Hessle
East Yorkshire
HU13 0HS
Director Name | Mr Martin John Bott |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Ferriby Road Hessle East Yorkshire HU13 0HS |
Secretary Name | Mr Martin John Bott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Ferriby Road Hessle East Yorkshire HU13 0HS |
Website | kingstonsolutions.co.uk |
---|
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
50 at £0.01 | Alice Bott 50.00% Ordinary |
---|---|
50 at £0.01 | Martin Bott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,067 |
Cash | £114,611 |
Current Liabilities | £3,544 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2021 | Return of final meeting in a members' voluntary winding up (19 pages) |
25 June 2020 | Liquidators' statement of receipts and payments to 27 April 2020 (18 pages) |
7 June 2019 | Liquidators' statement of receipts and payments to 27 April 2019 (21 pages) |
17 July 2018 | Removal of liquidator by court order (13 pages) |
9 July 2018 | Appointment of a voluntary liquidator (3 pages) |
21 June 2018 | Liquidators' statement of receipts and payments to 27 April 2018 (20 pages) |
27 June 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (20 pages) |
27 June 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (20 pages) |
9 January 2017 | Registered office address changed from Hub One the Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool Ts25 5T to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 9 January 2017 (2 pages) |
9 January 2017 | Registered office address changed from Hub One the Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool Ts25 5T to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 9 January 2017 (2 pages) |
19 May 2016 | Registered office address changed from Suite 7, Peel House 30 the Downs Altrincham Cheshire WA14 2PX to Hub One the Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool Ts25 5T on 19 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from Suite 7, Peel House 30 the Downs Altrincham Cheshire WA14 2PX to Hub One the Hartlepool Innovation Centre Venture Court Queens Meadow Business Park Hartlepool Ts25 5T on 19 May 2016 (2 pages) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Declaration of solvency (3 pages) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
17 May 2016 | Declaration of solvency (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Register inspection address has been changed to 43 Ferriby Road Hessle North Humberside HU13 0HS (1 page) |
6 September 2015 | Register inspection address has been changed to 43 Ferriby Road Hessle North Humberside HU13 0HS (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
28 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 August 2010 | Director's details changed for Alice Bott on 22 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Martin Bott on 22 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Martin Bott on 22 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Alice Bott on 22 August 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
25 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
25 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
8 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
22 August 2005 | Incorporation (19 pages) |
22 August 2005 | Incorporation (19 pages) |