Tickton
East Yorkshire
HU17 9JE
Secretary Name | Mr Kenneth Lunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Stockbridge Park Elloughton Brough North Humberside HU15 1JQ |
Director Name | Michael Robertson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2006) |
Role | Insurance Broker |
Correspondence Address | 4 Aldenham Park Kingswood Hull HU7 3JP |
Secretary Name | Susan Emanuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1998) |
Role | Insurance Broker |
Correspondence Address | 175 Newtondale Hull East Yorkshire HU7 4BQ |
Secretary Name | Georgina Kate Edgecumbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | 6 Harbour Way Victoria Dock Hull East Yorkshire HU9 1PL |
Secretary Name | Susan Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2006) |
Role | Shop Asst |
Correspondence Address | 4 Aldenham Park Hull East Yorkshire HU7 3JP |
Secretary Name | Mr Andrew William Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 2008) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Orchard Tickton East Yorkshire HU17 9JE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 40-42 Beverley Road Hull HU3 1YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £67,147 |
Current Liabilities | £93,737 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2009 | Application to strike the company off the register (1 page) |
20 November 2009 | Application to strike the company off the register (1 page) |
26 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
16 February 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
16 February 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed;new director appointed (2 pages) |
18 December 2007 | New secretary appointed;new director appointed (2 pages) |
1 December 2007 | New secretary appointed;new director appointed (2 pages) |
1 December 2007 | New secretary appointed;new director appointed (2 pages) |
3 November 2007 | Registered office changed on 03/11/07 from: 526 holderness road hull HU9 3DT (1 page) |
3 November 2007 | Registered office changed on 03/11/07 from: 526 holderness road hull HU9 3DT (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 October 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
9 October 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
31 May 2007 | Return made up to 04/02/07; change of members (6 pages) |
31 May 2007 | Return made up to 04/02/07; change of members (6 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
11 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
15 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
15 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
6 February 2004 | Return made up to 04/02/04; full list of members
|
6 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 04/02/03; full list of members
|
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
12 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 04/02/02; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
28 November 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
1 May 2001 | Return made up to 04/02/01; full list of members (6 pages) |
1 May 2001 | Return made up to 04/02/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
10 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
10 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
2 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: dunedin house 45 percy street hull HU2 8HL (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: dunedin house 45 percy street hull HU2 8HL (1 page) |
23 February 1999 | Return made up to 04/02/99; change of members (6 pages) |
23 February 1999 | Return made up to 04/02/99; change of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
8 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
12 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
12 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
21 March 1997 | Ad 10/02/97--------- £ si 104498@1=104498 £ ic 2/104500 (2 pages) |
21 March 1997 | Ad 10/02/97--------- £ si 104498@1=104498 £ ic 2/104500 (2 pages) |
7 March 1997 | Nc inc already adjusted 10/02/97 (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Nc inc already adjusted 10/02/97 (1 page) |
7 March 1997 | Resolutions
|
28 February 1997 | Registered office changed on 28/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
4 February 1997 | Incorporation (9 pages) |