Company NameEmpire Holdings (Hull) Ltd.
Company StatusDissolved
Company Number09560077
CategoryPrivate Limited Company
Incorporation Date24 April 2015(9 years ago)
Dissolution Date4 February 2020 (4 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Director

Director NameMr Matthew Smith
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2015(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address1 Mantholme Offices Molescroft Grange Farm
Grange Way
Beverley
East Riding Of Yorkshire
HU17 9FS

Location

Registered Address1 Mantholme Offices Molescroft Grange Farm
Grange Way
Beverley
East Riding Of Yorkshire
HU17 9FS
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishMolescroft
WardSt Mary's

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
6 November 2019Application to strike the company off the register (3 pages)
10 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
18 December 2018Registered office address changed from 14-16 George Street Cottingham Hull East Riding of Yorkshire HU16 5QP United Kingdom to 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Riding of Yorkshire HU17 9FS on 18 December 2018 (1 page)
26 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
6 July 2018Registered office address changed from C/O Harris Lacey & Swain Suite 1 Riverside House Livingstone Road Hessle East Yorkshire HU13 0DZ England to 14-16 George Street Cottingham Hull East Riding of Yorkshire HU16 5QP on 6 July 2018 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
28 April 2015Registered office address changed from 60 National Avenue Hull HU5 4HR United Kingdom to C/O Harris Lacey & Swain Suite 1 Riverside House Livingstone Road Hessle East Yorkshire HU13 0DZ on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 60 National Avenue Hull HU5 4HR United Kingdom to C/O Harris Lacey & Swain Suite 1 Riverside House Livingstone Road Hessle East Yorkshire HU13 0DZ on 28 April 2015 (1 page)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)