Hotham Road South
Hull
East Yorkshire
HU5 5LG
Secretary Name | Mr Benjamin Matthew Tarbotton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Egginton Close Kirkella Hull East Yorkshire HU10 7LT |
Director Name | Mr Benjamin Matthew Tarbotton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1998(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Egginton Close Kirkella Hull East Yorkshire HU10 7LT |
Director Name | Gordon Frederick Redshaw |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | Centreville 15 East Street Leven Beverley North Humberside HU17 5NG |
Secretary Name | Gordon Frederick Redshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | Centreville 15 East Street Leven Beverley North Humberside HU17 5NG |
Secretary Name | Lynda Victoria Diane Borrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 10 Littleshore Vicarage Lane Skirlaugh Hull East Yorkshire HU11 5HE |
Director Name | Martin Kevin Laws |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2001) |
Role | Operations Manager |
Correspondence Address | 31 Westlands Road Hull East Yorkshire HU5 5NE |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £567,315 |
Net Worth | £245,964 |
Current Liabilities | £1,683,941 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 June 2005 | Dissolved (1 page) |
---|---|
22 March 2005 | Return of final meeting of creditors (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: brantingham wold farm spout hill hull east yorkshire HU15 1QP (1 page) |
22 January 2004 | Order of court to wind up (1 page) |
22 January 2004 | Appointment of a liquidator (1 page) |
15 October 2003 | Order of court - restore & wind-up 09/10/03 (2 pages) |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: saxon way priory park west hessle hull east yorkshire HU13 9PB (1 page) |
25 June 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
9 November 2000 | Ad 27/10/00--------- £ si 24280@1=24280 £ ic 199450/223730 (2 pages) |
9 November 2000 | Ad 26/10/00--------- £ si 100000@1=100000 £ ic 223730/323730 (2 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Nc inc already adjusted 11/09/00 (1 page) |
18 September 2000 | Ad 12/09/00--------- £ si 100000@1=100000 £ ic 99450/199450 (2 pages) |
14 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
10 July 2000 | Return made up to 04/06/00; full list of members (7 pages) |
5 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 October 1998 | Declaration of mortgage charge released/ceased (1 page) |
9 October 1998 | Particulars of mortgage/charge (5 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (5 pages) |
1 October 1998 | New director appointed (2 pages) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: waverley street hull HU1 2SH (1 page) |
23 June 1998 | Return made up to 04/06/98; no change of members (4 pages) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | New director appointed (2 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
27 July 1997 | Return made up to 04/06/97; full list of members
|
4 April 1997 | £ ic 153000/99450 19/03/97 £ sr 53550@1=53550 (1 page) |
26 February 1997 | Declaration of shares redemption:auditor's report (3 pages) |
18 February 1997 | Memorandum and Articles of Association (9 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Declaration of shares redemption:auditor's report (3 pages) |
18 February 1997 | Resolutions
|
13 February 1997 | Secretary resigned;director resigned (1 page) |
13 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 February 1997 | New secretary appointed (2 pages) |
10 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
26 July 1995 | Return made up to 04/06/95; full list of members (6 pages) |
4 July 1994 | Return made up to 04/06/94; full list of members (5 pages) |
19 July 1993 | Return made up to 04/06/93; full list of members (5 pages) |
25 November 1991 | Ad 23/10/91--------- £ si 53550@1=53550 £ ic 99450/153000 (2 pages) |
4 June 1991 | Incorporation (25 pages) |