Neat Marsh Road, Preston
Hull
HU12 8TP
Director Name | Mrs Michelle Ann Fallowfield |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Office Manageress |
Country of Residence | England |
Correspondence Address | Somerdon House Neat Marsh Road, Preston Hull HU12 8TP |
Secretary Name | Mrs Michelle Ann Fallowfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Office Manageress |
Country of Residence | England |
Correspondence Address | Somerdon House Neat Marsh Road, Preston Hull HU12 8TP |
Director Name | Mr Nicholas James Rose |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(8 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 October 2009) |
Role | Director /Estimator |
Correspondence Address | West House Grange Road Leconfield Beverley North Humberside HU17 7NG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.shopfituk.com |
---|---|
Telephone | 01482 229283 |
Telephone region | Hull |
Registered Address | C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
1 at £1 | Michelle Ann Fallowfield 50.00% Ordinary |
---|---|
1 at £1 | Mr John Fallowfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,251 |
Cash | £8,689 |
Current Liabilities | £151,363 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 25 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 8 June 2023 (overdue) |
18 February 2020 | Delivered on: 28 February 2020 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
19 December 2013 | Delivered on: 20 December 2013 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 June 2009 | Delivered on: 23 June 2009 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 November 2003 | Delivered on: 13 November 2003 Satisfied on: 24 June 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 March 2023 | Statement of affairs (11 pages) |
---|---|
25 March 2023 | Registered office address changed from Somerdon House Neat Marsh Road Preston Hull HU12 8TP to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 25 March 2023 (2 pages) |
25 March 2023 | Resolutions
|
25 March 2023 | Appointment of a voluntary liquidator (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
8 July 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
22 July 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
27 November 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
1 July 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
4 May 2020 | Satisfaction of charge 2 in full (1 page) |
4 May 2020 | Satisfaction of charge 040015290003 in full (1 page) |
28 February 2020 | Registration of charge 040015290004, created on 18 February 2020 (13 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
21 June 2019 | Cessation of Michelle Ann Fallowfield as a person with significant control on 21 September 2018 (1 page) |
21 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
19 October 2018 | Termination of appointment of Michelle Ann Fallowfield as a director on 21 September 2018 (1 page) |
19 October 2018 | Termination of appointment of Michelle Ann Fallowfield as a secretary on 21 September 2018 (1 page) |
31 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 March 2015 | Registered office address changed from 969 Hedon Road Hull HU9 5QP to Somerdon House Neat Marsh Road Preston Hull HU12 8TP on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 969 Hedon Road Hull HU9 5QP to Somerdon House Neat Marsh Road Preston Hull HU12 8TP on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 969 Hedon Road Hull HU9 5QP to Somerdon House Neat Marsh Road Preston Hull HU12 8TP on 4 March 2015 (1 page) |
24 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 December 2013 | Registration of charge 040015290003 (26 pages) |
20 December 2013 | Registration of charge 040015290003 (26 pages) |
5 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 October 2009 | Termination of appointment of Nicholas Rose as a director (1 page) |
13 October 2009 | Termination of appointment of Nicholas Rose as a director (1 page) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
19 May 2009 | Director appointed mr nicholas james rose (1 page) |
19 May 2009 | Director appointed mr nicholas james rose (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from staithes road preston hull east yorkshire HU12 8TJ (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from staithes road preston hull east yorkshire HU12 8TJ (1 page) |
3 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 May 2005 | Return made up to 25/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 25/05/05; full list of members (8 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | Return made up to 25/05/03; full list of members
|
27 May 2003 | Return made up to 25/05/03; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
31 May 2002 | Return made up to 25/05/02; full list of members
|
31 May 2002 | Return made up to 25/05/02; full list of members
|
25 March 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
24 May 2001 | Return made up to 25/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 25/05/01; full list of members (6 pages) |
19 March 2001 | Accounting reference date extended from 31/05/01 to 30/10/01 (1 page) |
19 March 2001 | Accounting reference date extended from 31/05/01 to 30/10/01 (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 May 2000 | Incorporation (32 pages) |
25 May 2000 | Incorporation (32 pages) |