Kirkella
Hull
East Yorkshire
HU10 7QN
Director Name | John Barritt |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1996(14 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Photolithographer |
Correspondence Address | 4 Carr Lane Leven Beverley East Yorkshire HU17 5LN |
Secretary Name | John Barritt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1999(17 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Carr Lane Leven Beverley East Yorkshire HU17 5LN |
Director Name | Mr Edward Michael Clark |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | The Eyrie Howl Lane Hutton Driffield East Yorkshire YO25 9QA |
Director Name | Mr Malcolm George Foots |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 31 Sherwood Drive Anlaby Hull North Humberside HU4 7RG |
Secretary Name | Mr Edward Michael Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | The Eyrie Howl Lane Hutton Driffield East Yorkshire YO25 9QA |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £102,570 |
Cash | £159 |
Current Liabilities | £261,066 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2004 | Dissolved (1 page) |
---|---|
20 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2004 | Liquidators statement of receipts and payments (5 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
5 July 2002 | Statement of affairs (11 pages) |
5 July 2002 | Appointment of a voluntary liquidator (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 3 grovehill industrial estate annie reed road beverley north humberside HU17 0LF (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: citadel way citadel trading park garrison road hull HU9 1TQ (1 page) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
6 March 2000 | Particulars of mortgage/charge (4 pages) |
2 March 2000 | Particulars of mortgage/charge (4 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 December 1999 | Particulars of mortgage/charge (5 pages) |
24 November 1999 | Particulars of mortgage/charge (4 pages) |
10 August 1999 | Return made up to 05/07/99; full list of members (6 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | £ ic 3000/2000 18/06/99 £ sr 1000@1=1000 (1 page) |
13 May 1999 | Secretary resigned;director resigned (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 August 1998 | Return made up to 05/07/98; change of members (6 pages) |
19 March 1998 | Ad 01/03/98--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Return made up to 05/07/97; full list of members (6 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | New director appointed (2 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | £ ic 3000/2000 02/12/96 £ sr 1000@1=1000 (1 page) |
18 December 1996 | Resolutions
|
24 October 1996 | Resolutions
|
31 July 1996 | Return made up to 05/07/96; full list of members
|
31 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 July 1995 | Return made up to 05/07/95; no change of members
|
27 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Director resigned (2 pages) |