Hedon
Hull
East Riding Of Yorkshire
HU12 8DX
Secretary Name | Helen Beacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 5 years (closed 16 March 2016) |
Role | Company Director |
Correspondence Address | Holderness House Staithes Road Hedon Hull East Riding Of Yorkshire HU12 8DX |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Stockholme Road Thorngumbald Hull Humberside HU12 9PN |
Registered Address | Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | -£66,299 |
Cash | £2,633 |
Current Liabilities | £145,372 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2016 | Final Gazette dissolved following liquidation (1 page) |
16 March 2016 | Final Gazette dissolved following liquidation (1 page) |
16 December 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 December 2015 | Liquidators' statement of receipts and payments to 7 December 2015 (14 pages) |
16 December 2015 | Liquidators' statement of receipts and payments to 7 December 2015 (14 pages) |
16 December 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
16 December 2015 | Liquidators statement of receipts and payments to 7 December 2015 (14 pages) |
16 December 2015 | Liquidators statement of receipts and payments to 7 December 2015 (14 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 18 August 2015 (19 pages) |
13 October 2015 | Liquidators' statement of receipts and payments to 18 August 2015 (19 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 18 August 2015 (19 pages) |
5 September 2014 | Registered office address changed from Holderness House Staithes Road Hedon Hull East Riding of Yorkshire HU12 8DX to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from Holderness House Staithes Road Hedon Hull East Riding of Yorkshire HU12 8DX to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from Holderness House Staithes Road Hedon Hull East Riding of Yorkshire HU12 8DX to Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 5 September 2014 (2 pages) |
2 September 2014 | Appointment of a voluntary liquidator (1 page) |
2 September 2014 | Resolutions
|
2 September 2014 | Statement of affairs with form 4.19 (6 pages) |
2 September 2014 | Appointment of a voluntary liquidator (1 page) |
2 September 2014 | Statement of affairs with form 4.19 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Secretary's details changed for Helen Beacock on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Norman Smith on 19 September 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Helen Beacock on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Norman Smith on 19 September 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (14 pages) |
30 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (14 pages) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 June 2012 | Registered office address changed from , Villa Cottage Farm, Villa Lane Paul, Hull, Humberside, HU12 8BA, Uk on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from , Villa Cottage Farm, Villa Lane Paul, Hull, Humberside, HU12 8BA, Uk on 15 June 2012 (2 pages) |
22 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
21 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
21 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Appointment of Helen Beacock as a secretary (3 pages) |
16 March 2011 | Appointment of Helen Beacock as a secretary (3 pages) |
16 March 2011 | Termination of appointment of Graham Smith as a director (2 pages) |
16 March 2011 | Termination of appointment of Graham Smith as a director (2 pages) |
16 March 2011 | Termination of appointment of a secretary (2 pages) |
16 March 2011 | Termination of appointment of a secretary (2 pages) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2009 | Incorporation (19 pages) |
26 August 2009 | Incorporation (19 pages) |