Hessle
East Yorkshire
HU13 0PY
Secretary Name | Mr Stephen John Wray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 24 May 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 20 Humber View Hessle East Yorkshire HU13 0PY |
Director Name | Mr Richard Clynes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 24 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Flaxmoss Close Helmshore Rossendale Lancashire BB4 4PX |
Director Name | Mr Nabiel Khan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(15 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 24 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bartrams Welton East Yorkshire HU15 1LX |
Director Name | Mr Rolf Guenther Niederhagen |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 1993(8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 August 2003) |
Role | Company Director |
Correspondence Address | Obengoenrath 7 42655 Solingen Germany |
Secretary Name | Hans-Jurgen Wayand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 April 2002) |
Role | Secretary |
Correspondence Address | Zur Oberacht 3 Idar-Oberstein 55743 |
Director Name | Richard Patrick Brophy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | 1 Froscoles Close Manor Road North Cave Brough East Yorkshire HU15 2NS |
Director Name | Mr Andrew James Eavis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(9 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tides Reach Redcliff Road Hessle East Yorkshire HU13 0HA |
Director Name | Mr Noel Arthur Thompson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | Park House Creyke Lane Welton East Yorkshire HU15 1NQ |
Secretary Name | Mr Noel Arthur Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Park House Creyke Lane Welton East Yorkshire HU15 1NQ |
Director Name | Mr Nicholas Andrew Pascoe |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Blake House Grassington Road Skipton North Yorkshire BD23 6ER |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,721,099 |
Gross Profit | £665,969 |
Net Worth | £7,410 |
Cash | £999 |
Current Liabilities | £5,366,118 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2014 | Final Gazette dissolved following liquidation (1 page) |
24 May 2014 | Final Gazette dissolved following liquidation (1 page) |
24 February 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
24 February 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
29 January 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (5 pages) |
29 January 2014 | Liquidators' statement of receipts and payments to 10 January 2014 (5 pages) |
29 January 2014 | Liquidators statement of receipts and payments to 10 January 2014 (5 pages) |
19 July 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (5 pages) |
19 July 2013 | Liquidators statement of receipts and payments to 10 July 2013 (5 pages) |
19 July 2013 | Liquidators' statement of receipts and payments to 10 July 2013 (5 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
24 January 2013 | Liquidators statement of receipts and payments to 10 January 2013 (7 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 10 January 2013 (7 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 10 January 2013 (7 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 10 July 2012 (5 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 10 July 2012 (5 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 10 July 2012 (5 pages) |
20 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 June 2012 | Court order insolvency:removal of liquidator (34 pages) |
20 June 2012 | Court order insolvency:removal of liquidator (34 pages) |
20 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 May 2012 | Registered office address changed from C/O Pkf Uk Llp Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from C/O Pkf Uk Llp Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 10 January 2012 (5 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
27 July 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
27 July 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
27 July 2011 | Liquidators statement of receipts and payments to 10 July 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 10 January 2011 (5 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
11 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
11 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
18 August 2009 | Administrator's progress report to 15 July 2009 (18 pages) |
18 August 2009 | Administrator's progress report to 15 July 2009 (18 pages) |
14 April 2009 | Result of meeting of creditors (22 pages) |
14 April 2009 | Result of meeting of creditors (22 pages) |
25 March 2009 | Statement of administrator's proposal (27 pages) |
25 March 2009 | Statement of administrator's proposal (27 pages) |
17 March 2009 | Statement of affairs with form 2.14B (23 pages) |
17 March 2009 | Statement of affairs with form 2.14B (23 pages) |
29 January 2009 | Appointment of an administrator (1 page) |
29 January 2009 | Appointment of an administrator (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from bridge works ferry road hessle east yorkshire HU13 0TP (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from bridge works ferry road hessle east yorkshire HU13 0TP (1 page) |
2 June 2008 | Return made up to 05/03/08; full list of members (4 pages) |
2 June 2008 | Return made up to 05/03/08; full list of members (4 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 May 2008 | Appointment terminated director andrew eavis (1 page) |
20 May 2008 | Director appointed nabiel khan (2 pages) |
20 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 May 2008 | Appointment terminated director andrew eavis (1 page) |
20 May 2008 | Director appointed nabiel khan (2 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
20 May 2008 | Resolutions
|
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Return made up to 05/03/07; full list of members (8 pages) |
15 March 2007 | Return made up to 05/03/07; full list of members (8 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
8 February 2007 | Accounts made up to 31 March 2006 (19 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (19 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (18 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (18 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
6 April 2005 | Return made up to 05/03/05; full list of members (8 pages) |
6 April 2005 | Return made up to 05/03/05; full list of members (8 pages) |
9 March 2005 | Company name changed lmc technik LIMITED\certificate issued on 09/03/05 (2 pages) |
9 March 2005 | Company name changed lmc technik LIMITED\certificate issued on 09/03/05 (2 pages) |
3 February 2005 | Accounts made up to 31 March 2004 (18 pages) |
3 February 2005 | Accounts made up to 31 March 2004 (18 pages) |
5 April 2004 | Return made up to 05/03/04; full list of members
|
5 April 2004 | Return made up to 05/03/04; full list of members
|
28 November 2003 | Accounts made up to 31 March 2003 (18 pages) |
28 November 2003 | Accounts made up to 31 March 2003 (18 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 05/03/03; full list of members
|
11 April 2003 | Return made up to 05/03/03; full list of members
|
17 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | Accounts for a medium company made up to 31 October 2001 (18 pages) |
30 August 2002 | Accounts for a medium company made up to 31 October 2001 (18 pages) |
27 June 2002 | Particulars of mortgage/charge (5 pages) |
27 June 2002 | Particulars of mortgage/charge (5 pages) |
17 June 2002 | Accounting reference date extended from 30/10/02 to 31/03/03 (1 page) |
17 June 2002 | Accounting reference date extended from 30/10/02 to 31/03/03 (1 page) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: unit 15 dubmire industrial estate fencehouses houghton le spring DH4 5RJ (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Registered office changed on 30/04/02 from: unit 15 dubmire industrial estate fencehouses houghton le spring DH4 5RJ (1 page) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New director appointed (3 pages) |
19 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
24 October 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
24 October 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
10 May 2001 | Return made up to 05/03/01; full list of members
|
10 May 2001 | Return made up to 05/03/01; full list of members
|
6 July 2000 | Accounts made up to 31 October 1999 (18 pages) |
6 July 2000 | Accounts made up to 31 October 1999 (18 pages) |
20 March 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Return made up to 05/03/00; full list of members
|
13 March 2000 | Return made up to 05/03/00; full list of members
|
15 February 2000 | Ad 31/10/99--------- £ si 85000@1=85000 £ ic 400000/485000 (2 pages) |
15 February 2000 | £ nc 400000/485000 31/10/99 (1 page) |
15 February 2000 | Resolutions
|
15 February 2000 | Ad 31/10/99--------- £ si 85000@1=85000 £ ic 400000/485000 (2 pages) |
15 February 2000 | £ nc 400000/485000 31/10/99 (1 page) |
15 February 2000 | Resolutions
|
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Accounts made up to 31 October 1998 (16 pages) |
16 March 1999 | Accounts made up to 31 October 1998 (16 pages) |
14 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
14 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
22 February 1999 | £ nc 370000/400000 31/10/98 (1 page) |
22 February 1999 | Resolutions
|
22 February 1999 | £ nc 370000/400000 31/10/98 (1 page) |
22 February 1999 | Ad 31/10/98--------- £ si 30000@1=30000 £ ic 370000/400000 (2 pages) |
22 February 1999 | Ad 31/10/98--------- £ si 30000@1=30000 £ ic 370000/400000 (2 pages) |
22 February 1999 | Resolutions
|
2 July 1998 | Accounts made up to 31 October 1997 (15 pages) |
2 July 1998 | Accounts made up to 31 October 1997 (15 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | £ nc 320000/370000 31/10/97 (1 page) |
27 February 1998 | Resolutions
|
27 February 1998 | £ nc 320000/370000 31/10/97 (1 page) |
27 February 1998 | Ad 31/10/97--------- £ si 50000@1=50000 £ ic 320000/370000 (2 pages) |
27 February 1998 | Ad 31/10/97--------- £ si 50000@1=50000 £ ic 320000/370000 (2 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Accounts made up to 31 October 1996 (13 pages) |
2 September 1997 | Accounts made up to 31 October 1996 (13 pages) |
21 April 1997 | Return made up to 05/03/97; full list of members
|
21 April 1997 | Return made up to 05/03/97; full list of members
|
19 November 1996 | Ad 28/10/96--------- £ si 80@1=80 £ ic 240000/240080 (2 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Ad 28/10/96--------- £ si 80@1=80 £ ic 240000/240080 (2 pages) |
19 November 1996 | Nc inc already adjusted 28/10/96 (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | Nc inc already adjusted 28/10/96 (1 page) |
20 September 1996 | Accounts made up to 31 October 1995 (13 pages) |
20 September 1996 | Accounts made up to 31 October 1995 (13 pages) |
16 June 1996 | £ nc 120000/240000 23/05/96 (1 page) |
16 June 1996 | Resolutions
|
16 June 1996 | Ad 23/05/96--------- £ si 120000@1=120000 £ ic 120000/240000 (2 pages) |
16 June 1996 | Ad 23/05/96--------- £ si 120000@1=120000 £ ic 120000/240000 (2 pages) |
16 June 1996 | Resolutions
|
16 June 1996 | £ nc 120000/240000 23/05/96 (1 page) |
3 April 1996 | Return made up to 05/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 05/03/96; full list of members (6 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Ad 04/12/95--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
12 December 1995 | £ nc 80000/120000 04/12/95 (1 page) |
12 December 1995 | £ nc 80000/120000 04/12/95 (1 page) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
12 December 1995 | Ad 04/12/95--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
20 July 1995 | Accounts made up to 31 October 1994 (14 pages) |
20 July 1995 | Accounts made up to 31 October 1994 (14 pages) |
28 March 1995 | Ad 03/03/95--------- £ si 79998@1 (2 pages) |
28 March 1995 | Return made up to 05/03/95; full list of members (8 pages) |
28 March 1995 | Ad 03/03/95--------- £ si 79998@1 (2 pages) |
28 March 1995 | Return made up to 05/03/95; full list of members (8 pages) |
5 March 1993 | Incorporation (32 pages) |
5 March 1993 | Incorporation (32 pages) |