Hessle
Hull
East Yorkshire
HU13 0EU
Director Name | Mr Stephen Andrew Brady |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 November 2014(3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Waterside Business Park Livingstone Road Hessle Hull East Yorkshire HU13 0EN |
Director Name | Mark Christopher Hornshaw |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EN |
Director Name | Mr Gary William Latus |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 60a Southfield Hessle Hull East Yorkshire HU13 0EU |
Director Name | Mr Sam Peter Latus |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House 60a Southfield Hessle Hull East Yorkshire HU13 0EU |
Director Name | Dawn Brady |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(3 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Waterside Business Park Livingstone Road Hessle Hull East Yorkshire HU13 0EN |
Registered Address | Suite 1 The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
---|---|
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 50 other UK companies use this postal address |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
21 October 2019 | Application to strike the company off the register (3 pages) |
27 September 2019 | Previous accounting period extended from 30 March 2019 to 31 August 2019 (1 page) |
11 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
22 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 March 2016 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
4 March 2016 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
18 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
18 August 2015 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to C/O Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 18 August 2015 (1 page) |
18 August 2015 | Annual return made up to 31 July 2015 no member list (4 pages) |
18 August 2015 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to C/O Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 18 August 2015 (1 page) |
8 January 2015 | Appointment of Mark Christopher Hornshaw as a director on 16 December 2014 (3 pages) |
8 January 2015 | Termination of appointment of Dawn Brady as a director on 1 December 2014 (2 pages) |
8 January 2015 | Appointment of Mark Christopher Hornshaw as a director on 16 December 2014 (3 pages) |
8 January 2015 | Termination of appointment of Sam Peter Latus as a director on 1 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Dawn Brady as a director on 1 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Sam Peter Latus as a director on 1 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Sam Peter Latus as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Gary Latus as a director on 1 November 2014 (2 pages) |
1 December 2014 | Appointment of Dawn Brady as a director on 1 November 2014 (3 pages) |
1 December 2014 | Appointment of Stephen Andrew Brady as a director on 1 November 2014 (3 pages) |
1 December 2014 | Termination of appointment of Gary Latus as a director on 1 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Gary Latus as a director on 1 November 2014 (2 pages) |
1 December 2014 | Appointment of Stephen Andrew Brady as a director on 1 November 2014 (3 pages) |
1 December 2014 | Appointment of Dawn Brady as a director on 1 November 2014 (3 pages) |
1 December 2014 | Appointment of Dawn Brady as a director on 1 November 2014 (3 pages) |
1 December 2014 | Appointment of Stephen Andrew Brady as a director on 1 November 2014 (3 pages) |
31 July 2014 | Incorporation of a Community Interest Company (43 pages) |
31 July 2014 | Incorporation of a Community Interest Company (43 pages) |