Leads Road, Sutton On Hull
Hull
North Humberside
HU7 4XU
Director Name | Stephen Emlyn Pickup |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 January 2002(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ansym Lodge Water Lane Eggborough North Yorkshire DN14 0PN |
Director Name | Ian Paul Jennings |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Laithe Close Skipton North Yorkshire BD23 6AZ |
Secretary Name | Ian Paul Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Laithe Close Skipton North Yorkshire BD23 6AZ |
Director Name | Mrs Jean Birch |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 January 2002) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 11 Fairholme Lane Wawne East Yorkshire HU7 5XB |
Director Name | Mr John Holford Birch |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 January 2002) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 11 Fairholme Lane Wawne East Yorkshire HU7 5XB |
Secretary Name | Mrs Jean Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Fairholme Lane Wawne East Yorkshire HU7 5XB |
Director Name | Mr Stephen Frederick Lill |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2001) |
Role | Accountant |
Correspondence Address | 36 Saxondale Anlaby Common Hull North Humberside HU4 7SH |
Director Name | Donald Scott McBain Jack |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(20 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 19 August 2002) |
Role | Company Director |
Correspondence Address | Green Lodge Nether Green Mews Sutton Road Great Bowden Market Harborough Leicestershire LE16 7HW |
Director Name | Mr Jeremy Charles William Tear |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(20 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 August 2002) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Little Jenkins Jenkins Lane Bishop Stortford Hertfordshire CM22 7QL |
Secretary Name | Mr Jeremy Charles William Tear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(20 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 19 August 2002) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Little Jenkins Jenkins Lane Bishop Stortford Hertfordshire CM22 7QL |
Registered Address | C/O Grant Thornton Uk Llp 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £942,755 |
Gross Profit | £228,657 |
Net Worth | £127,668 |
Cash | £150 |
Current Liabilities | £255,601 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
30 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2008 | Liquidators statement of receipts and payments to 10 December 2008 (5 pages) |
29 September 2008 | Insolvency:secretary of state's release of liquidator (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from rsm robson rhodes st georges house 40 great george street leeds LS1 3DQ (1 page) |
21 August 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 August 2008 | Court order insolvency:replacement of liquidator (12 pages) |
21 August 2008 | Appointment of a voluntary liquidator (1 page) |
15 August 2008 | Liquidators statement of receipts and payments to 2 August 2008 (5 pages) |
27 February 2008 | Liquidators statement of receipts and payments to 2 August 2008 (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (5 pages) |
20 February 2007 | Liquidators statement of receipts and payments (5 pages) |
16 August 2006 | Liquidators statement of receipts and payments (5 pages) |
21 June 2006 | Appointment of a voluntary liquidator (1 page) |
20 June 2006 | S/S cert. Release of liquidator (1 page) |
19 June 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 June 2006 | C/O replacement of liquidator (9 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
25 February 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Liquidators statement of receipts and payments (5 pages) |
25 February 2003 | Appointment of a voluntary liquidator (1 page) |
25 February 2003 | Statement of affairs (7 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Registered office changed on 25/02/03 from: diamik house cross green garth leeds west yorkshire LS9 0SF (1 page) |
18 October 2002 | Particulars of mortgage/charge (7 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: green lodge 3 sutton road great bowden leicestershire LE16 7HW (1 page) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | Particulars of mortgage/charge (19 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page) |
5 February 2002 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
5 February 2002 | Auditor's resignation (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: fairholme lane wawne east yorkshire HU7 5XB (1 page) |
13 November 2001 | Director resigned (1 page) |
1 October 2001 | Return made up to 19/06/01; full list of members (7 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
27 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
17 February 2000 | New director appointed (2 pages) |
10 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 June 1999 | Return made up to 19/06/99; full list of members
|
14 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
8 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 June 1997 | Return made up to 19/06/97; no change of members (4 pages) |
11 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
8 July 1996 | Return made up to 19/06/96; no change of members (4 pages) |
18 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
3 July 1995 | Return made up to 19/06/95; full list of members (6 pages) |
16 November 1994 | Particulars of mortgage/charge (4 pages) |
12 October 1981 | Incorporation (13 pages) |