Patrington
Hull
East Yorkshire
HU12 0RL
Director Name | Mrs Sally Jean Sahota |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2017(3 years, 7 months after company formation) |
Appointment Duration | 4 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Greenshaw Lane Patrington Hull East Yorkshire HU12 0RL |
Director Name | Miss Sally Jean Hodgson |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicar Lane Easington Hull HU12 0TF |
Director Name | Mr Avtar Jitinder Sahota |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Inmans Road Hedon Hull HU12 8HU |
Director Name | Mrs Annette Bagguley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Seaside Road Withernsea Hull HU19 2DL |
Registered Address | 11 Greenshaw Lane Patrington Hull East Yorkshire HU12 0RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Patrington |
Ward | South East Holderness |
Built Up Area | Patrington |
50 at £1 | Avtar Jitinder Sahota 50.00% Ordinary |
---|---|
50 at £1 | Sally Jean Hodgson 50.00% Ordinary |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Application to strike the company off the register (3 pages) |
18 January 2018 | Application to strike the company off the register (3 pages) |
21 December 2017 | Registered office address changed from 27 Seaside Road Withernsea Hull HU19 2DL to 11 Greenshaw Lane Patrington Hull East Yorkshire HU12 0RL on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from 27 Seaside Road Withernsea Hull HU19 2DL to 11 Greenshaw Lane Patrington Hull East Yorkshire HU12 0RL on 21 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Avtar Jitinder Sahota as a director on 15 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Avtar Jitinder Sahota as a director on 15 December 2017 (2 pages) |
19 December 2017 | Cessation of Annette Bagguley as a person with significant control on 15 December 2017 (1 page) |
19 December 2017 | Appointment of Mrs Sally Jean Sahota as a director on 15 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Annette Bagguley as a director on 15 December 2017 (1 page) |
19 December 2017 | Cessation of Annette Bagguley as a person with significant control on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Annette Bagguley as a director on 15 December 2017 (1 page) |
19 December 2017 | Appointment of Mrs Sally Jean Sahota as a director on 15 December 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
20 October 2017 | Cessation of Sally Jean Hodgson as a person with significant control on 1 October 2017 (1 page) |
20 October 2017 | Cessation of Avtar Jitinder Sahota as a person with significant control on 1 October 2017 (1 page) |
20 October 2017 | Cessation of Avtar Jitinder Sahota as a person with significant control on 1 October 2017 (1 page) |
20 October 2017 | Notification of Annette Bagguley as a person with significant control on 1 October 2017 (2 pages) |
20 October 2017 | Notification of Annette Bagguley as a person with significant control on 1 October 2017 (2 pages) |
20 October 2017 | Cessation of Sally Jean Hodgson as a person with significant control on 1 October 2017 (1 page) |
20 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
4 October 2017 | Termination of appointment of Avtar Jitinder Sahota as a director on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Sally Jean Hodgson as a director on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Avtar Jitinder Sahota as a director on 1 October 2017 (1 page) |
4 October 2017 | Appointment of Mrs Annette Bagguley as a director on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Annette Bagguley as a director on 1 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Sally Jean Hodgson as a director on 1 October 2017 (1 page) |
29 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
16 May 2014 | Director's details changed for Miss Sally Jean Hodgson on 14 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Miss Sally Jean Hodgson on 14 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
13 May 2014 | Incorporation
|
13 May 2014 | Incorporation
|