Kirk Ella
Hull
North Humberside
HU10 7HA
Director Name | Mr John William Thompson |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(59 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Plumber |
Correspondence Address | 12 Broom Walk Scarborough North Yorkshire YO12 6LU |
Director Name | Mr Ronald Victor Brown |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1991(59 years, 11 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 10 Glebe Close Wawne Hull North Humberside HU7 5XS |
Director Name | Mr John Buckle |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(63 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Scalby Road Scarborough North Yorkshire YO12 5QL |
Secretary Name | Mr Peter David Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2001(70 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 17 Swallow Road Driffield North Humberside YO25 5JY |
Director Name | Mr Derrick Barnes |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(59 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodwell 30 Westgate Hornsea North Humberside HU18 1BP |
Director Name | Mr John Michael Lawson |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(59 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 1999) |
Role | Painter |
Correspondence Address | 9 Linden Road Scarborough North Yorkshire YO12 5SN |
Secretary Name | Mr James Henry Wiffew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 6 Scholes Park Cliff Scarborough North Yorkshire YO12 6RF |
Secretary Name | Allan Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(61 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 October 2001) |
Role | Company Director |
Correspondence Address | 48 Eastgate North Newbald York East Yorkshire YO43 4SD |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
24k at 1 | Quibell & Son (Holdings) LTD 100.00% Ordinary |
---|---|
1 at 1 | James Stephenson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,019,079 |
Cash | £163 |
Current Liabilities | £4,002,861 |
Latest Accounts | 31 January 2008 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2009 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 January |
Next Return Due | 14 January 2017 (overdue) |
---|
17 December 2020 | Restoration by order of the court (3 pages) |
---|---|
2 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Restoration by order of the court (4 pages) |
30 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2011 | Final Gazette dissolved following liquidation (1 page) |
30 March 2011 | Administrator's progress report to 23 March 2011 (9 pages) |
30 March 2011 | Notice of move from Administration to Dissolution (9 pages) |
30 March 2011 | Administrator's progress report to 23 March 2011 (8 pages) |
30 March 2011 | Notice of move from Administration to Dissolution (8 pages) |
19 October 2010 | Administrator's progress report to 24 September 2010 (10 pages) |
15 September 2010 | Notice of extension of period of Administration (1 page) |
26 April 2010 | Administrator's progress report to 24 March 2010 (6 pages) |
2 December 2009 | Statement of administrator's proposal (32 pages) |
21 November 2009 | Statement of affairs with form 2.14B (18 pages) |
19 November 2009 | Statement of administrator's proposal (33 pages) |
30 October 2009 | Registered office address changed from Unit 1 Roscoe Works Roscoe Street Scarborough YO12 7BY on 30 October 2009 (2 pages) |
1 October 2009 | Appointment of an administrator (1 page) |
5 February 2009 | Accounts for a small company made up to 31 January 2008 (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 March 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
11 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 August 2004 | Accounts for a medium company made up to 31 January 2004 (12 pages) |
16 March 2004 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 July 2003 | Director resigned (1 page) |
15 July 2003 | Accounts for a small company made up to 31 July 2002 (12 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | New secretary appointed (2 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Director resigned (1 page) |
13 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
9 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
7 August 1995 | New director appointed (2 pages) |
2 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
30 September 1931 | Certificate of incorporation (1 page) |
13 September 1931 | Incorporation (20 pages) |