101 Hessle Road
Hull
HU3 2BN
Director Name | Mrs Susan Margaret Swabey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2014(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 January 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | PO Box 81 101 Hessle Road Hull HU3 2BN |
Director Name | James William Marshall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(37 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 2b Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Director Name | Mr Clifford Kenneth Lomax |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(37 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 07 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 185 Worlds End Lane Chelsfield Orpington Kent BR6 6AT |
Secretary Name | James William Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(37 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 September 1992) |
Role | Company Director |
Correspondence Address | 2b Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Director Name | Miss Julia Melanie Dale |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bromwich House Richmond Hill Richmond Surrey TW10 6RU |
Director Name | Michael George Parson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 150 Kew Road Richmond Surrey TW9 2AU |
Secretary Name | Miss Julia Melanie Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bromwich House Richmond Hill Richmond Surrey TW10 6RU |
Director Name | Paul Richard Chambers |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 March 2000) |
Role | Secretary |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Director Name | David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Hessle Road Hull North Humberside HU3 2BN |
Director Name | Mr James Lawrence Dick |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhill 16a Humber Road North Ferriby North Humberside HU14 3DW |
Director Name | David Ollis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(45 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 43 Lowbrook Road Tidbury Green Solihull B90 1QR |
Director Name | Dr David Fitzgerald Webster |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2002) |
Role | Biochemist/General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Kilnwick Percy York East Riding Of Yorkshire YO42 1UF |
Secretary Name | David Ollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(45 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 43 Lowbrook Road Tidbury Green Solihull B90 1QR |
Director Name | Joseph Woody |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2006(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 May 2009) |
Role | Company Director |
Correspondence Address | 101 Hessle Road Hull HU3 2BN |
Director Name | Roger Peter Teasdale |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(54 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Hessle Road Hull HU3 2BN |
Director Name | Antonie Pieter Van Tiggelen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 August 2010(55 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Cottage Greenacres Greenstiles Lane Swanland HU14 3NH |
Secretary Name | Smith & Nephew Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2000(45 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 November 2015) |
Correspondence Address | 15 Adam Street London WC2N 6LA |
Website | www.smith-mgphew.com |
---|---|
Telephone | 08435385509 |
Telephone region | Unknown |
Registered Address | PO Box 81 101 Hessle Road Hull HU3 2BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2012 |
---|---|
Turnover | £6,633,898 |
Gross Profit | £1,851,695 |
Net Worth | £1,561,017 |
Cash | £9,322 |
Current Liabilities | £94,068 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
19 October 2016 | Application to strike the company off the register (3 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
11 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Smith & Nephew Nominee Services Limited as a secretary on 1 November 2015 (1 page) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages) |
9 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 September 2014 | Solvency Statement dated 14/08/14 (1 page) |
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Resolutions
|
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Statement by Directors (1 page) |
2 September 2014 | Solvency Statement dated 14/08/14 (1 page) |
2 September 2014 | Statement by Directors (1 page) |
2 September 2014 | Resolutions
|
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (5 pages) |
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (5 pages) |
21 March 2014 | Appointment of Mrs Susan Margaret Swabey as a director (2 pages) |
21 March 2014 | Appointment of Mrs Susan Margaret Swabey as a director (2 pages) |
20 March 2014 | Termination of appointment of Roger Teasdale as a director (1 page) |
20 March 2014 | Termination of appointment of Roger Teasdale as a director (1 page) |
24 February 2014 | Appointment of Mr Neil Taylor as a director (2 pages) |
24 February 2014 | Appointment of Mr Neil Taylor as a director (2 pages) |
11 September 2013 | Termination of appointment of Antonie Tiggelen as a director (1 page) |
11 September 2013 | Termination of appointment of Antonie Tiggelen as a director (1 page) |
4 September 2013 | Accounts made up to 31 December 2012 (16 pages) |
4 September 2013 | Accounts made up to 31 December 2012 (16 pages) |
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
4 January 2013 | Resolutions
|
4 January 2013 | Resolutions
|
28 September 2012 | Accounts made up to 31 December 2011 (19 pages) |
28 September 2012 | Accounts made up to 31 December 2011 (19 pages) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
19 September 2011 | Accounts made up to 31 December 2010 (19 pages) |
19 September 2011 | Accounts made up to 31 December 2010 (19 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Director's details changed for Roger Peter Teasdale on 27 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Roger Peter Teasdale on 27 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 27 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Smith & Nephew Nominee Services Limited on 27 July 2011 (2 pages) |
10 October 2010 | Termination of appointment of David Trollope as a director (1 page) |
10 October 2010 | Termination of appointment of David Trollope as a director (1 page) |
27 September 2010 | Accounts made up to 31 December 2009 (17 pages) |
27 September 2010 | Accounts made up to 31 December 2009 (17 pages) |
26 August 2010 | Termination of appointment of David Trollope as a director (2 pages) |
26 August 2010 | Appointment of Antonie Pieter Van Tiggelen as a director (3 pages) |
26 August 2010 | Termination of appointment of David Trollope as a director (2 pages) |
26 August 2010 | Appointment of Antonie Pieter Van Tiggelen as a director (3 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
19 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
26 May 2009 | Director appointed roger peter teasdale (2 pages) |
26 May 2009 | Director appointed roger peter teasdale (2 pages) |
18 May 2009 | Appointment terminated director joseph woody (1 page) |
18 May 2009 | Appointment terminated director joseph woody (1 page) |
18 February 2009 | Accounts made up to 31 December 2007 (17 pages) |
18 February 2009 | Accounts made up to 31 December 2007 (17 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
29 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
30 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
21 December 2005 | Nc inc already adjusted 21/10/05 (1 page) |
21 December 2005 | Nc inc already adjusted 21/10/05 (1 page) |
21 December 2005 | Ad 24/10/05--------- eur si 25000000@1=25000000 eur ic 0/25000000 (2 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Ad 24/10/05--------- eur si 25000000@1=25000000 eur ic 0/25000000 (2 pages) |
21 December 2005 | Resolutions
|
21 November 2005 | Ad 20/12/04--------- £ si 591@1 (2 pages) |
21 November 2005 | Ad 20/12/04--------- £ si 591@1 (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
31 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 August 2004 | Return made up to 21/07/04; full list of members
|
24 August 2004 | Return made up to 21/07/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
1 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
11 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
11 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
24 August 2001 | Return made up to 21/07/01; full list of members
|
24 August 2001 | Return made up to 21/07/01; full list of members
|
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Memorandum and Articles of Association (18 pages) |
13 April 2000 | Memorandum and Articles of Association (18 pages) |
12 April 2000 | Company name changed contact lens specialists (manche ster) LIMITED\certificate issued on 13/04/00 (2 pages) |
12 April 2000 | Company name changed contact lens specialists (manche ster) LIMITED\certificate issued on 13/04/00 (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: heron house 15 adam street london WC2N 6AH (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: heron house 15 adam street london WC2N 6AH (1 page) |
3 April 2000 | Director resigned (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 2 temple place victoria embankment london WC2R 3BP (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 2 temple place victoria embankment london WC2R 3BP (1 page) |
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
19 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
24 August 1998 | Return made up to 21/07/98; full list of members (7 pages) |
24 August 1998 | Return made up to 21/07/98; full list of members (7 pages) |
9 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
9 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
20 August 1997 | Return made up to 21/07/97; full list of members (12 pages) |
20 August 1997 | Return made up to 21/07/97; full list of members (12 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | New director appointed (1 page) |
4 August 1996 | Return made up to 21/07/96; full list of members (7 pages) |
4 August 1996 | Return made up to 21/07/96; full list of members (7 pages) |
28 July 1995 | Return made up to 21/07/95; no change of members (10 pages) |
28 July 1995 | Return made up to 21/07/95; no change of members (10 pages) |
20 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
20 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
14 January 1993 | Resolutions
|
14 January 1993 | Resolutions
|