Dunswell Lane Dunswell
Hull
North Humberside
HU6 0AG
Secretary Name | Wendy Jayne Shores |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Westlyn Dunswell Lane Dunswell Hull North Humberside HU6 0AG |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | David Allen Shores 50.00% Ordinary |
---|---|
1 at £1 | Wendy Jayne Shores 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,589 |
Cash | £7,936 |
Current Liabilities | £562,653 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2012 | Final Gazette dissolved following liquidation (1 page) |
15 September 2012 | Final Gazette dissolved following liquidation (1 page) |
15 June 2012 | Administrator's progress report to 22 May 2012 (21 pages) |
15 June 2012 | Administrator's progress report to 22 May 2012 (21 pages) |
15 June 2012 | Notice of move from Administration to Dissolution (21 pages) |
15 June 2012 | Notice of move from Administration to Dissolution on 22 May 2012 (21 pages) |
4 January 2012 | Administrator's progress report to 1 December 2011 (23 pages) |
4 January 2012 | Administrator's progress report to 1 December 2011 (23 pages) |
4 January 2012 | Administrator's progress report to 1 December 2011 (23 pages) |
15 December 2011 | Notice of appointment of receiver or manager (3 pages) |
15 December 2011 | Notice of appointment of receiver or manager (3 pages) |
9 December 2011 | Notice of appointment of receiver or manager (3 pages) |
9 December 2011 | Notice of appointment of receiver or manager (3 pages) |
9 August 2011 | Notice of deemed approval of proposals (1 page) |
9 August 2011 | Notice of deemed approval of proposals (1 page) |
6 July 2011 | Statement of administrator's proposal (24 pages) |
6 July 2011 | Statement of administrator's proposal (24 pages) |
13 June 2011 | Registered office address changed from South Yard Thomas Street Hedon Road Hull East Yorkshire HU9 1EH England on 13 June 2011 (2 pages) |
13 June 2011 | Registered office address changed from South Yard Thomas Street Hedon Road Hull East Yorkshire HU9 1EH England on 13 June 2011 (2 pages) |
13 June 2011 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 13 June 2011 (2 pages) |
13 June 2011 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 13 June 2011 (2 pages) |
10 June 2011 | Appointment of an administrator (1 page) |
10 June 2011 | Appointment of an administrator (1 page) |
11 March 2011 | Registered office address changed from Westlyn Dunswell Lane Dunswell Hull HU6 0AG on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Westlyn Dunswell Lane Dunswell Hull HU6 0AG on 11 March 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Director's details changed for David Allen Shores on 5 July 2010 (2 pages) |
7 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Director's details changed for David Allen Shores on 5 July 2010 (2 pages) |
7 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Director's details changed for David Allen Shores on 5 July 2010 (2 pages) |
19 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
12 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 July 2007 | Return made up to 05/07/07; no change of members (6 pages) |
25 July 2007 | Return made up to 05/07/07; no change of members (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Return made up to 05/07/06; full list of members (6 pages) |
11 September 2006 | Return made up to 05/07/06; full list of members (6 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Return made up to 05/07/05; full list of members (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 August 2005 | Return made up to 05/07/05; full list of members (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
12 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
13 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
13 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 October 2002 | Return made up to 19/07/02; full list of members (6 pages) |
23 October 2002 | Return made up to 19/07/02; full list of members (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 September 2000 | Return made up to 19/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 19/07/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 October 1999 | Return made up to 19/07/99; no change of members (4 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 October 1999 | Return made up to 19/07/99; no change of members (4 pages) |
25 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
25 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
21 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
3 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
11 March 1996 | Secretary's particulars changed (1 page) |
11 March 1996 | Director's particulars changed (2 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 37 boulsworth avenue haworth park hull east yorkshire (1 page) |
11 March 1996 | Secretary's particulars changed (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 37 boulsworth avenue haworth park hull east yorkshire (1 page) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
9 August 1994 | New director appointed (3 pages) |
9 August 1994 | New director appointed (2 pages) |
2 August 1994 | New secretary appointed (2 pages) |
2 August 1994 | New secretary appointed (2 pages) |
19 July 1994 | Incorporation (15 pages) |
19 July 1994 | Incorporation (15 pages) |