Kirk Ella
Hull
East Yorkshire
HU10 7AF
Director Name | Peter Braithwaite |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1993(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 03 April 2010) |
Role | Archivist |
Correspondence Address | 40 Sutton House Road Hull North Humberside HU8 0NL |
Secretary Name | Peter Braithwaite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 April 2010) |
Role | Company Director |
Correspondence Address | 40 Sutton House Road Hull North Humberside HU8 0NL |
Secretary Name | Streets Financial Consulting Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2007(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 April 2010) |
Correspondence Address | Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW |
Director Name | Mr Alexander Jonathan Diack |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 34 Kingston Wharf Hull North Humberside HU1 2ES |
Director Name | Philip Guy Hatherton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 93 Hull Road Withernsea East Yorkshire HU19 2EE |
Director Name | Myra Veronica Pollard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Director/Company Secretary |
Correspondence Address | 42 St Julians Wells Kirk Ella Hull East Yorkshire HU10 7AF |
Secretary Name | Myra Veronica Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 42 St Julians Wells Kirk Ella Hull East Yorkshire HU10 7AF |
Secretary Name | Philip Guy Hatherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1998) |
Role | Secretary |
Correspondence Address | 93 Hull Road Withernsea East Yorkshire HU19 2EE |
Director Name | Keith Edward Newton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 14 Intwood Road Cringleford Norwich Norfolk NR4 6AA |
Director Name | Peter Hugh Parsons |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(21 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 September 2006) |
Role | Company Director |
Correspondence Address | 21 Ray Bond Way Aylsham Norwich Norfolk NR11 6UT |
Registered Address | Kpmg Llp 1 The Embankment Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £863,784 |
Net Worth | £439,017 |
Cash | £46,486 |
Current Liabilities | £1,369,522 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2010 | Final Gazette dissolved following liquidation (1 page) |
3 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 January 2010 | Liquidators statement of receipts and payments to 23 December 2009 (5 pages) |
3 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 January 2010 | Liquidators' statement of receipts and payments to 23 December 2009 (5 pages) |
15 October 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
15 October 2009 | Liquidators' statement of receipts and payments to 2 October 2009 (5 pages) |
15 October 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
20 April 2009 | Liquidators statement of receipts and payments to 2 April 2009 (9 pages) |
20 April 2009 | Liquidators' statement of receipts and payments to 2 April 2009 (9 pages) |
20 April 2009 | Liquidators statement of receipts and payments to 2 April 2009 (9 pages) |
17 October 2008 | Liquidators' statement of receipts and payments to 2 October 2008 (5 pages) |
17 October 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
17 October 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
3 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
3 October 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
15 June 2007 | Result of meeting of creditors (30 pages) |
15 June 2007 | Result of meeting of creditors (30 pages) |
6 June 2007 | Statement of affairs (30 pages) |
6 June 2007 | Statement of affairs (30 pages) |
3 June 2007 | Statement of administrator's proposal (30 pages) |
3 June 2007 | Statement of administrator's proposal (30 pages) |
24 April 2007 | Appointment of an administrator (1 page) |
24 April 2007 | Appointment of an administrator (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: sovereign house craven street south hedon road kingston upon hull yorkshire HU9 1AP (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: sovereign house craven street south hedon road kingston upon hull yorkshire HU9 1AP (1 page) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
4 May 2006 | Return made up to 15/09/05; full list of members (3 pages) |
4 May 2006 | Return made up to 15/09/05; full list of members (3 pages) |
1 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
1 February 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
12 July 2005 | Return made up to 15/09/04; full list of members (8 pages) |
12 July 2005 | Return made up to 15/09/04; full list of members (8 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
30 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
30 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
30 October 2003 | Return made up to 15/09/03; full list of members (10 pages) |
30 October 2003 | Return made up to 15/09/03; full list of members (10 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
24 January 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
24 January 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
25 November 2002 | Return made up to 15/09/02; full list of members (9 pages) |
25 November 2002 | Return made up to 15/09/02; full list of members (9 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 65 castle street hull east yorkshire HU1 1SD (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 65 castle street hull east yorkshire HU1 1SD (1 page) |
8 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
8 January 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
8 October 2001 | Return made up to 15/09/01; full list of members (9 pages) |
8 October 2001 | Return made up to 15/09/01; full list of members
|
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2001 | Resolutions
|
20 January 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
20 January 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
18 December 2000 | Return made up to 15/09/00; full list of members (9 pages) |
18 December 2000 | Return made up to 15/09/00; full list of members
|
20 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
20 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
7 October 1999 | Return made up to 15/09/99; no change of members (4 pages) |
7 October 1999 | Return made up to 15/09/99; no change of members (4 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 November 1998 | Return made up to 15/09/98; no change of members (4 pages) |
9 November 1998 | Return made up to 15/09/98; no change of members
|
13 August 1998 | Registered office changed on 13/08/98 from: tekpro house wassand street hessle road hull HU3 4AR (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: tekpro house wassand street hessle road hull HU3 4AR (1 page) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 October 1997 | Return made up to 15/09/97; full list of members (6 pages) |
3 October 1997 | Return made up to 15/09/97; full list of members
|
27 February 1997 | Removal of auditor from office (1 page) |
27 February 1997 | Removal of auditor from office (1 page) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 September 1996 | Return made up to 15/09/96; no change of members (4 pages) |
17 September 1996 | Return made up to 15/09/96; no change of members
|
21 November 1995 | Return made up to 15/09/95; no change of members (4 pages) |
21 November 1995 | Return made up to 15/09/95; no change of members
|
24 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
11 May 1992 | Ad 31/03/92--------- £ si 31000@1=31000 £ ic 69000/100000 (2 pages) |
11 May 1992 | Ad 31/03/92--------- £ si 31000@1=31000 £ ic 69000/100000 (2 pages) |
13 December 1989 | Return made up to 15/09/89; full list of members (4 pages) |
13 December 1989 | Return made up to 15/09/89; full list of members (2 pages) |
7 September 1988 | Particulars of mortgage/charge (3 pages) |
7 September 1988 | Particulars of mortgage/charge (3 pages) |
31 August 1988 | Resolutions
|
31 August 1988 | Resolutions
|
22 July 1987 | Resolutions
|
22 July 1987 | Resolutions
|
2 September 1982 | Amount paid nil/part paid shares (1 page) |
2 September 1982 | Amount paid nil/part paid shares (1 page) |
29 June 1982 | Incorporation (15 pages) |
29 June 1982 | Incorporation (15 pages) |