Tickton
East Yorkshire
HU17 9JE
Director Name | Mr Trevor Stephenson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 February 2010) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tranby Park Jenny Brough Lane Hessle East Yorkshire HU13 0TF |
Secretary Name | Mr Kenneth Lunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 February 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Stockbridge Park Elloughton Brough North Humberside HU15 1JQ |
Director Name | Kevin William Cody |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years after company formation) |
Appointment Duration | 4 years (resigned 28 May 1996) |
Role | Insurance Consultant |
Correspondence Address | 22 Nursery Close Barton Upon Humber South Humberside DN18 5LB |
Director Name | Michael Robertson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 November 2008) |
Role | Financial Consultant |
Correspondence Address | 4 Aldenham Park Kingswood Hull HU7 3JP |
Director Name | Mr Melvyn Warren Sadofsky |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 September 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holly Lodge 8 Weldon Low Road Elloughton E Yorkshire HU15 1HR |
Secretary Name | Janet Leveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 41 Lambwath Road Hull East Yorkshire HU8 0EZ |
Director Name | Carol Andrews |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2006) |
Role | Financial Services Administrat |
Correspondence Address | Foundry House Foundry Garth Burton Pidsea East Yorkshire HU12 9DR |
Director Name | James Richard Branford |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(17 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 December 2005) |
Role | Financial Advisor |
Correspondence Address | 19 The Parklands South Cave Brough Hull East Yorkshire HU15 2EL |
Secretary Name | Mr Andrew William Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 2008) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Orchard Tickton East Yorkshire HU17 9JE |
Registered Address | 40-42 Beverley Road Hull HU3 1YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £16,058 |
Cash | £269 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2010 | Final Gazette dissolved following liquidation (1 page) |
13 November 2009 | Completion of winding up (1 page) |
13 November 2009 | Completion of winding up (1 page) |
30 July 2009 | Order of court to wind up (1 page) |
30 July 2009 | Order of court to wind up (1 page) |
7 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
7 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
16 February 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
16 February 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
15 December 2008 | Appointment terminated director michael robertson (1 page) |
15 December 2008 | Appointment Terminated Director michael robertson (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
3 November 2007 | Registered office changed on 03/11/07 from: 526 holderness road hull HU9 3DT (1 page) |
3 November 2007 | Registered office changed on 03/11/07 from: 526 holderness road hull HU9 3DT (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 October 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
9 October 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
27 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
27 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 6 earls court priory park east hull east yorkshire HU4 7DY (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 6 earls court priory park east hull east yorkshire HU4 7DY (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
10 April 2007 | Full accounts made up to 31 May 2006 (18 pages) |
10 April 2007 | Full accounts made up to 31 May 2006 (18 pages) |
25 August 2006 | Return made up to 10/05/06; full list of members (2 pages) |
25 August 2006 | Return made up to 10/05/06; full list of members (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page) |
24 November 2005 | Full accounts made up to 31 May 2005 (14 pages) |
24 November 2005 | Full accounts made up to 31 May 2005 (14 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
22 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
22 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
1 April 2005 | Accounts for a medium company made up to 31 May 2004 (15 pages) |
1 April 2005 | Accounts for a medium company made up to 31 May 2004 (15 pages) |
28 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 May 2003 (15 pages) |
5 February 2004 | Full accounts made up to 31 May 2003 (15 pages) |
16 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 May 2002 (17 pages) |
4 February 2003 | Full accounts made up to 31 May 2002 (17 pages) |
21 May 2002 | Return made up to 10/05/02; full list of members
|
21 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (16 pages) |
2 April 2002 | Full accounts made up to 31 May 2001 (16 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: princes house wright street hull HU2 8HX (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: princes house wright street hull HU2 8HX (1 page) |
23 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (17 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (17 pages) |
2 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (16 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (16 pages) |
19 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (15 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (15 pages) |
20 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
19 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
19 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
13 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
13 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Full accounts made up to 31 May 1996 (15 pages) |
26 March 1997 | Full accounts made up to 31 May 1996 (15 pages) |
4 June 1996 | Director resigned (1 page) |
22 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
12 October 1995 | Full accounts made up to 31 May 1995 (15 pages) |
12 October 1995 | Full accounts made up to 31 May 1995 (15 pages) |
4 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (15 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
28 May 1991 | Full accounts made up to 31 October 1990 (9 pages) |
28 May 1991 | Full accounts made up to 31 October 1990 (9 pages) |
10 January 1989 | Wd 09/12/88 ad 03/12/88--------- £ si 43749@1=43749 £ ic 2/43751 (2 pages) |
10 January 1989 | Resolutions
|