Hull
East Yorkshire
HU3 4DY
Director Name | Mr Ray John Clutterbrook |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2014(1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 351 South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
Secretary Name | Mr Michael Fairbotham |
---|---|
Status | Closed |
Appointed | 29 August 2014(1 day after company formation) |
Appointment Duration | 3 years, 8 months (closed 08 May 2018) |
Role | Company Director |
Correspondence Address | 351 South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
Director Name | Mr Paul Richard Sisson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 351 South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
Website | www.xpressfish.net |
---|---|
Email address | [email protected] |
Telephone | 01482 633550 |
Telephone region | Hull |
Registered Address | 351 South Boulevard Hessle Road Hull East Yorkshire HU3 4DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
70k at £1 | Xpressfish LTD 70.00% Ordinary |
---|---|
30k at £1 | Paul Sisson 30.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 April 2015 | Delivered on: 30 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2018 | Application to strike the company off the register (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 May 2016 | Solvency Statement dated 25/04/16 (1 page) |
12 May 2016 | Statement of capital on 12 May 2016
|
12 May 2016 | Solvency Statement dated 25/04/16 (1 page) |
12 May 2016 | Resolutions
|
12 May 2016 | Statement of capital on 12 May 2016
|
12 May 2016 | Resolutions
|
12 May 2016 | Statement by Directors (1 page) |
12 May 2016 | Statement by Directors (1 page) |
22 April 2016 | Termination of appointment of Paul Richard Sisson as a director on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Paul Richard Sisson as a director on 22 April 2016 (1 page) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
3 August 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
3 August 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
30 April 2015 | Registration of charge 091904860001, created on 30 April 2015 (23 pages) |
30 April 2015 | Registration of charge 091904860001, created on 30 April 2015 (23 pages) |
29 August 2014 | Appointment of Mr Ray John Clutterbrook as a director on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Michael Fairbotham as a secretary on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Ray John Clutterbrook as a director on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Michael Fairbotham as a secretary on 29 August 2014 (2 pages) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|