Priory Park East
Hull
East Yorkshire
HU4 7DY
Secretary Name | Arthur Patrick Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1996(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months (closed 20 October 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
Director Name | John Lewis |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1999(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
Director Name | Phillip Lewis |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1999(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
Director Name | Mr Andrew Charles Travers Procter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Farm Far Lane Bewholme Driffield East Yorkshire YO25 8EA |
Secretary Name | Nicholas Guy Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Churchill Rise Burstwick Hull HU12 9HP |
Secretary Name | Phillip Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 November 1996) |
Role | Secretary |
Correspondence Address | Woodlands Hull Road Seaton Hull Humberside HU11 5RN |
Director Name | Stanley Archer |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 1999) |
Role | Company Director |
Correspondence Address | 34 Carr House Lane Cayton Scarborough North Yorkshire YO11 3SS |
Director Name | Patrick Lewis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2001) |
Role | Sales Director |
Correspondence Address | 7 Whitley Close York YO30 4YB |
Director Name | Colin George Drew |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2005) |
Role | Sales And Marketing Director |
Correspondence Address | The Gables Dalton Lane Halsham East Yorkshire HU12 0DG |
Registered Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Woodenford LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
9 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
19 April 2013 | Satisfaction of charge 2 in full (4 pages) |
19 April 2013 | Satisfaction of charge 2 in full (4 pages) |
5 April 2013 | Company name changed ocean venture seals LIMITED\certificate issued on 05/04/13
|
5 April 2013 | Change of name notice (2 pages) |
5 April 2013 | Company name changed ocean venture seals LIMITED\certificate issued on 05/04/13
|
5 April 2013 | Change of name notice (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
19 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Director's details changed for John Lewis on 1 November 2010 (2 pages) |
10 November 2011 | Director's details changed for Arthur Patrick Lewis on 1 November 2010 (2 pages) |
10 November 2011 | Director's details changed for John Lewis on 1 November 2010 (2 pages) |
10 November 2011 | Director's details changed for Phillip Lewis on 1 November 2010 (2 pages) |
10 November 2011 | Secretary's details changed for Arthur Patrick Lewis on 1 November 2010 (1 page) |
10 November 2011 | Director's details changed for Phillip Lewis on 1 November 2010 (2 pages) |
10 November 2011 | Director's details changed for John Lewis on 1 November 2010 (2 pages) |
10 November 2011 | Director's details changed for Phillip Lewis on 1 November 2010 (2 pages) |
10 November 2011 | Director's details changed for Arthur Patrick Lewis on 1 November 2010 (2 pages) |
10 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Secretary's details changed for Arthur Patrick Lewis on 1 November 2010 (1 page) |
10 November 2011 | Secretary's details changed for Arthur Patrick Lewis on 1 November 2010 (1 page) |
10 November 2011 | Director's details changed for Arthur Patrick Lewis on 1 November 2010 (2 pages) |
11 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 August 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
19 August 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2010 | Notice of completion of voluntary arrangement (8 pages) |
20 April 2010 | Notice of completion of voluntary arrangement (8 pages) |
26 January 2010 | Court order insolvency:miscellaneous- court order replacing thomas ernest dixon with william duncan. (3 pages) |
26 January 2010 | Court order insolvency:miscellaneous- court order replacing thomas ernest dixon with william duncan. (3 pages) |
27 November 2009 | Director's details changed for Arthur Patrick Lewis on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Arthur Patrick Lewis on 1 October 2009 (2 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Director's details changed for John Lewis on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Arthur Patrick Lewis on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Lewis on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Phillip Lewis on 1 October 2009 (2 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Director's details changed for Phillip Lewis on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Phillip Lewis on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John Lewis on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
24 February 2009 | Court order insolvency:court order appointment of joint supervisors of the arrangement - jonathan paul philmore and thomas ernest dixon. (10 pages) |
24 February 2009 | Court order insolvency:court order appointment of joint supervisors of the arrangement - jonathan paul philmore and thomas ernest dixon. (10 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
17 November 2008 | Director's change of particulars / john lewis / 17/11/2008 (1 page) |
17 November 2008 | Director's change of particulars / john lewis / 17/11/2008 (1 page) |
17 November 2008 | Director's change of particulars / john lewis / 17/11/2008 (1 page) |
17 November 2008 | Director's change of particulars / john lewis / 17/11/2008 (1 page) |
17 September 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2008 (9 pages) |
17 September 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2008 (9 pages) |
15 November 2007 | Ad 30/09/02--------- £ si 35000@1=35000 (1 page) |
15 November 2007 | Ad 30/09/02--------- £ si 35000@1=35000 (1 page) |
15 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
23 August 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2007 (2 pages) |
23 August 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2007 (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 October 2006 | Location of register of members (1 page) |
27 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
27 October 2006 | Location of register of members (1 page) |
23 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2006 (13 pages) |
23 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2006 (13 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
28 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
30 June 2005 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
30 June 2005 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
12 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
12 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
30 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
17 December 2003 | Return made up to 20/10/03; full list of members
|
17 December 2003 | Return made up to 20/10/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 January 2003 | Return made up to 20/10/02; full list of members
|
7 January 2003 | Return made up to 20/10/02; full list of members
|
13 August 2002 | New director appointed (3 pages) |
13 August 2002 | New director appointed (3 pages) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2002 | Particulars of mortgage/charge (5 pages) |
27 March 2002 | Particulars of mortgage/charge (5 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: princes house wright street hull east yorkshire HU2 8HX (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: princes house wright street hull east yorkshire HU2 8HX (1 page) |
18 December 2001 | Return made up to 20/10/01; full list of members
|
18 December 2001 | Return made up to 20/10/01; full list of members
|
20 November 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 October 2001 | Nc inc already adjusted 17/09/01 (1 page) |
2 October 2001 | Ad 17/09/01--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Resolutions
|
2 October 2001 | Nc inc already adjusted 17/09/01 (1 page) |
2 October 2001 | Ad 17/09/01--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
23 January 2001 | Return made up to 20/10/00; full list of members
|
23 January 2001 | Return made up to 20/10/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 December 1999 | Return made up to 20/10/99; full list of members (7 pages) |
3 December 1999 | Return made up to 20/10/99; full list of members (7 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: hornsea bridge industrial estate old bridge road hornsea north humberside HU18 1RP (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: hornsea bridge industrial estate old bridge road hornsea north humberside HU18 1RP (1 page) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
9 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
9 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
18 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
12 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
5 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 January 1998 | Return made up to 20/10/97; full list of members
|
20 January 1998 | Return made up to 20/10/97; full list of members
|
28 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 February 1997 | Return made up to 20/10/96; no change of members (4 pages) |
26 February 1997 | Return made up to 20/10/96; no change of members (4 pages) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | Ad 29/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 1996 | Ad 29/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | New director appointed (2 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: ocean venture house wassand street kingston upon hull HU3 4AL (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: ocean venture house wassand street kingston upon hull HU3 4AL (1 page) |
20 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 November 1995 | Return made up to 20/10/95; full list of members
|
13 November 1995 | Return made up to 20/10/95; full list of members
|
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 (23 pages) |
20 October 1994 | Incorporation (18 pages) |
20 October 1994 | Incorporation (18 pages) |