Willerby
Hull
East Yorkshire
HU10 6JQ
Director Name | John Francis Hamilton Maw |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1995(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 15 April 2013) |
Role | Company Director |
Correspondence Address | The Lodge 19 Newbegin Beverley East Yorkshire HU17 8EG |
Secretary Name | John Francis Hamilton Maw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 15 April 2013) |
Role | Company Director |
Correspondence Address | The Lodge 19 Newbegin Beverley East Yorkshire HU17 8EG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Michael Bertano |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 August 2002) |
Role | Hotelier |
Correspondence Address | 32 Braids Walk Kirk Ella Hull East Yorkshire HU10 7PD |
Secretary Name | Mrs Mairead Mary Bertano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 32 Braids Walk Kirk Ella Hull East Yorkshire HU10 7PD |
Director Name | Mrs Mairead Mary Bertano |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 1995) |
Role | Managerees |
Correspondence Address | 18 Wolfreton Garth Kirkella Hull East Yorkshire HU10 7AD |
Registered Address | C/O Haines Watts Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£105,014 |
Cash | £1,632 |
Current Liabilities | £415,755 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
15 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2013 | Final Gazette dissolved following liquidation (1 page) |
15 April 2013 | Final Gazette dissolved following liquidation (1 page) |
15 January 2013 | Liquidators statement of receipts and payments to 26 November 2009 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 May 2008 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 May 2009 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 May 2010 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 November 2011 (5 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 26 May 2008 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 November 2008 (5 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 26 November 2010 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 November 2011 (5 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 26 May 2010 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 November 2012 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 May 2010 (5 pages) |
15 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 26 May 2009 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 May 2012 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 November 2010 (5 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 26 November 2012 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 28 December 2012 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 May 2008 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 28 December 2012 (5 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 28 December 2012 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 November 2008 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 November 2012 (5 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 26 May 2011 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 November 2009 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 26 May 2012 (5 pages) |
15 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 26 November 2011 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 May 2012 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 November 2010 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 May 2009 (5 pages) |
15 January 2013 | Liquidators statement of receipts and payments to 26 November 2008 (5 pages) |
15 January 2013 | Liquidators' statement of receipts and payments to 26 November 2009 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
4 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 July 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 July 2006 | Liquidators statement of receipts and payments (5 pages) |
27 July 2006 | Liquidators' statement of receipts and payments (6 pages) |
27 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 July 2006 | Liquidators statement of receipts and payments (6 pages) |
27 July 2006 | Liquidators' statement of receipts and payments (6 pages) |
16 December 2005 | Liquidators statement of receipts and payments (5 pages) |
16 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
1 September 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 September 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 August 2005 | C/O replacement of liquidator (10 pages) |
16 August 2005 | C/O replacement of liquidator (10 pages) |
10 August 2005 | S/S release of liquidator (1 page) |
10 August 2005 | S/S release of liquidator (1 page) |
3 August 2005 | Appointment of a voluntary liquidator (1 page) |
3 August 2005 | Appointment of a voluntary liquidator (1 page) |
2 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
2 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 February 2005 | Notice of completion of voluntary arrangement (6 pages) |
9 February 2005 | Notice of completion of voluntary arrangement (6 pages) |
30 November 2004 | Liquidators' statement of receipts and payments (6 pages) |
30 November 2004 | Liquidators' statement of receipts and payments (6 pages) |
30 November 2004 | Liquidators statement of receipts and payments (6 pages) |
29 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2003 (6 pages) |
29 January 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2003 (6 pages) |
11 December 2003 | Statement of affairs (9 pages) |
11 December 2003 | Statement of affairs (9 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Appointment of a voluntary liquidator (1 page) |
11 December 2003 | Appointment of a voluntary liquidator (1 page) |
11 December 2003 | Resolutions
|
8 September 2003 | Registered office changed on 08/09/03 from: 6 silver street hull east yorkshire HU1 1JA (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 6 silver street hull east yorkshire HU1 1JA (1 page) |
15 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
15 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 November 2002 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
20 November 2002 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Return made up to 12/04/02; full list of members (8 pages) |
7 May 2002 | Return made up to 12/04/02; full list of members (8 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
10 October 2001 | Particulars of mortgage/charge (7 pages) |
9 May 2001 | Return made up to 12/04/01; full list of members (8 pages) |
9 May 2001 | Return made up to 12/04/01; full list of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 April 2000 | Return made up to 12/04/00; full list of members
|
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Return made up to 12/04/00; full list of members (8 pages) |
21 April 2000 | Director's particulars changed (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 May 1999 | Director's particulars changed (1 page) |
25 May 1999 | Director's particulars changed (1 page) |
21 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
21 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 May 1998 | Return made up to 12/04/98; full list of members (7 pages) |
5 May 1998 | Return made up to 12/04/98; full list of members (7 pages) |
19 February 1998 | Nc inc already adjusted 28/01/98 (1 page) |
19 February 1998 | Resolutions
|
19 February 1998 | Ad 28/01/98--------- £ si 40000@1=40000 £ ic 145000/185000 (2 pages) |
19 February 1998 | Ad 28/01/98--------- £ si 40000@1=40000 £ ic 145000/185000 (2 pages) |
19 February 1998 | Nc inc already adjusted 28/01/98 (1 page) |
19 February 1998 | Resolutions
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Secretary's particulars changed (1 page) |
2 December 1997 | Director's particulars changed (1 page) |
2 December 1997 | Secretary's particulars changed (1 page) |
4 July 1997 | Return made up to 12/04/97; no change of members
|
4 July 1997 | Return made up to 12/04/97; no change of members (5 pages) |
3 May 1997 | Return made up to 12/04/96; no change of members (5 pages) |
3 May 1997 | Return made up to 12/04/96; no change of members
|
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
6 December 1995 | Return made up to 12/04/95; full list of members (6 pages) |
6 December 1995 | Return made up to 12/04/95; full list of members (6 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (4 pages) |
5 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1995 | £ nc 1000/145000 05/04/95 (1 page) |
11 May 1995 | Resolutions
|
11 May 1995 | Memorandum and Articles of Association (12 pages) |
11 May 1995 | Memorandum and Articles of Association (16 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Ad 05/04/95--------- £ si 144900@1=144900 £ ic 100/145000 (2 pages) |
11 May 1995 | Ad 05/04/95--------- £ si 144900@1=144900 £ ic 100/145000 (2 pages) |
11 May 1995 | £ nc 1000/145000 05/04/95 (1 page) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
3 May 1995 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
3 May 1995 | Particulars of mortgage/charge (3 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (3 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 July 1992 | Return made up to 12/04/92; full list of members (6 pages) |
18 March 1992 | Particulars of mortgage/charge (3 pages) |
18 March 1992 | Particulars of mortgage/charge (3 pages) |
12 April 1991 | Incorporation (15 pages) |
12 April 1991 | Incorporation (15 pages) |