Kirk Ella
Hull
East Yorkshire
HU10 7NP
Director Name | Mr Mark Edward Barrett |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 October 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | White House Farm 9 Walkington Road Little Weighton Cottingham East Yorkshire HU20 3UT |
Director Name | Mr Keith Samuel |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 October 2002) |
Role | Plumbing Manager |
Correspondence Address | 9 Annandale Road Kirk Ella Hull North Humberside HU10 7UT |
Secretary Name | Mr Paul Francis Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1991(54 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 21 The Queensway Hull North Humberside HU6 9BH |
Registered Address | St George House 40 Great George Street Leeds LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,651,743 |
Gross Profit | £894,367 |
Net Worth | £136,336 |
Current Liabilities | £235,166 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2002 | Receiver ceasing to act (2 pages) |
23 January 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
31 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
25 January 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
27 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 February 1996 | Receiver's abstract of receipts and payments (2 pages) |