Hornsea
East Yorkshire
HU18 1BF
Director Name | Mrs Denise Mary Williams |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 September 1994) |
Role | Development Director - Training Company |
Correspondence Address | Roeselare Rolston Hornsea North Humberside HU18 1XH |
Secretary Name | Mrs Denise Mary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | Roeselare Rolston Hornsea North Humberside HU18 1XH |
Director Name | Mrs Susan Joan Bratton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 18 June 2013) |
Role | Secretary |
Correspondence Address | Old Manor Cottage 91 Main Street Brandesburton Driffield North Humberside YO25 8RG |
Secretary Name | Mrs Susan Joan Bratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 18 June 2013) |
Role | Training Administrator |
Correspondence Address | Old Manor Cottage 91 Main Street Brandesburton Driffield North Humberside YO25 8RG |
Director Name | Mrs Dawn Tracey Dervey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seabright House Goulton Street Hull HU3 4DL |
Director Name | Mr Noel Christian Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seabright House Goulton Street Hull HU3 4DL |
Director Name | Mr Andrew Keith Jewitt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(26 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Seabright House Goulton Street Hull HU3 4DL |
Website | prospect-training.co.uk |
---|---|
Telephone | 01482 210114 |
Telephone region | Hull |
Registered Address | Seabright House Goulton Street Hull HU3 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | £529,688 |
Cash | £475,458 |
Current Liabilities | £56,211 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2016 | Completion of winding up (1 page) |
22 November 2016 | Dissolution deferment (1 page) |
22 November 2016 | Completion of winding up (1 page) |
22 November 2016 | Dissolution deferment (1 page) |
15 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 October 2015 | Order of court to wind up (3 pages) |
27 October 2015 | Order of court to wind up (3 pages) |
18 May 2015 | Notice of completion of voluntary arrangement (14 pages) |
18 May 2015 | Notice of completion of voluntary arrangement (14 pages) |
28 April 2015 | Termination of appointment of Noel Christian Johnson as a director on 13 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Noel Christian Johnson as a director on 13 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Andrew Keith Jewitt as a director on 20 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Andrew Keith Jewitt as a director on 20 April 2015 (1 page) |
14 April 2015 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
14 April 2015 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
12 February 2015 | Appointment of Mr Andrew Keith Jewitt as a director on 6 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Andrew Keith Jewitt as a director on 6 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Andrew Keith Jewitt as a director on 6 February 2015 (2 pages) |
12 January 2015 | Termination of appointment of Andrew Keith Jewitt as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Andrew Keith Jewitt as a director on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Andrew Keith Jewitt as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Dawn Tracey Dervey as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Dawn Tracey Dervey as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Dawn Tracey Dervey as a director on 9 January 2015 (1 page) |
30 December 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
30 December 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
15 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
18 August 2014 | Appointment of Andrew Keith Jewitt as a director on 6 May 2014 (2 pages) |
18 August 2014 | Registered office address changed from Kingston House Myton Street Hull HU1 2PS to Seabright House Goulton Street Hull HU3 4DL on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Andrew Keith Jewitt as a director on 6 May 2014 (2 pages) |
18 August 2014 | Registered office address changed from Kingston House Myton Street Hull HU1 2PS to Seabright House Goulton Street Hull HU3 4DL on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Andrew Keith Jewitt as a director on 6 May 2014 (2 pages) |
29 April 2014 | Registration of charge 022255420005 (5 pages) |
29 April 2014 | Registration of charge 022255420005 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
2 July 2013 | Appointment of Mrs Dawn Tracey Dervey as a director (2 pages) |
2 July 2013 | Termination of appointment of Susan Bratton as a secretary (1 page) |
2 July 2013 | Appointment of Mr Noel Christian Johnson as a director (2 pages) |
2 July 2013 | Appointment of Mr Noel Christian Johnson as a director (2 pages) |
2 July 2013 | Termination of appointment of Susan Bratton as a director (1 page) |
2 July 2013 | Appointment of Mrs Dawn Tracey Dervey as a director (2 pages) |
2 July 2013 | Termination of appointment of Pamela Stephenson as a director (1 page) |
2 July 2013 | Termination of appointment of Susan Bratton as a director (1 page) |
2 July 2013 | Termination of appointment of Susan Bratton as a secretary (1 page) |
2 July 2013 | Termination of appointment of Pamela Stephenson as a director (1 page) |
20 June 2013 | Registration of charge 022255420004 (16 pages) |
20 June 2013 | Registration of charge 022255420004 (16 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Annual return made up to 31 July 2011 (5 pages) |
4 August 2011 | Annual return made up to 31 July 2011 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Secretary's details changed for Mrs Susan Joan Bratton on 1 January 2010 (1 page) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Secretary's details changed for Mrs Susan Joan Bratton on 1 January 2010 (1 page) |
18 August 2010 | Director's details changed for Mrs Susan Joan Bratton on 1 January 2010 (2 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Mrs Susan Joan Bratton on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Susan Joan Bratton on 1 January 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Mrs Susan Joan Bratton on 1 January 2010 (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
11 September 2007 | Return made up to 31/07/07; no change of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 September 2003 | Return made up to 31/07/03; full list of members
|
12 September 2003 | Return made up to 31/07/03; full list of members
|
4 February 2003 | Registered office changed on 04/02/03 from: 5 market place hornsea north humberside HU18 1AN (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 5 market place hornsea north humberside HU18 1AN (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Return made up to 31/07/02; full list of members
|
14 August 2002 | Return made up to 31/07/02; full list of members
|
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
31 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 August 1998 | Return made up to 31/07/98; full list of members
|
10 August 1998 | Return made up to 31/07/98; full list of members
|
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
12 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 August 1996 | Return made up to 31/07/96; no change of members
|
6 August 1996 | Return made up to 31/07/96; no change of members
|
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
3 October 1994 | Resolutions
|
3 October 1994 | Resolutions
|
2 March 1992 | Resolutions
|
2 March 1992 | Memorandum and Articles of Association (13 pages) |
2 March 1992 | Resolutions
|
2 March 1992 | Memorandum and Articles of Association (13 pages) |
27 May 1988 | Wd 19/04/88 ad 05/04/88--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
27 May 1988 | Wd 19/04/88 ad 05/04/88--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
29 February 1988 | Incorporation (19 pages) |
29 February 1988 | Incorporation (19 pages) |