Hull
East Yorkshire
HU4 7AB
Director Name | Paul Frederick Fletcher |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 254 Pickering Road Hull East Yorkshire HU4 7AB |
Secretary Name | Annette Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 254 Pickering Road Hull East Yorkshire HU4 7AB |
Registered Address | C/O Baker Tilly Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
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 | £19,173 |
Cash | £20 |
Current Liabilities | £716,626 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2009 | Liquidators statement of receipts and payments to 25 March 2009 (7 pages) |
30 March 2009 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
6 November 2008 | Liquidators statement of receipts and payments to 2 November 2008 (6 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 2 November 2008 (6 pages) |
8 November 2007 | Liquidators statement of receipts and payments (6 pages) |
16 May 2007 | Liquidators statement of receipts and payments (6 pages) |
8 November 2006 | Liquidators statement of receipts and payments (6 pages) |
15 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Liquidators statement of receipts and payments (5 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
10 May 2002 | Appointment of a voluntary liquidator (1 page) |
10 May 2002 | Statement of affairs (10 pages) |
10 May 2002 | Resolutions
|
24 April 2002 | Registered office changed on 24/04/02 from: 254 pickering road hull east yorkshire HU4 7AB (1 page) |
27 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Return made up to 16/06/01; full list of members
|
7 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
24 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
28 September 1998 | Ad 24/09/98--------- £ si 30998@1=30998 £ ic 2/31000 (2 pages) |
28 September 1998 | Resolutions
|
28 August 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Return made up to 16/06/98; full list of members (6 pages) |
14 April 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
16 June 1997 | Incorporation (11 pages) |