Wyton Bar Bilton
Hull
East Yorkshire
HU11 4DE
Secretary Name | Jean Beales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2002(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 September 2008) |
Role | Secretary |
Correspondence Address | 45 Preston Lane Wyton Bar Bilton Hull East Yorkshire HU11 4DE |
Director Name | Mark Harold Palmer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 December 2002) |
Role | Computer Engineer |
Correspondence Address | 25 Main Street Wawne Hull North Humberside HU7 5XH |
Director Name | Kevin Steven Sim |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 1996) |
Role | Computer Engineer |
Correspondence Address | 29 Dulverton Close Bransholme Hull North Humberside HU7 4EH |
Secretary Name | Kevin Steven Sim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 29 Dulverton Close Bransholme Hull North Humberside HU7 4EH |
Secretary Name | Mark Harold Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 December 2002) |
Role | Computer Engineer |
Correspondence Address | 25 Main Street Wawne Hull North Humberside HU7 5XH |
Registered Address | C/O Jacksons Jolliffe Cork Lowgate House Lowgate Hull HU1 1EL |
---|---|
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 | £137,104 |
Cash | £3 |
Current Liabilities | £333,507 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
6 June 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
6 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 December 2007 | Liquidators statement of receipts and payments (5 pages) |
12 June 2007 | Liquidators statement of receipts and payments (5 pages) |
12 December 2006 | Liquidators statement of receipts and payments (5 pages) |
6 June 2006 | Liquidators statement of receipts and payments (6 pages) |
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
24 November 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
25 June 2004 | Result of meeting of creditors (5 pages) |
10 June 2004 | Statement of administrator's proposal (27 pages) |
13 May 2004 | Statement of affairs (7 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 45 preston road wyton bar bilton hull HU11 4DE (1 page) |
11 May 2004 | Company name changed integrated fibre services limite d\certificate issued on 11/05/04 (2 pages) |
28 April 2004 | Appointment of an administrator (1 page) |
16 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
30 May 2003 | £ nc 1000/10000 21/05/03 (1 page) |
30 May 2003 | Resolutions
|
30 May 2003 | Ad 21/05/03--------- £ si 2700@1=2700 £ ic 300/3000 (2 pages) |
21 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
19 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 March 1999 | Return made up to 10/03/99; full list of members
|
4 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
17 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Return made up to 10/03/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
2 April 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
2 April 1996 | Return made up to 10/03/96; full list of members (6 pages) |
15 March 1996 | New secretary appointed (2 pages) |
15 March 1996 | Secretary resigned;director resigned (1 page) |
22 March 1995 | Accounts for a small company made up to 30 April 1994 (5 pages) |
16 March 1995 | Return made up to 10/03/95; no change of members (4 pages) |
4 May 1990 | Memorandum and Articles of Association (9 pages) |