Hessle
East Yorkshire
HU13 0DZ
Secretary Name | Mr Gary Martin Urmston |
---|---|
Status | Closed |
Appointed | 03 November 2009(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 August 2017) |
Role | Company Director |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mr Nicholas Paul Gale |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2010(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | WJS Executives Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2008(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 August 2017) |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mr Simon Johnson Blair |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(4 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 October 2010) |
Role | Agriculture Economist |
Country of Residence | United Kingdom |
Correspondence Address | Parripak Sandy Lane Chicksands Shefford Bedfordshire SG17 5QB |
Director Name | Christopher David Hill |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(4 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 May 2008) |
Role | Accountant |
Correspondence Address | Glebe Place The Green, Wetheral Carlisle CA4 8EJ |
Secretary Name | Christopher David Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(4 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 May 2008) |
Role | Accountant |
Correspondence Address | Glebe Place The Green, Wetheral Carlisle CA4 8EJ |
Director Name | Mr Andrew John Kemp |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(12 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 14 Castle Lane Bedford Bedfordshire MK40 3US |
Director Name | Gavin Patrick McNally |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parripak Sandy Lane Chicksands Shefford Bedfordshire SG17 5QB |
Director Name | Mr James Robert Parrish |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Farm House Appley Corner Haynes Bedfordshire MK45 3QQ |
Secretary Name | Nicholas Goodhugh Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 September 2008) |
Role | Company Director |
Correspondence Address | 91 Welton Road Brough East Yorkshire HU15 1BJ |
Director Name | Mr Ian Morrison Welsh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(14 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.myfreshprepared.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 219910 |
Telephone region | Wigan |
Registered Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 25 April 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 June 2009 | Delivered on: 7 July 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 November 2005 | Delivered on: 20 December 2005 Satisfied on: 22 May 2008 Persons entitled: Hsbc Bank PLC Classification: Standard security which was presented for registration in scotland on 7 december 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Those subjects on the south side of the empire way, gretna t/no DMF2150. See the mortgage charge document for full details. Fully Satisfied |
16 September 2005 | Delivered on: 21 September 2005 Satisfied on: 22 May 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
18 May 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 May 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 August 2016 | Appointment of a voluntary liquidator (1 page) |
4 August 2016 | Appointment of a voluntary liquidator (1 page) |
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
15 July 2016 | Declaration of solvency (3 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
15 July 2016 | Declaration of solvency (3 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
20 January 2016 | Accounts for a dormant company made up to 25 April 2015 (4 pages) |
20 January 2016 | Accounts for a dormant company made up to 25 April 2015 (4 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
28 January 2015 | Accounts for a dormant company made up to 26 April 2014 (4 pages) |
28 January 2015 | Accounts for a dormant company made up to 26 April 2014 (4 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
29 May 2014 | Company name changed jewel associates LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Company name changed jewel associates LIMITED\certificate issued on 29/05/14
|
27 May 2014 | Change of name notice (2 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
27 May 2014 | Change of name notice (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 27 April 2013 (4 pages) |
4 February 2014 | Accounts for a dormant company made up to 27 April 2013 (4 pages) |
10 January 2014 | Current accounting period extended from 25 April 2014 to 30 April 2014 (1 page) |
10 January 2014 | Current accounting period extended from 25 April 2014 to 30 April 2014 (1 page) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Full accounts made up to 28 April 2012 (12 pages) |
24 January 2013 | Full accounts made up to 28 April 2012 (12 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
8 January 2012 | Full accounts made up to 30 April 2011 (12 pages) |
7 July 2011 | Appointment of Mr Norman Graeme Scott Soutar as a director (2 pages) |
7 July 2011 | Director's details changed for Mr Norman Graeme Scott Soutar on 1 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Norman Graeme Scott Soutar on 1 June 2011 (2 pages) |
7 July 2011 | Appointment of Mr Norman Graeme Scott Soutar as a director (2 pages) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Director's details changed for Mr Norman Graeme Scott Soutar on 1 June 2011 (2 pages) |
18 January 2011 | Termination of appointment of Simon Blair as a director (1 page) |
18 January 2011 | Termination of appointment of Simon Blair as a director (1 page) |
10 January 2011 | Full accounts made up to 24 April 2010 (12 pages) |
10 January 2011 | Full accounts made up to 24 April 2010 (12 pages) |
14 October 2010 | Appointment of Mr Nicholas Paul Gale as a director (2 pages) |
14 October 2010 | Appointment of Mr Nicholas Paul Gale as a director (2 pages) |
28 September 2010 | Termination of appointment of Ian Welsh as a director (1 page) |
28 September 2010 | Termination of appointment of Ian Welsh as a director (1 page) |
7 July 2010 | Director's details changed for Wjs Executives Limited on 12 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Wjs Executives Limited on 12 June 2010 (2 pages) |
12 March 2010 | Appointment of Mr Ian Morrison Welsh as a director (2 pages) |
12 March 2010 | Appointment of Mr Ian Morrison Welsh as a director (2 pages) |
4 February 2010 | Termination of appointment of Gavin Mcnally as a director (1 page) |
4 February 2010 | Termination of appointment of Gavin Mcnally as a director (1 page) |
9 January 2010 | Full accounts made up to 25 April 2009 (12 pages) |
9 January 2010 | Full accounts made up to 25 April 2009 (12 pages) |
24 December 2009 | Director's details changed for Simon Johnson Blair on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Simon Johnson Blair on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Gavin Patrick Mcnally on 24 December 2009 (2 pages) |
24 December 2009 | Appointment of Mr Gary Martin Urmston as a secretary (1 page) |
24 December 2009 | Appointment of Mr Gary Martin Urmston as a secretary (1 page) |
24 December 2009 | Director's details changed for Gavin Patrick Mcnally on 24 December 2009 (2 pages) |
17 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
17 July 2009 | Appointment terminated director james parrish (1 page) |
17 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
17 July 2009 | Appointment terminated director andrew kemp (1 page) |
17 July 2009 | Appointment terminated secretary nicholas dawson (1 page) |
17 July 2009 | Appointment terminated secretary nicholas dawson (1 page) |
17 July 2009 | Appointment terminated director james parrish (1 page) |
17 July 2009 | Appointment terminated director andrew kemp (1 page) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 June 2009 | Accounting reference date shortened from 31/07/2009 to 25/04/2009 (1 page) |
7 June 2009 | Accounting reference date shortened from 31/07/2009 to 25/04/2009 (1 page) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
26 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
26 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
9 June 2008 | Secretary appointed nicholas goodhugh dawson (2 pages) |
9 June 2008 | Director appointed wjs executives LIMITED (3 pages) |
9 June 2008 | Secretary appointed nicholas goodhugh dawson (2 pages) |
9 June 2008 | Director appointed gavin patrick mcnally (2 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from fifteen rosehill, montgomery way rosehill industrial estate carlisle CA1 2RW (1 page) |
9 June 2008 | Director appointed james robert parrish (2 pages) |
9 June 2008 | Appointment terminated director and secretary christopher hill (1 page) |
9 June 2008 | Director appointed andrew john kemp (2 pages) |
9 June 2008 | Director appointed james robert parrish (2 pages) |
9 June 2008 | Director appointed andrew john kemp (2 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from fifteen rosehill, montgomery way rosehill industrial estate carlisle CA1 2RW (1 page) |
9 June 2008 | Director appointed gavin patrick mcnally (2 pages) |
9 June 2008 | Director appointed wjs executives LIMITED (3 pages) |
9 June 2008 | Appointment terminated director and secretary christopher hill (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 June 2008 | Memorandum and Articles of Association (5 pages) |
6 June 2008 | Memorandum and Articles of Association (5 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: warwick house allenbrook road, rosehill estate, carlisle cumbria CA1 2UT (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: warwick house allenbrook road, rosehill estate, carlisle cumbria CA1 2UT (1 page) |
6 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 12/06/06; full list of members (3 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
20 December 2005 | Particulars of mortgage/charge (5 pages) |
20 December 2005 | Particulars of mortgage/charge (5 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
1 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
22 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
3 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 June 2002 | Return made up to 12/06/02; full list of members
|
27 June 2002 | Return made up to 12/06/02; full list of members
|
22 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
15 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: willow waters farm burnby lane pocklington york YO4 2UJ (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: willow waters farm burnby lane pocklington york YO4 2UJ (1 page) |
12 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
25 May 1999 | Return made up to 12/06/98; no change of members (4 pages) |
25 May 1999 | Return made up to 12/06/98; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
1 February 1999 | Director's particulars changed (1 page) |
1 February 1999 | Director's particulars changed (1 page) |
8 July 1998 | Company name changed willowlee LIMITED\certificate issued on 09/07/98 (2 pages) |
8 July 1998 | Company name changed willowlee LIMITED\certificate issued on 09/07/98 (2 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (11 pages) |
23 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
10 February 1997 | Return made up to 12/06/96; full list of members
|
10 February 1997 | Return made up to 12/06/96; full list of members
|
30 October 1996 | Accounts for a small company made up to 31 July 1996 (1 page) |
30 October 1996 | Accounts for a small company made up to 31 July 1996 (1 page) |
10 January 1996 | Accounting reference date notified as 31/07 (1 page) |
10 January 1996 | Accounting reference date notified as 31/07 (1 page) |
10 January 1996 | Ad 10/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 January 1996 | Ad 10/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | New secretary appointed;new director appointed (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
21 June 1995 | Secretary resigned (2 pages) |
21 June 1995 | Secretary resigned (2 pages) |
21 June 1995 | New secretary appointed;new director appointed (2 pages) |
12 June 1995 | Incorporation (13 pages) |
12 June 1995 | Incorporation (13 pages) |