Kirk Ella
Hull
North Humberside
HU10 7HA
Director Name | Mrs Pauline Welpton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1991(45 years, 8 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 14 December 2010) |
Role | Company Director |
Correspondence Address | Wyton House 162 Beverley Road Kirk Ella Hull North Humberside HU10 7HA |
Director Name | Graham Michael Thorpe |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(53 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 14 December 2010) |
Role | Company Director |
Correspondence Address | The Outlands 25 Dunswell Lane Dunswell East Yorkshire HU6 0AG |
Director Name | Richard Charles Welpton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(55 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 14 December 2010) |
Role | Company Director |
Correspondence Address | 60 Wood Lane Beverley North Humberside HU17 8BS |
Secretary Name | Janice Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(55 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Swallows Dunswell Road Cottingham East Yorkshire HU16 4HY |
Director Name | Janice Long |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(56 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 14 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Swallows Dunswell Road Cottingham East Yorkshire HU16 4HY |
Director Name | Mr Ian Gordon Batchelor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(45 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | 9 West Ella Way Kirkella Hull HU10 7LN |
Director Name | Mr Neil Thomas McIntyre |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(45 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 07 March 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 137 West Ella Road Kirk Ella Hull East Yorkshire HU10 7RN |
Director Name | Mrs Edna Welpton |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 October 1994) |
Role | Co Director |
Correspondence Address | 41 The Weir Hessle North Humberside HU13 0RZ |
Secretary Name | Mrs Edna Welpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 December 1993) |
Role | Company Director |
Correspondence Address | 41 The Weir Hessle North Humberside HU13 0RZ |
Secretary Name | Mrs Pauline Welpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1993(48 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Wyton House 162 Beverley Road Kirk Ella Hull North Humberside HU10 7HA |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Gross Profit | £1,258,598 |
Net Worth | £8,965 |
Cash | £166,901 |
Current Liabilities | £2,017,471 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved following liquidation (1 page) |
17 September 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (5 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 20 August 2010 (5 pages) |
14 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2010 | Liquidators statement of receipts and payments to 16 February 2010 (5 pages) |
23 February 2010 | Liquidators' statement of receipts and payments to 16 February 2010 (5 pages) |
14 September 2009 | Liquidators' statement of receipts and payments to 20 August 2009 (5 pages) |
14 September 2009 | Liquidators statement of receipts and payments to 20 August 2009 (5 pages) |
3 March 2009 | Liquidators statement of receipts and payments to 20 February 2009 (5 pages) |
3 March 2009 | Liquidators' statement of receipts and payments to 20 February 2009 (5 pages) |
30 August 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
30 August 2008 | Liquidators' statement of receipts and payments to 20 August 2008 (5 pages) |
11 March 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
11 March 2008 | Liquidators' statement of receipts and payments to 20 August 2008 (5 pages) |
4 October 2007 | Liquidators' statement of receipts and payments (6 pages) |
4 October 2007 | Liquidators statement of receipts and payments (6 pages) |
21 August 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
21 August 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
17 May 2006 | Administrator's progress report (15 pages) |
17 May 2006 | Administrator's progress report (15 pages) |
26 January 2006 | Result of meeting of creditors (4 pages) |
26 January 2006 | Result of meeting of creditors (4 pages) |
6 January 2006 | Result of meeting of creditors (4 pages) |
6 January 2006 | Result of meeting of creditors (4 pages) |
14 December 2005 | Statement of administrator's proposal (3 pages) |
14 December 2005 | Statement of administrator's proposal (3 pages) |
14 December 2005 | Statement of affairs (16 pages) |
14 December 2005 | Statement of affairs (16 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: livingstone road hessle east yorkshire HU13 0AB (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: livingstone road hessle east yorkshire HU13 0AB (1 page) |
21 October 2005 | Appointment of an administrator (1 page) |
21 October 2005 | Appointment of an administrator (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Return made up to 13/03/05; full list of members
|
17 March 2005 | Return made up to 13/03/05; full list of members (8 pages) |
11 March 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
11 March 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
4 March 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
4 March 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
14 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
24 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
27 September 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
27 September 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
14 May 2003 | Return made up to 13/03/03; full list of members (10 pages) |
14 May 2003 | Return made up to 13/03/03; full list of members (10 pages) |
31 March 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
31 March 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
15 April 2002 | Return made up to 13/03/02; full list of members (9 pages) |
15 April 2002 | Return made up to 13/03/02; full list of members (9 pages) |
2 October 2001 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
2 October 2001 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
17 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
3 July 2001 | Particulars of mortgage/charge (4 pages) |
3 July 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Ad 30/03/01--------- £ si 525@1=525 £ ic 3010/3535 (2 pages) |
10 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
10 April 2001 | Ad 30/03/01--------- £ si 525@1=525 £ ic 3010/3535 (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Return made up to 13/03/01; full list of members
|
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
31 July 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
11 April 2000 | Return made up to 13/03/00; full list of members (7 pages) |
11 April 2000 | Return made up to 13/03/00; full list of members (7 pages) |
30 November 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
30 November 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Return made up to 13/03/99; full list of members (8 pages) |
21 May 1999 | Return made up to 13/03/99; full list of members (8 pages) |
31 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
31 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
22 April 1998 | Return made up to 13/03/98; no change of members (4 pages) |
22 April 1998 | Return made up to 13/03/98; no change of members (4 pages) |
27 October 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
27 October 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
17 April 1997 | Return made up to 13/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 13/03/97; no change of members (4 pages) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
12 May 1996 | Director's particulars changed (2 pages) |
12 May 1996 | Return made up to 13/03/96; full list of members
|
12 May 1996 | Return made up to 13/03/96; full list of members (6 pages) |
2 November 1995 | Accounts for a medium company made up to 31 December 1994 (21 pages) |
2 November 1995 | Accounts for a medium company made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
18 November 1994 | Director resigned (2 pages) |
18 November 1994 | Director resigned (2 pages) |
27 January 1994 | Secretary resigned;new secretary appointed (1 page) |
27 January 1994 | Secretary resigned;new secretary appointed (1 page) |
4 January 1991 | New director appointed (2 pages) |
4 January 1991 | New director appointed (2 pages) |
19 January 1989 | Annual return made up to 31/12/87 (4 pages) |
19 January 1989 | Annual return made up to 31/12/87 (4 pages) |
5 January 1989 | Director's particulars changed (2 pages) |
5 January 1989 | Director's particulars changed (2 pages) |
25 May 1988 | Particulars of mortgage/charge (3 pages) |
25 May 1988 | Particulars of mortgage/charge (3 pages) |
25 May 1988 | Particulars of mortgage/charge (3 pages) |
25 May 1988 | Particulars of mortgage/charge (3 pages) |
22 April 1988 | Particulars of mortgage/charge (3 pages) |
22 April 1988 | Particulars of mortgage/charge (3 pages) |
5 February 1988 | Return made up to 21/01/88; full list of members (4 pages) |
5 February 1988 | Return made up to 21/01/88; full list of members (4 pages) |
29 January 1988 | Director's particulars changed (2 pages) |
29 January 1988 | Director's particulars changed (2 pages) |
29 July 1983 | Accounts made up to 31 July 1982 (9 pages) |
29 July 1983 | Annual return made up to 24/09/82 (7 pages) |
29 July 1983 | Accounts made up to 31 July 1982 (9 pages) |
29 July 1983 | Annual return made up to 24/09/82 (7 pages) |
23 December 1982 | Share capital (2 pages) |
23 December 1982 | Share capital (2 pages) |
15 September 1976 | Accounts made up to 31 August 2075 (5 pages) |
15 September 1976 | Accounts made up to 31 August 1975 (5 pages) |
7 August 1945 | Certificate of incorporation (1 page) |
7 August 1945 | Certificate of incorporation (1 page) |