Canterbury
Kent
CT2 7JT
Director Name | Alan Stewart Hetherington |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2003) |
Role | Management Consultant |
Correspondence Address | Parkside Stillington York YO61 1JU |
Director Name | Mr Charles Eric Lucas |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holly Dene Drive Lostock Bolton Lancashire BL6 4NP |
Director Name | Charles Norman Harold Pursglove |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1994) |
Role | Chartered Accountant |
Correspondence Address | Brackenhurst Thurstaston Road Heswall Wirral Merseyside L60 6RX |
Secretary Name | Mr Charles Eric Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holly Dene Drive Lostock Bolton Lancashire BL6 4NP |
Director Name | Mr Donald John Darroch |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tamarisk 6 The Coppice Middleton Ilkley West Yorkshire LS29 0EZ |
Secretary Name | Alan Stewart Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(11 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | Parkside Stillington York YO61 1JU |
Registered Address | 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £58,624 |
Gross Profit | -£2,974 |
Net Worth | -£50,021 |
Current Liabilities | £71,532 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
3 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
4 October 2003 | Return made up to 29/09/03; full list of members
|
6 May 2003 | Director resigned (1 page) |
28 January 2003 | Full accounts made up to 30 April 2002 (5 pages) |
16 December 2002 | Location of register of members (1 page) |
16 December 2002 | Return made up to 29/09/02; full list of members (5 pages) |
16 December 2002 | Location of debenture register (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
2 April 2002 | Company name changed hlb kidsons consulting LIMITED\certificate issued on 02/04/02 (2 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
3 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 September 1999 | Return made up to 29/09/99; full list of members (6 pages) |
14 May 1999 | Company name changed kidsons impey associates LIMITED\certificate issued on 17/05/99 (2 pages) |
23 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 October 1998 | Return made up to 29/09/98; no change of members
|
25 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
1 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
22 February 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
13 February 1995 | Secretary resigned (4 pages) |
1 February 1995 | Director resigned (2 pages) |
18 October 1994 | Return made up to 29/09/94; no change of members
|
6 October 1994 | Director resigned (2 pages) |
3 March 1994 | Accounts for a small company made up to 30 April 1993 (6 pages) |
28 November 1993 | Return made up to 29/09/93; full list of members (5 pages) |
25 May 1993 | New director appointed (2 pages) |
15 February 1993 | Full accounts made up to 30 April 1992 (11 pages) |
15 October 1992 | Return made up to 29/09/92; no change of members
|
18 February 1992 | Full accounts made up to 30 April 1991 (11 pages) |
16 October 1991 | Return made up to 29/09/91; no change of members (6 pages) |
7 August 1991 | Full accounts made up to 30 April 1990 (10 pages) |
6 April 1991 | Return made up to 14/11/90; full list of members (7 pages) |
18 January 1991 | Company name changed\certificate issued on 18/01/91 (2 pages) |
12 November 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 November 1990 | Registered office changed on 12/11/90 from: queen victoria house guildhall road hull HU1 1HH (1 page) |
22 January 1990 | New director appointed (2 pages) |
22 November 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 November 1989 | Resolutions
|
9 November 1989 | Company name changed\certificate issued on 09/11/89 (2 pages) |
2 November 1989 | Registered office changed on 02/11/89 from: chancery house paradise street liverpool L1 5BA (1 page) |
31 October 1989 | Accounts for a dormant company made up to 30 April 1989 (1 page) |
31 October 1989 | Return made up to 29/09/89; full list of members (4 pages) |
26 May 1989 | Director resigned (2 pages) |
26 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
26 May 1989 | Accounts for a dormant company made up to 30 April 1988 (1 page) |
8 March 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
20 January 1988 | Accounts made up to 30 April 1986 (1 page) |
20 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
22 April 1987 | Return made up to 31/12/86; full list of members (5 pages) |
11 August 1986 | Director resigned;new director appointed (2 pages) |
11 August 1986 | Registered office changed on 11/08/86 from: tong hall tong west yorkshire BD4 0RR (1 page) |
23 July 1986 | Company name changed c I services (west yorkshire) li mited\certificate issued on 23/07/86 (2 pages) |
1 July 1986 | Full accounts made up to 30 April 1985 (3 pages) |
22 April 1986 | Return made up to 31/12/84; full list of members (6 pages) |
23 January 1984 | Incorporation (13 pages) |