Kirk Ella
Hull
East Yorkshire
HU10 7QN
Director Name | Mr Peter Rothery |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Engineer |
Correspondence Address | 58a Southwood Road Cottingham East Yorkshire HU16 5AH |
Director Name | Mr Barrie Edwin Tosler |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Engineer |
Correspondence Address | Ellerker House Ring Beck Lane Ellerker Brough East Yorkshire HU15 2DD |
Director Name | Mr Martyn Andrew Young |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Sales Manager |
Correspondence Address | Hastings Main Road Wyton East Yorkshire HU11 4DJ |
Secretary Name | Mrs Lesley Earley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 264 Beverley Road Anlaby Hull East Yorkshire HU10 7BG |
Director Name | Mr Leonard Walter Birdsall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 1995) |
Role | Technical Salesman |
Correspondence Address | Rowan Lodge 5 Ravenspurn Road Pattrington Haven Pattrington North Humberside HU12 0QB |
Director Name | Mrs Jean Florence Kinnersley |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 1994) |
Role | Retired Secretary |
Correspondence Address | Hastings Sproatley Road Wyton Hull North Humberside HU12 8TT |
Director Name | Mr John Albert Kinnersley |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 1994) |
Role | Engineer |
Correspondence Address | Hastings Sproatley Road Wyton Hull North Humberside HU12 8TT |
Director Name | Mrs Joanne Young |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 1994) |
Role | Secretary |
Correspondence Address | Jomar Church Lane Sproatley Hull North Humberside HU11 4PR |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Gross Profit | £1,104,631 |
Net Worth | £947,938 |
Cash | £761 |
Current Liabilities | £2,090,227 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 March |
Next Return Due | 14 November 2016 (overdue) |
---|
25 March 1981 | Delivered on: 31 March 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the east side of copenhagen road, hull, humberside title no hs 54212. Outstanding |
---|---|
5 January 1981 | Delivered on: 10 January 1981 Persons entitled: Barclays Bank PLC Classification: Notice of intended deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 26 sutton fields industrial estate kingston-upon-hull. Outstanding |
28 January 1980 | Delivered on: 6 February 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on east side of copenhagen road, sutton fields industrial estate, hull, humberside. Title no: hs. 44565. Outstanding |
5 April 1978 | Delivered on: 10 April 1978 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital with all buildings, fixtures, fixed plant and machinery. Outstanding |
22 August 2017 | Liquidators' statement of receipts and payments to 23 June 2017 (18 pages) |
---|---|
22 May 2017 | Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 22 May 2017 (2 pages) |
2 September 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (19 pages) |
25 August 2015 | Liquidators statement of receipts and payments to 23 June 2015 (15 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 23 June 2015 (15 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 23 June 2014 (18 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 23 June 2014 (18 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 23 December 2013 (6 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 23 December 2013 (6 pages) |
19 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Court order insolvency:replacement of liquidator (9 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 23 June 2013 (5 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 23 June 2013 (5 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 23 December 2011 (5 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 23 December 2012 (5 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 23 June 2012 (5 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 23 June 2012 (5 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 23 December 2011 (5 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 23 December 2012 (5 pages) |
11 July 2013 | Registered office address changed from Copenhagen Rd Sutton Fields Industrial Est Hull HU7 0XQ on 11 July 2013 (2 pages) |
24 June 2010 | Administrator's progress report to 4 June 2010 (10 pages) |
24 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
24 June 2010 | Administrator's progress report to 4 June 2010 (10 pages) |
12 February 2010 | Statement of administrator's proposal (23 pages) |
11 February 2010 | Result of meeting of creditors (23 pages) |
10 January 2009 | Appointment of an administrator (1 page) |
28 January 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members
|
7 February 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members
|
7 April 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
10 January 2006 | Return made up to 31/10/05; full list of members
|
1 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
22 December 2003 | Return made up to 31/10/03; full list of members
|
30 January 2003 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
5 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (20 pages) |
28 December 2001 | Return made up to 31/10/01; full list of members (8 pages) |
31 January 2001 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
2 February 2000 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
26 November 1999 | Return made up to 31/10/99; full list of members
|
31 January 1999 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
21 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
7 January 1998 | Return made up to 31/10/97; full list of members (6 pages) |
7 January 1998 | Accounts for a medium company made up to 31 March 1997 (23 pages) |
27 January 1997 | Accounts for a medium company made up to 31 March 1996 (23 pages) |
13 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
3 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
13 March 1995 | Director resigned (2 pages) |
24 January 1995 | Full accounts made up to 31 March 1994 (14 pages) |
16 December 1994 | Return made up to 31/10/94; full list of members (7 pages) |
26 May 1994 | £ ic 77737/17043 28/03/94 £ sr 60694@1=60694 (1 page) |
26 May 1994 | Resolutions
|
4 January 1994 | Return made up to 31/10/93; no change of members
|
24 December 1993 | Full accounts made up to 31 March 1993 (13 pages) |
29 October 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
29 October 1986 | Return made up to 18/06/86; full list of members (5 pages) |
26 January 1981 | Particulars of mortgage/charge (3 pages) |
6 February 1980 | Particulars of mortgage/charge (3 pages) |
4 December 1978 | Share capital (2 pages) |
9 January 1978 | Incorporation (18 pages) |