Hull
HU1 2BN
Director Name | Mr Harry Charles Holmes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 January 2006(67 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 August 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Secretary Name | Mr Steven Nicholas Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(67 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Eric Clive Brocklesby |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 173 West Ella Road West Ella Hull North Humberside HU10 7RP |
Director Name | Mr Philip Harold Brocklesby |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyvern Main Road Wyton Hull North Humberside HU11 4DJ |
Secretary Name | Mr Philip Harold Brocklesby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(53 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyvern Main Road Wyton Hull North Humberside HU11 4DJ |
Director Name | Harold Brocklesby |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(55 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 December 2001) |
Role | Retired |
Correspondence Address | 77 The Wolds Cottingham North Humberside HU16 5LQ |
Director Name | Lynn Brocklesby |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(55 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | Wyvern Main Road Wyton Hull Humberside HU11 4DJ |
Registered Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
---|---|
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 | Over 40 other UK companies use this postal address |
275 at £1 | Philip Harold Brocklesby 44.93% Ordinary |
---|---|
275 at £1 | Steven Nicholas Robertson 44.93% Ordinary |
62 at £1 | Harry Holmes 10.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £609,647 |
Cash | £351,388 |
Current Liabilities | £348,240 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 January 2014 | Registered office address changed from Rsm Tenon Restructring Lowgate House Lowgate Hull East Yorkshire HU1 1EL on 22 January 2014 (2 pages) |
1 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 April 2013 | Statement of affairs with form 4.19 (6 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Registered office address changed from 92-96 Lime Street Hull East Yorkshire HU8 7AF England on 25 March 2013 (2 pages) |
29 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
14 November 2012 | Registered office address changed from Courtney Street Hull HU8 7QF on 14 November 2012 (1 page) |
15 August 2012 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (1 page) |
24 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 February 2010 | Director's details changed for Mr Steven Nicholas Robertson on 14 November 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Steven Nicholas Robertson on 14 November 2009 (1 page) |
3 February 2010 | Director's details changed for Harry Holmes on 14 November 2009 (2 pages) |
3 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 February 2009 | Return made up to 14/11/08; no change of members (10 pages) |
17 February 2009 | Director and secretary's change of particulars / steven robertson / 01/07/2007 (1 page) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 December 2007 | Return made up to 14/11/07; no change of members (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
22 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
2 December 2006 | Declaration of mortgage charge released/ceased (2 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 April 2006 | Return made up to 14/11/05; no change of members
|
23 January 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Resolutions
|
23 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
21 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
17 January 2003 | Return made up to 14/11/02; full list of members
|
24 January 2002 | Return made up to 14/11/01; full list of members (7 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
5 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 January 2001 | Return made up to 14/11/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 December 1999 | Return made up to 14/11/99; full list of members
|
12 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
11 April 1998 | New director appointed (2 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
14 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
26 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
18 March 1994 | Memorandum and Articles of Association (34 pages) |
13 December 1986 | Registered office changed on 13/12/86 from: 27/29 hodgson street hull (1 page) |
23 August 1986 | Return made up to 31/07/86; full list of members (5 pages) |
21 May 1938 | Certificate of incorporation (1 page) |