Hull
East Yorkshire
HU4 6BT
Director Name | Graham Peter Stamp |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(78 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 19 July 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 45 Anlaby Park Road North Hull North Humberside HU4 6XW |
Director Name | Mr James Reidshaw Lambert |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(66 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 13 August 2000) |
Role | Works Manager |
Correspondence Address | 18 Johnson Street Lemington Newcastle Upon Tyne Tyne & Wear NE15 8DL |
Director Name | Mr Peter Edwin Mordue |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(66 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | Saddlemill Cottage Thropton Morpeth Northumberland NE65 7NA |
Secretary Name | Mr Peter Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(66 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 30 Valley Gardens Whitley Bay Tyne & Wear NE25 9AQ |
Secretary Name | Barbara Christine Nortyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(73 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 1 Dolphin Quay Liddell Street North Shields Tyne & Wear NE29 6HF |
Secretary Name | Graham Peter Stamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(78 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Anlaby Park Road North Hull North Humberside HU4 6XW |
Director Name | Mr Gordon Charles Norman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(81 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Copandale Road Beverley East Yorkshire HU17 7BN |
Director Name | Mr Simon David Hyde |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(85 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 23d Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne And Wear DH4 5RJ |
Secretary Name | Mrs Philippa Ruth Hodgins |
---|---|
Status | Resigned |
Appointed | 01 February 2014(87 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 2 Primrose Villas Beverley Road Hessle North Humberside HU13 9BT |
Registered Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,159 |
Cash | £1,251 |
Current Liabilities | £66,021 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2017 | Final Gazette dissolved following liquidation (1 page) |
19 April 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 April 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 20 April 2016 (15 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 20 April 2016 (15 pages) |
8 May 2015 | Registered office address changed from 89-91 Lambert Street Hull HU5 2SH to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from 89-91 Lambert Street Hull HU5 2SH to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from 89-91 Lambert Street Hull HU5 2SH to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 8 May 2015 (2 pages) |
7 May 2015 | Resolutions
|
7 May 2015 | Appointment of a voluntary liquidator (1 page) |
7 May 2015 | Statement of affairs with form 4.19 (6 pages) |
7 May 2015 | Appointment of a voluntary liquidator (1 page) |
7 May 2015 | Statement of affairs with form 4.19 (6 pages) |
21 January 2015 | Termination of appointment of Philippa Ruth Hodgins as a secretary on 1 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Philippa Ruth Hodgins as a secretary on 1 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Philippa Ruth Hodgins as a secretary on 1 January 2015 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Registered office address changed from 89-91 Lambert Street Hull HU5 6XW on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 89-91 Lambert Street Hull HU5 6XW on 28 April 2014 (1 page) |
11 February 2014 | Appointment of Mrs Philippa Ruth Hodgins as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Graham Stamp as a secretary (1 page) |
11 February 2014 | Termination of appointment of Graham Stamp as a secretary (1 page) |
11 February 2014 | Appointment of Mrs Philippa Ruth Hodgins as a secretary (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Termination of appointment of Simon Hyde as a director (1 page) |
21 February 2013 | Termination of appointment of Simon Hyde as a director (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Director's details changed for Mr Simon David Hyde on 1 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Director's details changed for Mr Simon David Hyde on 1 March 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Simon David Hyde on 1 March 2012 (2 pages) |
21 February 2012 | Termination of appointment of Gordon Norman as a director (1 page) |
21 February 2012 | Termination of appointment of Gordon Norman as a director (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Appointment of Mr Simon David Hyde as a director (2 pages) |
1 June 2011 | Appointment of Mr Simon David Hyde as a director (2 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Location of debenture register (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 89-91 lambert street hull east yorkshire HU5 2SH (1 page) |
24 April 2008 | Location of register of members (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 89-91 lambert street hull east yorkshire HU5 2SH (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Location of register of members (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 89-91 lambert street hull east yorkshire HU5 2SH (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Location of register of members (1 page) |
1 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 89-91 lambert street hull east yorkshire HU5 2SH (1 page) |
1 June 2007 | Location of debenture register (1 page) |
1 June 2007 | Location of debenture register (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: unit 8F victoria industrial est victoria road west hebburn tyne & wear NE31 1UB (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: unit 8F victoria industrial est victoria road west hebburn tyne & wear NE31 1UB (1 page) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 2 bridge view stepney lane newcastle upon tyne NE1 6PN (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 2 bridge view stepney lane newcastle upon tyne NE1 6PN (1 page) |
19 May 2006 | Return made up to 31/03/06; full list of members
|
19 May 2006 | Return made up to 31/03/06; full list of members
|
6 July 2005 | Return made up to 31/03/05; full list of members; amend (7 pages) |
6 July 2005 | Return made up to 31/03/05; full list of members; amend (7 pages) |
30 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
30 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
19 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
6 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members
|
8 April 2002 | Return made up to 31/03/02; full list of members
|
24 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: rightweigh house field close clarence street newcastle upon tyne NE2 1AJ (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: rightweigh house field close clarence street newcastle upon tyne NE2 1AJ (1 page) |
5 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
11 April 2000 | Return made up to 31/03/00; full list of members
|
11 April 2000 | Return made up to 31/03/00; full list of members
|
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
28 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 May 1997 | Return made up to 31/03/97; full list of members
|
16 May 1997 | Return made up to 31/03/97; full list of members
|
25 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
3 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
17 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
4 April 1995 | Return made up to 31/03/95; full list of members
|
4 April 1995 | Return made up to 31/03/95; full list of members
|
4 March 1994 | Resolutions
|
4 March 1994 | Resolutions
|
14 July 1992 | Resolutions
|
14 July 1992 | Resolutions
|
20 April 1926 | Incorporation (13 pages) |
20 April 1926 | Incorporation (13 pages) |