Hull
East Yorkshire
HU1 3TG
Director Name | Miss Charlotte Emily Atkinson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
Director Name | Ms Joanne Lesley Williams |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton Court Gibson Lane Melton East Yorkshire HU14 3HH |
Registered Address | 14 High Street North Ferriby East Yorkshire HU14 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
12 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
17 October 2018 | Confirmation statement made on 7 October 2018 with updates (5 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
20 April 2018 | Termination of appointment of Joanne Lesley Williams as a director on 28 February 2018 (1 page) |
20 April 2018 | Appointment of Miss Charlotte Emily Atkinson as a director on 28 February 2018 (2 pages) |
13 April 2018 | Change of details for Mr Samuel Richard Atkinson as a person with significant control on 13 April 2018 (2 pages) |
13 April 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
13 April 2018 | Director's details changed for Mr Sam Atkinson on 13 April 2018 (2 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
9 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH England to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH England to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH England to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page) |
27 February 2015 | Appointment of Mr Sam Atkinson as a director on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Sam Atkinson as a director on 27 February 2015 (2 pages) |
7 October 2014 | Incorporation
Statement of capital on 2014-10-07
|
7 October 2014 | Incorporation
Statement of capital on 2014-10-07
|