Hook
Goole
East Yorkshire
DN14 5FL
Secretary Name | Mr Paul Maxwell Kerrigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 29 May 2012) |
Role | Lighting Cameraman / Director |
Country of Residence | England |
Correspondence Address | 1 Jetty Close Hook Goole East Yorkshire DN14 5FL |
Director Name | Mrs Linda Ann Kerrigan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2005(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 May 2012) |
Role | Business Partner |
Country of Residence | England |
Correspondence Address | 1 Jetty Close Hook Goole East Yorkshire DN14 5FL |
Director Name | Michael Peter Kerrigan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 159 Keighley Road Cowling BD22 0AH |
Secretary Name | Joyce Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Horton Rise Rodley Leeds West Yorkshire LS13 1PH |
Secretary Name | Sara Helen Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 14 Hillside View Pudsey Leeds West Yorkshire LS28 9DH |
Registered Address | Royal House 110 Station Parde Harrogate HG1 1EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Application to strike the company off the register (3 pages) |
16 December 2011 | Registered office address changed from 1 Jetty Close Hook East Yorkshire DN14 5FL on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from 1 Jetty Close Hook East Yorkshire DN14 5FL on 16 December 2011 (1 page) |
16 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
8 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
20 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
6 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mrs Linda Ann Kerrigan on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Linda Ann Kerrigan on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Linda Ann Kerrigan on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Paul Maxwell Kerrigan on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Paul Maxwell Kerrigan on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Paul Maxwell Kerrigan on 5 February 2010 (2 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
2 February 2009 | Director's Change of Particulars / linda kerrigan / 01/01/2009 / Title was: , now: mrs; HouseName/Number was: , now: 1; Street was: 14 hillside view, now: jetty close; Area was: , now: hook; Post Town was: leeds, now: goole; Region was: west yorkshire, now: east yorkshire; Post Code was: LS25 2JJ, now: DN14 5FL; Country was: , now: united kindom (2 pages) |
2 February 2009 | Director's change of particulars / linda kerrigan / 01/01/2009 (2 pages) |
2 February 2009 | Director and Secretary's Change of Particulars / paul kerrigan / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 14 hillside view, now: jetty close; Area was: , now: hook; Post Town was: pudsey, now: goole; Region was: west yorkshire, now: east yorkshire; Post Code was: LS28 9DH, now: DN14 5FL; Country was: , now: uni (2 pages) |
2 February 2009 | Director and secretary's change of particulars / paul kerrigan / 01/01/2009 (2 pages) |
4 November 2008 | Accounts made up to 31 January 2008 (1 page) |
4 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
7 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 14 hillside view pudsey, leeds west yorkshire LS28 9DH (1 page) |
17 January 2008 | Accounts made up to 31 January 2007 (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 14 hillside view pudsey, leeds west yorkshire LS28 9DH (1 page) |
17 January 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
14 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
2 March 2006 | Return made up to 21/01/06; full list of members (8 pages) |
2 March 2006 | Accounts made up to 31 January 2006 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Return made up to 21/01/06; full list of members
|
30 August 2005 | Accounts made up to 31 January 2005 (1 page) |
30 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
27 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
11 June 2004 | Accounts made up to 31 January 2004 (1 page) |
5 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Accounts made up to 31 January 2003 (1 page) |
19 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
19 November 2003 | Resolutions
|
30 January 2003 | Return made up to 21/01/03; full list of members
|
30 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
28 August 2002 | Return made up to 21/01/02; full list of members
|
28 August 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
28 August 2002 | Return made up to 21/01/02; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
26 November 2001 | Accounts made up to 31 January 2001 (1 page) |
22 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
26 October 2000 | Return made up to 21/01/00; full list of members
|
26 October 2000 | Return made up to 21/01/00; full list of members (6 pages) |
25 October 2000 | Accounts made up to 31 January 2000 (1 page) |
25 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Resolutions
|
15 February 2000 | Resolutions
|
15 February 2000 | Accounts made up to 31 January 1999 (1 page) |
15 February 2000 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
15 February 2000 | Resolutions
|
10 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
10 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
18 November 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
18 November 1998 | Resolutions
|
18 November 1998 | Accounts made up to 31 January 1998 (1 page) |
18 November 1998 | Resolutions
|
9 March 1998 | Return made up to 21/01/98; full list of members (6 pages) |
9 March 1998 | Return made up to 21/01/98; full list of members (6 pages) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
21 January 1997 | Incorporation (15 pages) |
21 January 1997 | Incorporation (15 pages) |