew Baxter as a director on 24 July 2018 (1 page) |
18 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
30 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
30 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2016 | Annual return made up to 7 April 2016 no member list (4 pages) |
7 July 2016 | Annual return made up to 7 April 2016 no member list (4 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 5 April 2016 (1 page) |
2 November 2015 | Annual return made up to 7 April 2015 no member list (4 pages) |
2 November 2015 | Annual return made up to 7 April 2015 no member list (4 pages) |
2 November 2015 | Annual return made up to 7 April 2015 no member list (4 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Incorporation
|
7 April 2014 | Incorporation
|
7 April 2014 | Incorporation
|