Hull
HU1 1TJ
Director Name | Mr John Robert Blacker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1992(14 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
Director Name | Mrs Vanessa Hilary Chetham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Westfield Park Elloughton Brough HU15 1AN |
Director Name | Charles Edward Smith |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Ferndale Gilberdyke Brough North Humberside HU15 2UR |
Secretary Name | Mrs Christine Ann Heseltins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 7 Laburnum Drive Beverley North Humberside HU17 9UQ |
Director Name | Mr John Robert Blacker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 1996) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Orchard View Church Street North Cave East Yorkshire HU15 2LP |
Secretary Name | Mr John Robert Blacker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 1994) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Orchard View Church Street North Cave East Yorkshire HU15 2LP |
Secretary Name | Mr John Robert Blacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 1994) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Orchard View Church Street North Cave East Yorkshire HU15 2LP |
Secretary Name | John Howard Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1995) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 139 High Street Hook Goole East Yorkshire DN14 5PJ |
Secretary Name | Mr Simon William Lunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2a Carr Lane Willerby Hull HU10 6JW |
Director Name | Mr Melvyn Warren Sadofsky |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2a Carr Lane Willerby Hull HU10 6JW |
Website | shirethorn.ltd.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 |
100k at £1 | Richard Martin Chetham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £195,927 |
Cash | £56,070 |
Current Liabilities | £257,010 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 1 October 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 15 October 2022 (overdue) |
27 August 2014 | Delivered on: 6 September 2014 Satisfied on: 17 March 2015 Persons entitled: Paul Garratt Vivienne Towers Geoffrey Towers Ian James Grant Classification: A registered charge Particulars: Land and buildings at rotterdam road kingston upon hull. Fully Satisfied |
---|---|
27 January 2014 | Delivered on: 29 January 2014 Satisfied on: 17 March 2015 Persons entitled: Paul Garratt Vivienne Towers Geoffrey Towers Ian James Grant Kerry Garratt Ian James Grant Vivienne Towers Geoffrey Towers Classification: A registered charge Particulars: Land and buildings at rotterdam road kingston upon hull t/no.HS331381 & HS336385. Notification of addition to or amendment of charge. Fully Satisfied |
27 January 2014 | Delivered on: 29 January 2014 Satisfied on: 17 March 2015 Persons entitled: Paul Garratt Vivienne Towers Geoffrey Towers Ian James Grant Kerry Garratt Ian James Grant Vivienne Towers Geoffrey Towers Kerry Garratt Ian James Grant Vivienne Towers Geoffrey Towers Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
5 January 2007 | Delivered on: 9 January 2007 Satisfied on: 26 March 2013 Persons entitled: Hsbc 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: F/H property k/a 707 hessle road hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 November 2006 | Delivered on: 27 November 2006 Satisfied on: 26 March 2013 Persons entitled: Hsbc 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: F/H welton rise kidd lane welton hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 April 2005 | Delivered on: 6 May 2005 Satisfied on: 12 May 2006 Persons entitled: Hsbc 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: F/H property k/a 6 st michaels mount briars croft swanland hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 April 2004 | Delivered on: 21 April 2004 Satisfied on: 12 May 2006 Persons entitled: National Westminster Bank PLC Classification: Third party charge of agreement for lease Secured details: All monies due or to become due from screenurburn limited to the chargee on any account whatsoever. Particulars: An agreement dated 13 january 2004 and made between the company and dr j musil and dr p j queenan for the grant of a lease of property known as princes court, princes avenue, kingston upon hull and all money now and in the future due to the company pursuant to the agreement. Fully Satisfied |
11 November 2003 | Delivered on: 25 November 2003 Satisfied on: 12 May 2006 Persons entitled: National Westminster 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: Briars croft st michaels mount swanland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 May 2003 | Delivered on: 3 June 2003 Satisfied on: 12 May 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 66, oslo road, sutton fields industrial estate, hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2003 | Delivered on: 12 February 2003 Satisfied on: 12 May 2006 Persons entitled: National Westminster 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: Hollygate kemp road swanland HU14 3LY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 March 2001 | Delivered on: 28 March 2001 Satisfied on: 12 May 2006 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: F/H property k/a 7, 8 & 11 louis street hull t/nos: HS107288 HS58243 & HS100661. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 March 2001 | Delivered on: 23 March 2001 Satisfied on: 12 May 2006 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: F/H property k/a 9/10 louis street hull t/no: HS226510. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 June 1998 | Delivered on: 15 June 1998 Satisfied on: 12 May 2006 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: F/H property k/a 2, 4, 6, and 8 paragon square and 169 and 171 ferensway kingston upon hull t/n HS181899. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 June 1998 | Delivered on: 15 June 1998 Satisfied on: 14 September 2000 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: F/H property k/a 740 spring bank west kingston upon hull t/n HS29800. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 June 1998 | Delivered on: 15 June 1998 Satisfied on: 14 September 2000 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: F/H property k/a 738 spring bank west kingston upon hull humberside t/n HS99790. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 June 1998 | Delivered on: 15 June 1998 Satisfied on: 12 May 2006 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: F/H property k/a 29/30 st nicholas street scarborough north yorkshire t/n NYK87135. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 June 1998 | Delivered on: 15 June 1998 Satisfied on: 12 May 2006 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: F/H property k/a 7, 9 and 11 quay road bridlington east riding of yorkshire t/n HS185251. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 June 1998 | Delivered on: 15 June 1998 Satisfied on: 12 May 2006 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: L/H property k/a land on the east side of princes avenue kingston upon hull humberside t/n HS186645. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 December 1995 | Delivered on: 29 December 1995 Satisfied on: 11 July 2000 Persons entitled: Paul Garratt Vivienne Towers Geoffrey Towers Ian James Grant Kerry Garratt Ian James Grant Vivienne Towers Geoffrey Towers Kerry Garratt Ian James Grant Vivienne Towers Geoffrey Towers James William Brennand (As Trustees) Peter Hugh Bowes Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 21ST december 1995. Particulars: 100 cleveland street hull t/nos-HS115376, HS147754, HS33206 and HS90890. 360/364 anlaby road hull t/n-HS98858 and HS65711. 2,4,6 and 8 paragon square 169 and 171 ferensway hull t/n-HS181899. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 December 1993 | Delivered on: 11 January 1994 Satisfied on: 11 July 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or sparewell limited to the chargee on any account whatsoever. Particulars: Land at molescroft beverley north humberside together with fixtures and fittings and goodwill of the company. See the mortgage charge document for full details. Fully Satisfied |
31 December 1993 | Delivered on: 8 January 1994 Satisfied on: 11 July 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from sparewell limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: Land at great gutter lane,willerby,north humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
31 December 1993 | Delivered on: 8 January 1994 Satisfied on: 11 July 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or sparewell limited to the chargee on any account whatsoever. Particulars: Land at great gutter lane willerby north humberside together with all fixtures and fittings and goodwill of the company. See the mortgage charge document for full details. Fully Satisfied |
22 December 2008 | Delivered on: 24 December 2008 Persons entitled: Hsbc 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 and buildings east side of holwell road hull,land and buildings on the east of rotterdam road hull t/no HS336385 and land and buildings on the south west side of rotterdam road hull t/no HS331381 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
13 March 2006 | Delivered on: 22 March 2006 Persons entitled: Hsbc Bank PLC Classification: Charge and assignment over building agreement and other development documents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in and to each of the development documents. See the mortgage charge document for full details. Outstanding |
1 April 2005 | Delivered on: 2 April 2005 Persons entitled: Hsbc 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 December 2023 | Liquidators' statement of receipts and payments to 24 October 2023 (22 pages) |
---|---|
4 January 2023 | Liquidators' statement of receipts and payments to 24 October 2022 (22 pages) |
30 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
2 November 2021 | Registered office address changed from 2a Carr Lane Willerby Hull HU10 6JW to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2 November 2021 (2 pages) |
2 November 2021 | Appointment of a voluntary liquidator (3 pages) |
2 November 2021 | Resolutions
|
2 November 2021 | Declaration of solvency (5 pages) |
7 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
18 January 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
15 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
3 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
9 August 2018 | Satisfaction of charge 29 in full (1 page) |
9 August 2018 | Satisfaction of charge 34 in full (2 pages) |
9 August 2018 | Satisfaction of charge 31 in full (1 page) |
27 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
27 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
24 June 2015 | Termination of appointment of Melvyn Warren Sadofsky as a director on 3 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Melvyn Warren Sadofsky as a director on 3 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Melvyn Warren Sadofsky as a director on 3 June 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 March 2015 | Satisfaction of charge 013747250037 in full (4 pages) |
17 March 2015 | Satisfaction of charge 013747250035 in full (4 pages) |
17 March 2015 | Satisfaction of charge 013747250036 in full (4 pages) |
17 March 2015 | Satisfaction of charge 013747250037 in full (4 pages) |
17 March 2015 | Satisfaction of charge 013747250036 in full (4 pages) |
17 March 2015 | Satisfaction of charge 013747250035 in full (4 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
6 September 2014 | Registration of charge 013747250037, created on 27 August 2014 (36 pages) |
6 September 2014 | Registration of charge 013747250037, created on 27 August 2014 (36 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 January 2014 | Registration of charge 013747250036 (37 pages) |
29 January 2014 | Registration of charge 013747250036 (37 pages) |
29 January 2014 | Registration of charge 013747250035 (20 pages) |
29 January 2014 | Registration of charge 013747250035 (20 pages) |
8 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
14 January 2013 | Termination of appointment of Simon Lunt as a secretary (2 pages) |
14 January 2013 | Termination of appointment of Simon Lunt as a secretary (2 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Secretary's details changed for Mr Simon William Lunt on 18 October 2011 (1 page) |
18 October 2011 | Director's details changed for Richard Martin Chetham on 18 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr Simon William Lunt on 18 October 2011 (1 page) |
18 October 2011 | Director's details changed for Mr John Robert Blacker on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr. Melvyn Warren Sadofsky on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr. Melvyn Warren Sadofsky on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr John Robert Blacker on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Richard Martin Chetham on 18 October 2011 (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
2 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from shirethorn house redcliffe court redcliffe road hessle hull east yorkshire HU13 0EY (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from shirethorn house redcliffe court redcliffe road hessle hull east yorkshire HU13 0EY (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
27 November 2006 | Particulars of mortgage/charge (3 pages) |
27 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Return made up to 01/10/04; full list of members (8 pages) |
17 September 2004 | Return made up to 01/10/04; full list of members (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: suite a,the conifer rooms shirethorn centre prospect street hull HU2 8PX (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: suite a,the conifer rooms shirethorn centre prospect street hull HU2 8PX (1 page) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Return made up to 01/10/03; full list of members (7 pages) |
24 September 2003 | Return made up to 01/10/03; full list of members (7 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Return made up to 01/10/02; full list of members
|
25 October 2002 | Return made up to 01/10/02; full list of members
|
9 October 2001 | Return made up to 01/10/01; full list of members
|
9 October 2001 | Return made up to 01/10/01; full list of members
|
10 September 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
25 September 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 November 1996 | Return made up to 18/10/96; full list of members
|
28 November 1996 | Return made up to 18/10/96; full list of members
|
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
18 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
18 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Director resigned (1 page) |
29 December 1995 | Particulars of mortgage/charge (5 pages) |
29 December 1995 | Particulars of mortgage/charge (5 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1989 | Memorandum and Articles of Association (11 pages) |
30 July 1987 | Particulars of mortgage/charge (3 pages) |
30 July 1987 | Particulars of mortgage/charge (3 pages) |
22 June 1978 | Certificate of incorporation (1 page) |
22 June 1978 | Certificate of incorporation (1 page) |