Westella Road Westella
Hull
HU10 7SG
Secretary Name | Mrs Julie Sanderson |
---|---|
Status | Closed |
Appointed | 01 June 2012(46 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 01 October 2019) |
Role | Company Director |
Correspondence Address | 12 Troutsdale Grove Hull East Yorkshire HU9 3SD |
Secretary Name | Mrs Sallie Louise Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(25 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 08 October 1991) |
Role | Company Director |
Correspondence Address | 8 Owst Road Keyingham Hull North Humberside HU12 9TH |
Secretary Name | Derek Michael Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 June 2012) |
Role | Secretary |
Correspondence Address | 50 Cavendish Road Hull HU8 0JT |
Website | fordasphalte.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 343565 |
Telephone region | Hull |
Registered Address | Bontoft Avenue Hull. HU5 4HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
650 at £1 | Mr Albert William May 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£544 |
Current Liabilities | £544 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 July 1987 | Delivered on: 30 July 1987 Satisfied on: 11 September 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bontoft avenue kingston upon hull humberside and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
31 May 1979 | Delivered on: 6 June 1979 Satisfied on: 11 September 2014 Persons entitled: National Westminster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 86 & 86A perth street hull humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
---|---|
24 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 September 2014 | Satisfaction of charge 1 in full (4 pages) |
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
6 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 October 2013 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
3 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 June 2012 | Termination of appointment of Derek Hedges as a secretary (1 page) |
6 June 2012 | Appointment of Mrs Julie Sanderson as a secretary (2 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 September 2009 | Location of debenture register (1 page) |
22 September 2009 | Location of register of members (1 page) |
4 February 2009 | Return made up to 14/09/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
7 November 2007 | Return made up to 14/09/07; no change of members
|
27 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members
|
2 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
19 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
13 September 2001 | Return made up to 14/09/01; full list of members
|
3 October 2000 | Return made up to 14/09/00; full list of members
|
20 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 September 1999 | Return made up to 14/09/99; no change of members
|
8 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
17 November 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
8 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
25 September 1995 | Return made up to 14/09/95; no change of members
|