West Ella Road West Ella
Hull
East Yorkshire
HU10 7RP
Director Name | Mr Paul Dyson Healey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (closed 20 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brantingham Wold Grange, Spout Hill Brantingham Brough East Yorkshire HU15 1QP |
Director Name | Mr Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Paul Nigel Swales |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mrs Amanda Jayne Standish |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2012(18 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 20 August 2013) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Secretary Name | Mr Andrew Stuart Fish |
---|---|
Status | Closed |
Appointed | 27 September 2012(18 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 27 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange, Westfield Road,, Eppleworth Road Raywell Cottingham East Yorkshire HU16 5ZA |
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 27 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange, Westfield Road, Eppleworth Road Raywell Cottingham East Yorkshire HU16 5ZA |
Director Name | Michael Adrian Reevey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(3 months after company formation) |
Appointment Duration | 5 months (resigned 29 December 1994) |
Role | Solicitor |
Correspondence Address | Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Director Name | Mr Shaun Willox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2012) |
Role | Finance Manager And Treasurer |
Country of Residence | England |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Stadium Welton LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
24 April 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Application to strike the company off the register (3 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
27 September 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
27 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director on 27 September 2012 (2 pages) |
27 September 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
27 September 2012 | Appointment of Mr Andrew Stuart Fish as a secretary on 27 September 2012 (1 page) |
27 September 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
27 September 2012 | Termination of appointment of Shaun Willox as a director on 27 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Michael Clive Crooks as a director on 27 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Michael Clive Crooks as a secretary on 27 September 2012 (1 page) |
27 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director (2 pages) |
27 September 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
13 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Appointment of Mr Shaun Willox as a director (2 pages) |
13 April 2011 | Appointment of Mr Shaun Willox as a director (2 pages) |
12 April 2011 | Appointment of Mr Andrew Stuart Fish as a director (2 pages) |
12 April 2011 | Appointment of Mr Paul Nigel Swales as a director (2 pages) |
12 April 2011 | Appointment of Mr Andrew Stuart Fish as a director (2 pages) |
12 April 2011 | Appointment of Mr Paul Nigel Swales as a director (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
30 April 2010 | Director's details changed for Mr Paul Dyson Healey on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Michael Clive Crooks on 29 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Secretary's details changed for Michael Clive Crooks on 29 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Michael Clive Crooks on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Michael Clive Crooks on 29 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Paul Dyson Healey on 29 April 2010 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
27 April 2009 | Accounts made up to 30 June 2008 (5 pages) |
2 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
10 April 2008 | Accounts made up to 30 June 2007 (4 pages) |
4 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
1 June 2007 | Accounts made up to 30 June 2006 (4 pages) |
1 June 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
13 June 2006 | Return made up to 29/04/06; full list of members (2 pages) |
13 June 2006 | Return made up to 29/04/06; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
2 May 2006 | Accounts made up to 30 June 2005 (4 pages) |
8 June 2005 | Return made up to 29/04/05; full list of members (2 pages) |
8 June 2005 | Return made up to 29/04/05; full list of members (2 pages) |
4 May 2005 | Accounts made up to 30 June 2004 (4 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
26 May 2004 | Return made up to 29/04/04; full list of members
|
26 May 2004 | Return made up to 29/04/04; full list of members (3 pages) |
21 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
21 May 2004 | Accounts made up to 30 June 2003 (4 pages) |
17 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
17 June 2003 | Return made up to 29/04/03; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
4 August 2002 | Auditors' res (2 pages) |
4 August 2002 | Auditors' res (2 pages) |
24 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 29/04/02; full list of members
|
26 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
8 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
30 May 2001 | Return made up to 29/04/01; full list of members
|
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
1 June 2000 | Return made up to 29/04/00; full list of members (7 pages) |
1 June 2000 | Return made up to 29/04/00; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | Accounting reference date shortened from 01/10/99 to 30/06/99 (1 page) |
12 July 1999 | Accounting reference date shortened from 01/10/99 to 30/06/99 (1 page) |
19 June 1999 | Particulars of mortgage/charge (6 pages) |
19 June 1999 | Particulars of mortgage/charge (6 pages) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Return made up to 29/04/99; no change of members (8 pages) |
5 June 1999 | Return made up to 29/04/99; no change of members
|
15 February 1999 | Full accounts made up to 28 September 1998 (12 pages) |
15 February 1999 | Full accounts made up to 28 September 1998 (12 pages) |
29 May 1998 | Return made up to 29/04/98; full list of members (11 pages) |
29 May 1998 | Return made up to 29/04/98; full list of members (11 pages) |
25 February 1998 | Full accounts made up to 28 September 1997 (12 pages) |
25 February 1998 | Full accounts made up to 28 September 1997 (12 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
7 May 1997 | Return made up to 29/04/97; no change of members (9 pages) |
7 May 1997 | Return made up to 29/04/97; no change of members (9 pages) |
2 May 1997 | Full accounts made up to 28 September 1996 (12 pages) |
2 May 1997 | Full accounts made up to 28 September 1996 (12 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1996 | Memorandum and Articles of Association (18 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Resolutions
|
7 November 1996 | Memorandum and Articles of Association (18 pages) |
5 November 1996 | Particulars of mortgage/charge (8 pages) |
5 November 1996 | Particulars of mortgage/charge (8 pages) |
8 August 1996 | Memorandum and Articles of Association (16 pages) |
8 August 1996 | Memorandum and Articles of Association (16 pages) |
19 May 1996 | Return made up to 29/04/96; no change of members
|
19 May 1996 | Return made up to 29/04/96; no change of members (7 pages) |
8 March 1996 | Declaration of mortgage charge released/ceased (3 pages) |
8 March 1996 | Declaration of mortgage charge released/ceased (2 pages) |
8 March 1996 | Declaration of mortgage charge released/ceased (2 pages) |
8 March 1996 | Declaration of mortgage charge released/ceased (3 pages) |
8 March 1996 | Declaration of mortgage charge released/ceased (2 pages) |
8 March 1996 | Declaration of mortgage charge released/ceased (2 pages) |
8 March 1996 | Declaration of mortgage charge released/ceased (3 pages) |
8 March 1996 | Declaration of mortgage charge released/ceased (3 pages) |
11 February 1996 | Full accounts made up to 28 September 1995 (11 pages) |
11 February 1996 | Full accounts made up to 28 September 1995 (11 pages) |
2 August 1995 | Particulars of mortgage/charge (16 pages) |
2 August 1995 | Particulars of mortgage/charge (9 pages) |
2 August 1995 | Particulars of mortgage/charge (9 pages) |
2 August 1995 | Particulars of mortgage/charge (16 pages) |
21 April 1995 | Return made up to 29/04/95; full list of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |