Company NameRaise The Roof Hull Limited
Company StatusDissolved
Company Number11155953
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 2018(6 years, 3 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Carl Andrew Simpson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed17 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Logan Close
Hull
HU7 4PG
Director NameMiss Lechelle Ann Allen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2020(2 years, 6 months after company formation)
Appointment Duration2 years (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address579 Spring Bank West
Hull
HU3 6LD
Director NameMs Marcel Khan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Spring Gardens
Hull
HU4 7QG
Director NameMiss Anne-Marie Lucas
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cundall Close
Hull
HU9 3AL
Director NameMs Julie Saunders
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Beckington Close
Hull
HU8 9QF
Director NameMs Louise Smallwood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleCompany Diretor
Country of ResidenceUnited Kingdom
Correspondence Address38 Sutton House Road
Hull
HU8 0NL
Director NameMs Amy Rebekah Lowsley
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 September 2019)
RoleChef
Country of ResidenceEngland
Correspondence Address79 Logan Close
Hull
HU7 4PG

Location

Registered Address579 Spring Bank West
Hull
HU3 6LD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardNewington
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

23 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2022Registered office address changed from 52 Beverley Road Hull HU3 1YE England to 579 Spring Bank West Hull HU3 6LD on 29 March 2022 (1 page)
27 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
18 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
27 July 2020Appointment of Miss Lechelle Ann Allen as a director on 27 July 2020 (2 pages)
17 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
13 November 2019Registered office address changed from 79 Logan Close Hull HU7 4PG United Kingdom to 52 Beverley Road Hull HU3 1YE on 13 November 2019 (1 page)
9 October 2019Termination of appointment of Julie Saunders as a director on 9 October 2019 (1 page)
9 October 2019Cessation of Julie Saunders as a person with significant control on 9 October 2019 (1 page)
3 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
16 September 2019Cessation of Amy Rebekah Lowsley as a person with significant control on 6 September 2019 (1 page)
16 September 2019Termination of appointment of Amy Rebekah Lowsley as a director on 6 September 2019 (1 page)
19 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
21 January 2019Appointment of Ms Amy Rebekah Lowsley as a director on 18 January 2019 (2 pages)
21 January 2019Notification of Amy Rebekah Lowsley as a person with significant control on 18 January 2019 (2 pages)
17 January 2019Cessation of Marcel Khan as a person with significant control on 19 November 2018 (1 page)
17 January 2019Termination of appointment of Anne-Marie Lucas as a director on 16 January 2019 (1 page)
17 January 2019Cessation of Louise Smallwood as a person with significant control on 18 November 2018 (1 page)
17 January 2019Cessation of Anne-Marie Lucas as a person with significant control on 16 January 2019 (1 page)
3 January 2019Termination of appointment of Marcel Khan as a director on 19 November 2018 (1 page)
19 December 2018Termination of appointment of Louise Smallwood as a director on 18 November 2018 (1 page)
17 January 2018Incorporation (31 pages)
17 January 2018Incorporation (31 pages)