Kingston Upon Hull
East Yorkshire
HU12 0JF
Director Name | Mrs Tracy Pinkney |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Pines Kingswood Park Kingston Upon Hull East Yorkshire HU7 3GT |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 69 Milnrow Road Shaw Greater Manchester OL2 8AL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Application to strike the company off the register (3 pages) |
22 October 2013 | Application to strike the company off the register (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
12 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
17 June 2010 | Appointment of Tracy Pinkney as a director (3 pages) |
17 June 2010 | Appointment of Michelle Grassby as a director (3 pages) |
17 June 2010 | Appointment of Michelle Grassby as a director (3 pages) |
17 June 2010 | Current accounting period extended from 31 May 2011 to 31 August 2011 (3 pages) |
17 June 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 17 June 2010 (2 pages) |
17 June 2010 | Current accounting period extended from 31 May 2011 to 31 August 2011 (3 pages) |
17 June 2010 | Appointment of Tracy Pinkney as a director (3 pages) |
17 June 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 17 June 2010 (2 pages) |
7 June 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
7 June 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
27 May 2010 | Incorporation (16 pages) |
27 May 2010 | Incorporation (16 pages) |