D02 Ny63
Dublin 2
Ireland
Secretary Name | Mr Patrick James Browne |
---|---|
Status | Current |
Appointed | 11 December 2020(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Huguenot House 35-38 St. Stephen's Green Dublin Dublin 2 Ireland |
Director Name | Patrick James Browne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 September 2022(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Huguenot House 35-38 St. Stephen's Green Dublin 2 Ireland |
Director Name | Ronald Francis Atkinson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 100 Beverley Road Kirkella Hull Yorkshire HU10 7HA |
Director Name | Leslie Dysch |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(10 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hall Park Swanland North Ferriby Hull East Yorkshire HU14 3NL |
Director Name | Mr Charles Anthony Rosen |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(10 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beverley Lodge 28 Carrwood Hale Barnes Cheshire WA15 0EJ |
Secretary Name | Ronald Francis Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 100 Beverley Road Kirkella Hull Yorkshire HU10 7HA |
Secretary Name | Stephen Brian Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Norland Avenue Hull East Yorkshire HU4 7RB |
Director Name | Mr Gordon Daniel Wilson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Main Road Bilton Hull East Yorkshire HU11 4AB |
Director Name | Mr Mark Jeremy Halford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(28 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Straight Plc No 1 Whitehall Riverside Leeds LS1 4BN |
Director Name | Mr Jonathan Michael Straight |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(28 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 12 August 2014) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | C/O Straight Plc No 1 Whitehall Riverside Leeds LS1 4BN |
Director Name | Mr James David Mellor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(28 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Straight Plc No 1 Whitehall Riverside Leeds LS1 4BN |
Secretary Name | James David Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(28 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 2014) |
Role | Company Director |
Correspondence Address | C/O Straight Plc No 1 Whitehall Riverside Leeds LS1 4BN |
Director Name | Mr Paul Raymond Murdoch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Image Business Park Acornfield Road Kirkby Liverpool L33 7UF |
Director Name | Mr Patrick Joseph Dalton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 2014(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 May 2020) |
Role | Company Executive |
Country of Residence | Ireland |
Correspondence Address | Ipl Plastics Limited Huguenot House 35-38 St. Stephen's Green Dublin 2 Ireland |
Secretary Name | Susan Holburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 January 2019) |
Role | Company Director |
Correspondence Address | 151 Thomas Street Dublin Ireland |
Director Name | Mr David Andrew Lusher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Image Business Park Acornfield Road Knowsley Industrial Park Liverpool L33 7UF |
Secretary Name | Mr Christian Marcoux |
---|---|
Status | Resigned |
Appointed | 14 January 2019(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 58 Lazard Mont-Royal Quebec H3r 1n4 Canada |
Director Name | Mr Patrick James Browne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2020(38 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 11 December 2020) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Huguenot House 35-38 St. Stephen's Green Dublin 2 Ireland |
Director Name | Ms Kerry McConnell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2020(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Huguenot House 35-38 St. Stephen's Green Dublin Dublin 2 Ireland |
Website | powellplastics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2452244 |
Telephone region | Leeds |
Registered Address | Straight Limited Somerden Road Hull HU9 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
225.9k at £1 | Straight Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,833,000 |
Gross Profit | £3,268,000 |
Net Worth | £2,819,000 |
Cash | £401,000 |
Current Liabilities | £3,485,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
18 June 1994 | Delivered on: 2 July 1994 Satisfied on: 5 February 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 May 1989 | Delivered on: 1 June 1989 Satisfied on: 12 January 2000 Persons entitled: 3I PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £75,000 deposited by the company with midland bank PLC. Fully Satisfied |
26 September 1984 | Delivered on: 4 October 1984 Satisfied on: 22 October 1990 Persons entitled: Investors in Industry PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property situate at harrow street and newport grove hull title no hs 46845 together with all buildings trade and other fixtures, fixed plant & machinery. Fully Satisfied |
26 September 1984 | Delivered on: 4 October 1984 Satisfied on: 22 October 1990 Persons entitled: Investors in Industry PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: A/ Land situate on the eastside of harrow street kingston upon hull. B/ land situate on the eastside of harrow street, kingston upon hull nos 9,11 & 13 harrow street. Fully Satisfied |
26 September 1984 | Delivered on: 4 October 1984 Satisfied on: 22 October 1990 Persons entitled: Investors in Industry PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold 23 bethune avenue, kingston upon hull together with all buildings trade & other fixtures, fixed plant & machinery. Fully Satisfied |
26 September 1984 | Delivered on: 4 October 1984 Satisfied on: 22 October 1990 Persons entitled: Investors in Industry PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land situate off eton street in kingston-upon-hull containing sixty six square yrds together with all buildings trade and other fixtures fixed plant & machinery. Fully Satisfied |
26 September 1984 | Delivered on: 4 October 1984 Satisfied on: 22 October 1990 Persons entitled: Investors in Industry PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge by way of legal mortgage on the following property of the company:- eton street and gertrude terrace hull title no hs 47019 together with the plant machinery fixtures & buildings. Fully Satisfied |
10 January 1984 | Delivered on: 12 January 1984 Satisfied on: 22 October 1990 Persons entitled: Investors in Industry PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 10.1.84. Particulars: Benefit of a buildings agreement dated 4/10/83 relating to land between eton street and harrow street kingston upon hull. Fully Satisfied |
31 May 2013 | Delivered on: 3 June 2013 Satisfied on: 2 April 2015 Persons entitled: Pnc Business Credit a Trade Style of Pnc Financial Services LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
15 June 2012 | Delivered on: 16 June 2012 Satisfied on: 20 June 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: A debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 August 2010 | Delivered on: 17 August 2010 Satisfied on: 20 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details. Fully Satisfied |
13 August 2010 | Delivered on: 17 August 2010 Satisfied on: 20 June 2013 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 February 2000 | Delivered on: 11 February 2000 Satisfied on: 17 August 2010 Persons entitled: Yorkshire 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 at somerden road hedon road hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 November 1999 | Delivered on: 3 December 1999 Satisfied on: 17 August 2010 Persons entitled: Yorkshire 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. Fully Satisfied |
6 April 1995 | Delivered on: 8 April 1995 Satisfied on: 5 February 2000 Persons entitled: Midland 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: L/H property k/a 3 scarborough street, hull. 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 |
19 August 1982 | Delivered on: 26 August 1982 Satisfied on: 22 October 1990 Persons entitled: Indsutrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the: undertaking and all property and assets present and future including goodwill uncalled capital. And book debts, stock-in-trade, work-in-progress, pre-payments, investments and cash both present and future, together with all buildings and fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
15 October 2020 | Delivered on: 21 October 2020 Persons entitled: Ankura Trust Company, Llc Classification: A registered charge Outstanding |
15 October 2020 | Delivered on: 19 October 2020 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
17 April 2018 | Delivered on: 23 April 2018 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
3 November 2015 | Delivered on: 14 November 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
3 November 2015 | Delivered on: 14 November 2015 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee) Classification: A registered charge Outstanding |
16 September 2014 | Delivered on: 30 September 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A registered charge Outstanding |
7 November 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
31 May 2023 | Director's details changed for Patrick James Browne on 22 May 2023 (2 pages) |
26 May 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
17 April 2023 | Full accounts made up to 31 December 2021 (33 pages) |
11 April 2023 | Director's details changed for Mr Alan Walsh on 27 June 2016 (2 pages) |
11 April 2023 | Registered office address changed from Straight Ltd Somerden Road Hull HU9 5PE England to Straight Limited Somerden Road Hull HU9 5PE on 11 April 2023 (1 page) |
22 September 2022 | Appointment of Patrick James Browne as a director on 15 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Kerry Mcconnell as a director on 14 September 2022 (1 page) |
24 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
4 February 2022 | Full accounts made up to 31 December 2020 (33 pages) |
8 July 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
12 April 2021 | Full accounts made up to 31 December 2019 (32 pages) |
18 December 2020 | Appointment of Ms Kerry Mcconnell as a director on 11 December 2020 (2 pages) |
18 December 2020 | Appointment of Mr Patrick James Browne as a secretary on 11 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Christian Marcoux as a secretary on 11 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Patrick James Browne as a director on 11 December 2020 (1 page) |
26 October 2020 | Satisfaction of charge 016181650020 in full (1 page) |
21 October 2020 | Registration of charge 016181650022, created on 15 October 2020 (48 pages) |
19 October 2020 | Registration of charge 016181650021, created on 15 October 2020 (64 pages) |
12 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
20 May 2020 | Termination of appointment of Patrick Dalton as a director on 13 May 2020 (1 page) |
20 May 2020 | Appointment of Mr Patrick James Browne as a director on 13 May 2020 (2 pages) |
8 November 2019 | Full accounts made up to 31 December 2018 (31 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
30 January 2019 | Termination of appointment of Susan Holburn as a secretary on 14 January 2019 (1 page) |
30 January 2019 | Appointment of Mr Christian Marcoux as a secretary on 14 January 2019 (2 pages) |
29 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
25 October 2018 | Director's details changed for Mr Patrick Dalton on 26 August 2014 (2 pages) |
5 October 2018 | Director's details changed for Mr Patrick Dalton on 20 September 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
17 May 2018 | Memorandum and Articles of Association (12 pages) |
3 May 2018 | Resolutions
|
27 April 2018 | Satisfaction of charge 016181650019 in full (1 page) |
27 April 2018 | Satisfaction of charge 016181650017 in full (1 page) |
27 April 2018 | Satisfaction of charge 016181650018 in full (1 page) |
23 April 2018 | Registration of charge 016181650020, created on 17 April 2018 (60 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
10 May 2017 | Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page) |
10 May 2017 | Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
30 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
13 January 2016 | Registered office address changed from C/O Straight Plc No 1 Whitehall Riverside Leeds LS1 4BN to Straight Ltd Somerden Road Hull HU9 5PE on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from C/O Straight Plc No 1 Whitehall Riverside Leeds LS1 4BN to Straight Ltd Somerden Road Hull HU9 5PE on 13 January 2016 (1 page) |
7 January 2016 | Appointment of Mr David Andrew Lusher as a director on 31 December 2015 (2 pages) |
7 January 2016 | Appointment of Mr David Andrew Lusher as a director on 31 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 (1 page) |
5 January 2016 | Full accounts made up to 31 December 2014 (25 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (25 pages) |
14 November 2015 | Registration of charge 016181650018, created on 3 November 2015 (15 pages) |
14 November 2015 | Registration of charge 016181650019, created on 3 November 2015 (46 pages) |
14 November 2015 | Registration of charge 016181650018, created on 3 November 2015 (15 pages) |
14 November 2015 | Registration of charge 016181650019, created on 3 November 2015 (46 pages) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
2 April 2015 | Satisfaction of charge 016181650016 in full (1 page) |
2 April 2015 | Satisfaction of charge 016181650016 in full (1 page) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
30 September 2014 | Registration of charge 016181650017, created on 16 September 2014 (28 pages) |
30 September 2014 | Registration of charge 016181650017, created on 16 September 2014 (28 pages) |
10 September 2014 | Termination of appointment of James David Mellor as a secretary on 26 August 2014 (2 pages) |
10 September 2014 | Appointment of Alan Walsh as a director on 26 August 2014 (3 pages) |
10 September 2014 | Appointment of Susan Holburn as a secretary on 26 August 2014 (3 pages) |
10 September 2014 | Appointment of Patrick Dalton as a director on 26 August 2014 (3 pages) |
10 September 2014 | Appointment of Susan Holburn as a secretary on 26 August 2014 (3 pages) |
10 September 2014 | Termination of appointment of Jonathan Michael Straight as a director on 12 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of Jonathan Michael Straight as a director on 12 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of James David Mellor as a secretary on 26 August 2014 (2 pages) |
10 September 2014 | Appointment of Alan Walsh as a director on 26 August 2014 (3 pages) |
10 September 2014 | Appointment of Mr Paul Raymond Murdoch as a director on 26 August 2014 (3 pages) |
10 September 2014 | Appointment of Mr Paul Raymond Murdoch as a director on 26 August 2014 (3 pages) |
10 September 2014 | Appointment of Patrick Dalton as a director on 26 August 2014 (3 pages) |
28 August 2014 | Termination of appointment of Mark Jeremy Halford as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Mark Jeremy Halford as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of James David Mellor as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of James David Mellor as a director on 26 August 2014 (1 page) |
30 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 May 2014 | Accounts made up to 31 December 2013 (21 pages) |
8 May 2014 | Accounts made up to 31 December 2013 (21 pages) |
10 March 2014 | Accounts made up to 31 December 2012 (20 pages) |
10 March 2014 | Accounts made up to 31 December 2012 (20 pages) |
20 June 2013 | Satisfaction of charge 13 in full (4 pages) |
20 June 2013 | Satisfaction of charge 15 in full (4 pages) |
20 June 2013 | Satisfaction of charge 15 in full (4 pages) |
20 June 2013 | Satisfaction of charge 13 in full (4 pages) |
20 June 2013 | Satisfaction of charge 14 in full (4 pages) |
20 June 2013 | Satisfaction of charge 14 in full (4 pages) |
3 June 2013 | Registration of charge 016181650016 (114 pages) |
3 June 2013 | Registration of charge 016181650016 (114 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Accounts made up to 31 December 2011 (20 pages) |
11 April 2013 | Accounts made up to 31 December 2011 (20 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts made up to 31 December 2010 (20 pages) |
4 January 2012 | Accounts made up to 31 December 2010 (20 pages) |
7 September 2011 | Change of name notice (2 pages) |
7 September 2011 | Change of name notice (2 pages) |
7 September 2011 | Company name changed dyro holdings LIMITED\certificate issued on 07/09/11
|
7 September 2011 | Company name changed dyro holdings LIMITED\certificate issued on 07/09/11
|
13 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Appointment of Mr Mark Jeremy Halford as a director (2 pages) |
17 September 2010 | Appointment of Mr Mark Jeremy Halford as a director (2 pages) |
9 September 2010 | Registered office address changed from Somerden Road Hedon Road Hull East Yorkshire HU9 5PE on 9 September 2010 (2 pages) |
9 September 2010 | Appointment of Mr Jonathan Michael Straight as a director (3 pages) |
9 September 2010 | Termination of appointment of Gordon Wilson as a director (2 pages) |
9 September 2010 | Appointment of James David Mellor as a secretary (3 pages) |
9 September 2010 | Registered office address changed from Somerden Road Hedon Road Hull East Yorkshire HU9 5PE on 9 September 2010 (2 pages) |
9 September 2010 | Termination of appointment of Gordon Wilson as a director (2 pages) |
9 September 2010 | Termination of appointment of Charles Rosen as a director (2 pages) |
9 September 2010 | Registered office address changed from Somerden Road Hedon Road Hull East Yorkshire HU9 5PE on 9 September 2010 (2 pages) |
9 September 2010 | Termination of appointment of Charles Rosen as a director (2 pages) |
9 September 2010 | Appointment of James David Mellor as a secretary (3 pages) |
9 September 2010 | Appointment of James David Mellor as a director (3 pages) |
9 September 2010 | Appointment of Mr Jonathan Michael Straight as a director (3 pages) |
9 September 2010 | Termination of appointment of Leslie Dysch as a director (2 pages) |
9 September 2010 | Appointment of James David Mellor as a director (3 pages) |
9 September 2010 | Termination of appointment of Stephen Rennison as a secretary (2 pages) |
9 September 2010 | Termination of appointment of Stephen Rennison as a secretary (2 pages) |
9 September 2010 | Termination of appointment of Leslie Dysch as a director (2 pages) |
20 August 2010 | Accounts made up to 31 December 2009 (26 pages) |
20 August 2010 | Accounts made up to 31 December 2009 (26 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 August 2010 | Sect 519 (1 page) |
19 August 2010 | Sect 519 (1 page) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
15 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Leslie Dysch on 22 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Leslie Dysch on 22 May 2010 (2 pages) |
7 November 2009 | Statement of capital following an allotment of shares on 18 September 2009
|
7 November 2009 | Statement of capital following an allotment of shares on 18 September 2009
|
24 June 2009 | Accounts for a medium company made up to 31 December 2008 (24 pages) |
24 June 2009 | Accounts for a medium company made up to 31 December 2008 (24 pages) |
23 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
7 July 2008 | Return made up to 22/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 22/05/08; full list of members (4 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from somerden road hull north humberside HU9 5PE (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from somerden road hull north humberside HU9 5PE (1 page) |
23 June 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
23 June 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
25 October 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
31 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
30 October 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
27 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
27 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
21 October 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
21 October 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
6 June 2005 | Nc dec already adjusted 26/03/99 (1 page) |
6 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
6 June 2005 | Nc dec already adjusted 26/03/99 (1 page) |
6 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
7 June 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
7 June 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
27 May 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
27 May 2003 | Return made up to 22/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 22/05/03; full list of members (8 pages) |
27 May 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
17 September 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
17 September 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
23 July 2002 | Memorandum and Articles of Association (12 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Memorandum and Articles of Association (12 pages) |
23 July 2002 | Resolutions
|
15 June 2002 | Nc inc already adjusted 15/05/02 (1 page) |
15 June 2002 | Resolutions
|
15 June 2002 | Nc inc already adjusted 15/05/02 (1 page) |
15 June 2002 | Resolutions
|
11 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
11 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
18 July 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
18 July 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
22 June 2001 | Return made up to 22/05/01; full list of members (8 pages) |
22 June 2001 | Return made up to 22/05/01; full list of members (8 pages) |
29 September 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
29 September 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 2 havelock street hull yorkshire HU3 4JH (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 2 havelock street hull yorkshire HU3 4JH (1 page) |
21 June 2000 | Return made up to 22/05/00; full list of members (8 pages) |
21 June 2000 | Return made up to 22/05/00; full list of members (8 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Particulars of mortgage/charge (4 pages) |
3 December 1999 | Particulars of mortgage/charge (4 pages) |
12 October 1999 | £ nc 240000/204000 04/10/99 (2 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Memorandum and Articles of Association (12 pages) |
12 October 1999 | Memorandum and Articles of Association (12 pages) |
12 October 1999 | £ nc 240000/204000 04/10/99 (2 pages) |
12 October 1999 | Resolutions
|
8 July 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
8 July 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
8 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
8 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
24 May 1999 | £ ic 239350/203350 26/03/99 £ sr 36000@1=36000 (1 page) |
24 May 1999 | £ ic 239350/203350 26/03/99 £ sr 36000@1=36000 (1 page) |
5 June 1998 | Return made up to 22/05/98; no change of members (6 pages) |
5 June 1998 | Return made up to 22/05/98; no change of members (6 pages) |
27 May 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
27 May 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
10 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
10 September 1997 | Return made up to 31/08/97; no change of members
|
10 September 1997 | Return made up to 31/08/97; no change of members
|
16 September 1996 | Accounts made up to 31 December 1995 (20 pages) |
16 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
16 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
16 September 1996 | Accounts made up to 31 December 1995 (20 pages) |
18 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
18 September 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
18 September 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
18 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
23 November 1988 | Accounts for a medium company made up to 31 December 1987 (15 pages) |
23 November 1988 | Accounts for a medium company made up to 31 December 1987 (15 pages) |
4 October 1986 | Accounts for a small company made up to 31 December 1985 (6 pages) |
4 October 1986 | Accounts for a small company made up to 31 December 1985 (6 pages) |
22 April 1982 | Company name changed\certificate issued on 22/04/82 (2 pages) |
22 April 1982 | Company name changed\certificate issued on 22/04/82 (2 pages) |
1 March 1982 | Certificate of incorporation (1 page) |
1 March 1982 | Certificate of incorporation (1 page) |