Hull
HU6 7HB
Secretary Name | Margaret Rose Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 18 years (closed 30 April 2015) |
Role | Company Director |
Correspondence Address | 23 Yewtree Drive Maplewood Avenue Hull East Yorkshire HU5 5YH |
Director Name | Bartug Alaguneli |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 11 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 May 2001) |
Role | Wholsaler |
Correspondence Address | 9 Hartley Bridge Hull North Humberside HU9 1QG |
Director Name | Velican Sahin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 11 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2006) |
Role | Wholesaler |
Correspondence Address | No 23 Riversdale Road Hull East Yorkshire HU6 7EZ |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Park Hessle North Humberside HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
1000 at 1 | Afacan Sahin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,394 |
Current Liabilities | £242,988 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
30 January 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 13 November 2014 (5 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 13 November 2014 (5 pages) |
6 October 2014 | Liquidators statement of receipts and payments to 12 May 2014 (7 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 12 May 2014 (7 pages) |
17 December 2013 | Liquidators' statement of receipts and payments to 12 November 2013 (8 pages) |
17 December 2013 | Liquidators statement of receipts and payments to 12 November 2013 (8 pages) |
11 June 2013 | Liquidators' statement of receipts and payments to 12 May 2013 (5 pages) |
11 June 2013 | Liquidators statement of receipts and payments to 12 May 2013 (5 pages) |
14 December 2012 | Liquidators statement of receipts and payments to 12 November 2012 (5 pages) |
14 December 2012 | Liquidators' statement of receipts and payments to 12 November 2012 (5 pages) |
8 June 2012 | Liquidators' statement of receipts and payments to 12 May 2012 (5 pages) |
8 June 2012 | Liquidators statement of receipts and payments to 12 May 2012 (5 pages) |
9 December 2011 | Liquidators' statement of receipts and payments to 12 November 2011 (5 pages) |
9 December 2011 | Liquidators statement of receipts and payments to 12 November 2011 (5 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 12 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (5 pages) |
10 December 2010 | Liquidators statement of receipts and payments to 12 November 2010 (5 pages) |
10 December 2010 | Liquidators' statement of receipts and payments to 12 November 2010 (5 pages) |
18 November 2009 | Statement of affairs with form 4.19 (10 pages) |
18 November 2009 | Resolutions
|
18 November 2009 | Appointment of a voluntary liquidator (1 page) |
30 October 2009 | Registered office address changed from 22 Caroline Place Kingston upon Hull East Yorkshire HU2 8DR on 30 October 2009 (1 page) |
12 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 April 2007 | Return made up to 30/01/07; full list of members (2 pages) |
12 April 2007 | Director's particulars changed (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 August 2006 | Director resigned (1 page) |
8 June 2006 | Return made up to 30/01/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 June 2001 | Director resigned (1 page) |
8 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
26 January 2001 | (7 pages) |
10 February 2000 | Return made up to 30/01/00; full list of members
|
4 February 2000 | (7 pages) |
10 March 1999 | Return made up to 30/01/99; no change of members (4 pages) |
2 March 1999 | (7 pages) |
31 March 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
31 March 1998 | Return made up to 30/01/98; full list of members
|
31 March 1998 | Particulars of contract relating to shares (3 pages) |
31 March 1998 | Ad 11/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 9/11 scale lane hull HU1 1PH (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New secretary appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
21 April 1997 | Company name changed linx vale LIMITED\certificate issued on 22/04/97 (2 pages) |
30 January 1997 | Incorporation (14 pages) |