Willerby
East Yorkshire
HU10 6AL
Director Name | Mr Vernon Ian Phillips |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(20 years after company formation) |
Appointment Duration | 10 years, 10 months (closed 09 January 2016) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 7 Little Weighton Road Skidby Cottingham East Yorkshire HU16 5TW |
Secretary Name | Nicola Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 January 2016) |
Role | Company Director |
Correspondence Address | 121 Kingston Road Willerby Kingston Upon Hull East Yorkshire HU10 6AL |
Director Name | Paula Susan Barker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Bramhope Lodge Marshall Avenue Willerby Hull East Yorkshire HU10 6LL |
Director Name | Philip Alan Barker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 38 West End South Cave Brough East Yorkshire HU15 2EY |
Secretary Name | Paula Susan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Bramhope Lodge Marshall Avenue Willerby Hull East Yorkshire HU10 6LL |
Director Name | Mr Ronald Michael Bartholomew |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 December 2006) |
Role | Manager |
Correspondence Address | 39 Cranberry Way Hull HU4 7AQ |
Director Name | Paul Anthony Thurlow |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(18 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 July 2004) |
Role | Quantity Surveyor |
Correspondence Address | 8 Inmans Road Hedon Hull East Yorkshire HU12 8LG |
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 |
100 at 1 | Mightyhire Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £632,812 |
Cash | £388 |
Current Liabilities | £713,115 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 October 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (7 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (7 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 17 March 2015 (7 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 13 October 2014 (5 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 13 October 2014 (5 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 13 October 2014 (5 pages) |
3 April 2014 | Liquidators statement of receipts and payments to 17 March 2014 (5 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 17 March 2014 (5 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 17 March 2014 (5 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 17 September 2013 (5 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 17 September 2013 (5 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 17 September 2013 (5 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 17 March 2013 (7 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 17 March 2013 (7 pages) |
22 April 2013 | Liquidators statement of receipts and payments to 17 March 2013 (7 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 17 September 2012 (5 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 17 September 2012 (5 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 17 September 2012 (5 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 17 March 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (5 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 17 September 2011 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 17 September 2011 (5 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 17 September 2011 (5 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
18 April 2011 | Liquidators statement of receipts and payments to 17 March 2011 (5 pages) |
18 October 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
18 October 2010 | Liquidators statement of receipts and payments to 17 September 2010 (5 pages) |
18 October 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
18 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
18 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
1 May 2009 | Administrator's progress report to 25 March 2009 (13 pages) |
1 May 2009 | Administrator's progress report to 25 March 2009 (13 pages) |
10 December 2008 | Result of meeting of creditors (3 pages) |
10 December 2008 | Result of meeting of creditors (3 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from unit 40 foster street industrial estate hull east yorkshure HU8 8BT (1 page) |
20 November 2008 | Statement of administrator's proposal (9 pages) |
20 November 2008 | Statement of affairs with form 2.14B (29 pages) |
20 November 2008 | Statement of administrator's proposal (9 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from unit 40 foster street industrial estate hull east yorkshure HU8 8BT (1 page) |
20 November 2008 | Statement of affairs with form 2.14B (29 pages) |
2 October 2008 | Appointment of an administrator (1 page) |
2 October 2008 | Appointment of an administrator (1 page) |
18 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
18 September 2008 | Director's change of particulars / vernon phillips / 01/04/2008 (1 page) |
18 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
18 September 2008 | Director's change of particulars / vernon phillips / 01/04/2008 (1 page) |
4 September 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
4 September 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
8 May 2008 | Appointment terminated director and secretary paula barker (1 page) |
8 May 2008 | Appointment terminated director and secretary paula barker (1 page) |
8 May 2008 | Appointment terminated director philip barker (1 page) |
8 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Secretary appointed nicola williams (2 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Appointment terminated director philip barker (1 page) |
8 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
8 May 2008 | Secretary appointed nicola williams (2 pages) |
15 October 2007 | Return made up to 24/08/07; no change of members (8 pages) |
15 October 2007 | Return made up to 24/08/07; no change of members (8 pages) |
21 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
21 June 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
18 September 2006 | Return made up to 24/08/06; full list of members (8 pages) |
18 September 2006 | Return made up to 24/08/06; full list of members (8 pages) |
21 June 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
21 June 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
20 September 2005 | Return made up to 24/08/05; full list of members (8 pages) |
20 September 2005 | Return made up to 24/08/05; full list of members (8 pages) |
14 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
20 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
20 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
25 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
25 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: beaumont house thomas street hull HU9 1EH (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: beaumont house thomas street hull HU9 1EH (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
3 September 2003 | Return made up to 24/08/03; full list of members (8 pages) |
3 September 2003 | Return made up to 24/08/03; full list of members (8 pages) |
25 June 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
25 June 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
19 August 2002 | Return made up to 24/08/02; full list of members (8 pages) |
19 August 2002 | Return made up to 24/08/02; full list of members (8 pages) |
30 May 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
30 May 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
17 August 2001 | Return made up to 24/08/01; full list of members
|
17 August 2001 | Return made up to 24/08/01; full list of members
|
2 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
2 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
14 September 2000 | Return made up to 24/08/00; full list of members
|
14 September 2000 | Return made up to 24/08/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
2 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
21 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
21 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
4 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
2 September 1998 | Return made up to 24/08/98; no change of members
|
2 September 1998 | Return made up to 24/08/98; no change of members
|
22 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
22 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
25 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
25 November 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
2 September 1997 | Return made up to 24/08/97; no change of members
|
2 September 1997 | Location of register of members (1 page) |
2 September 1997 | Return made up to 24/08/97; no change of members
|
2 September 1997 | Location of register of members (1 page) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
4 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
1 October 1996 | Return made up to 24/08/96; full list of members
|
1 October 1996 | Return made up to 24/08/96; full list of members
|
31 August 1995 | Return made up to 24/08/95; no change of members
|
31 August 1995 | Return made up to 24/08/95; no change of members
|
12 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
12 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
22 February 1985 | Incorporation (18 pages) |
22 February 1985 | Incorporation (18 pages) |