Castle Street
Hull
HU1 1TJ
Director Name | Mrs Lindsey Ricks |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2012(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
Secretary Name | Mrs Lindsey Ricks |
---|---|
Status | Closed |
Appointed | 30 October 2012(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 April 2018) |
Role | Company Director |
Correspondence Address | 47 Gorton Road Willerby Hull East Yorkshire HU10 6LU |
Director Name | Mrs Denise Ricks |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 October 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Sussex Close Hull HU5 5UH |
Director Name | Mr Jack Ricks |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Driffield Close Cottingham North Humberside HU16 5LB |
Director Name | Mr Alec Ricks |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 28 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Sussex Close Hull HU5 5UH |
Secretary Name | Mrs Denise Ricks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sussex Close Hull HU5 5UH |
Website | gostelow.karoo.co.uk |
---|
Registered Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
---|---|
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 | 2 other UK companies use this postal address |
45 at £1 | David George Ricks 50.00% Ordinary |
---|---|
45 at £1 | Lindsey Ricks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,268 |
Cash | £1,497 |
Current Liabilities | £123,944 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 March 2014 | Delivered on: 18 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 September 2013 | Delivered on: 4 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 20 wincolmlee kingston upon hull t/no HS351208. L/h interest registered under t/no HS334385 merged with the f/h interest firstly described. L/h property k/a 20 wincomlee kingston upon hull t/no HS334385. Notification of addition to or amendment of charge. Outstanding |
3 September 2013 | Delivered on: 5 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
12 May 2017 | Liquidators' statement of receipts and payments to 21 February 2017 (21 pages) |
12 May 2017 | Liquidators' statement of receipts and payments to 21 February 2017 (21 pages) |
9 March 2016 | Registered office address changed from 21-22 Francis Street Hull Humberside HU2 8DT England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from 21-22 Francis Street Hull Humberside HU2 8DT England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 9 March 2016 (2 pages) |
8 March 2016 | Appointment of a voluntary liquidator (1 page) |
8 March 2016 | Statement of affairs with form 4.19 (6 pages) |
8 March 2016 | Statement of affairs with form 4.19 (6 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
8 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 November 2015 | Registered office address changed from Facilities House 20 Main Street 20 Main Street, Facilities House Hull East Yorkshire HU2 0LA to 21-22 Francis Street Hull Humberside HU2 8DT on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Facilities House 20 Main Street 20 Main Street, Facilities House Hull East Yorkshire HU2 0LA to 21-22 Francis Street Hull Humberside HU2 8DT on 17 November 2015 (1 page) |
23 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 January 2015 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Termination of appointment of Alec Ricks as a director on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Alec Ricks as a director on 28 October 2014 (1 page) |
21 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2013 (17 pages) |
21 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 September 2013 (17 pages) |
17 April 2014 | Registered office address changed from , 21/22 Francis Street, Hull, North Humberside, HU2 8DT on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from , 21/22 Francis Street, Hull, North Humberside, HU2 8DT on 17 April 2014 (1 page) |
18 March 2014 | Registration of charge 009906890003 (24 pages) |
18 March 2014 | Registration of charge 009906890003 (24 pages) |
10 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 October 2013 | Registration of charge 009906890002
|
4 October 2013 | Registration of charge 009906890002
|
5 September 2013 | Registration of charge 009906890001 (26 pages) |
5 September 2013 | Registration of charge 009906890001 (26 pages) |
7 November 2012 | Termination of appointment of Denise Ricks as a director (1 page) |
7 November 2012 | Termination of appointment of Jack Ricks as a director (1 page) |
7 November 2012 | Appointment of Mrs Lindsey Ricks as a director (2 pages) |
7 November 2012 | Termination of appointment of Jack Ricks as a director (1 page) |
7 November 2012 | Appointment of Mrs Lindsey Ricks as a secretary (2 pages) |
7 November 2012 | Appointment of Mrs Lindsey Ricks as a secretary (2 pages) |
7 November 2012 | Termination of appointment of Denise Ricks as a secretary (1 page) |
7 November 2012 | Termination of appointment of Denise Ricks as a director (1 page) |
7 November 2012 | Termination of appointment of Denise Ricks as a secretary (1 page) |
7 November 2012 | Appointment of Mrs Lindsey Ricks as a director (2 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
23 March 2011 | Appointment of Mr David George Ricks as a director (2 pages) |
23 March 2011 | Appointment of Mr David George Ricks as a director (2 pages) |
20 October 2010 | Director's details changed for Mr Alec Ricks on 27 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Mr Jack Ricks on 27 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mrs Denise Ricks on 27 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Mrs Denise Ricks on 27 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Alec Ricks on 27 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Jack Ricks on 27 September 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
19 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
1 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
27 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
27 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
27 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
10 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 October 2001 | Return made up to 27/09/01; full list of members
|
8 October 2001 | Return made up to 27/09/01; full list of members
|
4 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 52 abbey street, hull, HU9 1LQ (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 52 abbey street, hull, HU9 1LQ (1 page) |
16 November 2000 | Return made up to 27/09/00; full list of members (7 pages) |
16 November 2000 | Return made up to 27/09/00; full list of members (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
4 October 1999 | Return made up to 27/09/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
27 April 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 April 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
9 October 1996 | Return made up to 27/09/96; no change of members (4 pages) |
17 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 May 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 October 1995 | Return made up to 27/09/95; full list of members
|
2 October 1995 | Return made up to 27/09/95; full list of members
|
5 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 October 1970 | Incorporation (14 pages) |
1 October 1970 | Incorporation (14 pages) |