Hull
East Yorkshire
HU9 1ND
Director Name | Mr James Michael Nellist |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2016(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | One Business Village 1 Emily Street Hull East Yorkshire HU9 1ND |
Director Name | Mrs Jane Nellist |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2016(same day as company formation) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | One Business Village 1 Emily Street Hull East Yorkshire HU9 1ND |
Registered Address | One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2020 | Application to strike the company off the register (3 pages) |
30 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 July 2018 | Director's details changed for Mr James John Walker on 11 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mrs Jane Nellist on 11 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr James Michael Nellist on 11 July 2018 (2 pages) |
11 July 2018 | Registered office address changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd on 11 July 2018 (1 page) |
20 June 2018 | Change of details for Mrs Jane Nellist as a person with significant control on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr James Michael Nellist on 20 June 2018 (2 pages) |
20 June 2018 | Change of details for Mr James Michael Nellist as a person with significant control on 20 June 2018 (2 pages) |
20 June 2018 | Registered office address changed from One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd United Kingdom to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018 (1 page) |
20 June 2018 | Director's details changed for Mrs Jane Nellist on 20 June 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
28 March 2018 | Registered office address changed from 81 Lambwath Road Hull HU8 0HB England to One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd on 28 March 2018 (1 page) |
28 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
23 June 2017 | Registered office address changed from 8 King Street Trinity Square Hull HU1 2JJ England to 81 Lambwath Road Hull HU8 0HB on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 8 King Street Trinity Square Hull HU1 2JJ England to 81 Lambwath Road Hull HU8 0HB on 23 June 2017 (1 page) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (8 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (8 pages) |
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|