Hull
HU1 2BN
Director Name | Richard Clement Lewis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 30 June 2015) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | Two Humber Quays Wellington Street West Hull HU1 2BN |
Secretary Name | Margaret Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(14 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Humber Quays Wellington Street West Hull HU1 2BN |
Director Name | Simon Andrew Lewis |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2002) |
Role | Managing Director |
Correspondence Address | 52 Station Road Great Coates Grimsby North East Lincolnshire DN37 9NN |
Registered Address | Two 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 | 2 other UK companies use this postal address |
3k at £1 | Margaret Lewis 50.00% Ordinary |
---|---|
3k at £1 | Richard Clement Lewis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,933 |
Current Liabilities | £380,550 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
17 November 2014 | Liquidators statement of receipts and payments to 24 September 2014 (16 pages) |
17 November 2014 | Liquidators' statement of receipts and payments to 24 September 2014 (16 pages) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Court order insolvency:re court order replacement of liq (7 pages) |
12 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2013 | Registered office address changed from the Business Hive 13 Dudley Street Grimsby North East Lincolnshire DN31 2AW on 22 November 2013 (2 pages) |
18 November 2013 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
1 October 2013 | Statement of affairs with form 4.19 (6 pages) |
1 October 2013 | Appointment of a voluntary liquidator (1 page) |
1 October 2013 | Resolutions
|
11 September 2013 | Registered office address changed from Railway Street Grimsby South Humberside DN32 7BN on 11 September 2013 (2 pages) |
21 June 2013 | Satisfaction of charge 5 in full (1 page) |
21 June 2013 | Satisfaction of charge 11 in full (1 page) |
21 June 2013 | Satisfaction of charge 4 in full (1 page) |
21 June 2013 | Satisfaction of charge 3 in full (1 page) |
21 June 2013 | Satisfaction of charge 2 in full (1 page) |
21 June 2013 | Satisfaction of charge 7 in full (2 pages) |
21 June 2013 | Satisfaction of charge 1 in full (1 page) |
21 June 2013 | Satisfaction of charge 6 in full (1 page) |
21 June 2013 | Satisfaction of charge 8 in full (2 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 July 2012 | Secretary's details changed for Margaret Lewis on 31 May 2012 (1 page) |
25 July 2012 | Director's details changed for Richard Clement Lewis on 31 May 2012 (2 pages) |
25 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Director's details changed for Margaret Lewis on 31 May 2012 (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Margaret Lewis on 2 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Margaret Lewis on 2 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 October 2007 | Return made up to 31/05/07; no change of members; amend
|
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
27 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 November 2004 | Memorandum and Articles of Association (9 pages) |
15 November 2004 | Company name changed automotive solutions (gy) limite d\certificate issued on 15/11/04 (2 pages) |
9 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 November 2003 | Return made up to 31/05/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 August 2002 | Memorandum and Articles of Association (8 pages) |
16 August 2002 | Company name changed white spot motors (grimsby) limi ted\certificate issued on 16/08/02 (2 pages) |
2 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
31 May 2002 | Director resigned (1 page) |
30 May 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
8 October 2001 | Return made up to 31/05/01; full list of members (7 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
4 January 2000 | Accounts for a medium company made up to 31 March 1999 (12 pages) |
21 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
8 April 1999 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
14 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
4 August 1997 | New director appointed (2 pages) |
1 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
20 December 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
10 December 1996 | Return made up to 31/05/96; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |