Edinburgh Street
Hull
East Yorkshire
HU3 5AT
Director Name | Mr John David Mason |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2005(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 October 2013) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 28 Kerry Pit Way Kirkella Hull HU10 7JT |
Secretary Name | Mr Robert Cuthbert Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2005(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 October 2013) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bullers Court Edinburgh Street Hull East Yorkshire HU3 5AT |
Director Name | Beverley Ann Jackson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Accounts Administrator |
Correspondence Address | 6 Sandpiper Close Biggleswade Bedfordshire SG18 8DT |
Secretary Name | Beverley Ann Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Accounts Administrator |
Correspondence Address | 6 Sandpiper Close Biggleswade Bedfordshire SG18 8DT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Lowgate House Lowgate Hull East Yorkshire HU1 1EL |
---|---|
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 |
1 at £1 | John David Mason 50.00% Ordinary |
---|---|
1 at £1 | Robert Cuthbert Beattie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,049 |
Cash | £47,272 |
Current Liabilities | £674,145 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
18 July 2013 | Notice of move from Administration to Dissolution on 12 July 2013 (33 pages) |
18 July 2013 | Notice of move from Administration to Dissolution (33 pages) |
21 March 2013 | Statement of affairs with form 2.14B (7 pages) |
21 March 2013 | Statement of affairs with form 2.14B (7 pages) |
21 February 2013 | Administrator's progress report to 23 January 2013 (13 pages) |
21 February 2013 | Administrator's progress report to 23 January 2013 (13 pages) |
2 October 2012 | Notice of deemed approval of proposals (1 page) |
2 October 2012 | Notice of deemed approval of proposals (1 page) |
19 September 2012 | Statement of administrator's proposal (20 pages) |
19 September 2012 | Statement of administrator's proposal (20 pages) |
30 July 2012 | Appointment of an administrator (1 page) |
30 July 2012 | Registered office address changed from Unit 2 Northside Freightliner Road Brighton Street Industrial Estate Hull East Yorkshire HU3 4UW England on 30 July 2012 (2 pages) |
30 July 2012 | Registered office address changed from Unit 2 Northside Freightliner Road Brighton Street Industrial Estate Hull East Yorkshire HU3 4UW England on 30 July 2012 (2 pages) |
30 July 2012 | Appointment of an administrator (1 page) |
16 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 April 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (3 pages) |
19 April 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (3 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 November 2009 | Registered office address changed from 20 Boulton Road Pin Green Industrial Area Stevenage Hertfordshire SG1 4QX on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 20 Boulton Road Pin Green Industrial Area Stevenage Hertfordshire SG1 4QX on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 20 Boulton Road Pin Green Industrial Area Stevenage Hertfordshire SG1 4QX on 2 November 2009 (1 page) |
22 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 April 2009 | Return made up to 12/08/08; full list of members (4 pages) |
28 April 2009 | Return made up to 12/08/08; full list of members (4 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2008 | Director and Secretary's Change of Particulars / robert beattie / 15/09/2008 / HouseName/Number was: , now: 2; Street was: 6 powers close, now: bullers court; Area was: , now: edinburgh street; Post Town was: sandy, now: hull; Region was: bedfordshire, now: east yorkshire; Post Code was: SG19 1JS, now: HU3 5AT (1 page) |
19 September 2008 | Director and secretary's change of particulars / robert beattie / 15/09/2008 (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
13 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 October 2005 | Particulars of mortgage/charge (9 pages) |
28 October 2005 | Particulars of mortgage/charge (9 pages) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
20 September 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | New secretary appointed (1 page) |
1 September 2005 | New secretary appointed (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
1 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
1 September 2005 | Secretary resigned;director resigned (1 page) |
26 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
4 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
13 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
30 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
2 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
2 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
6 July 2002 | Particulars of mortgage/charge (4 pages) |
6 July 2002 | Particulars of mortgage/charge (4 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
7 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
7 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 August 2000 | Return made up to 12/08/00; full list of members
|
15 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
5 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
13 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
13 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
14 April 1999 | Accounts for a small company made up to 31 August 1998 (10 pages) |
14 April 1999 | Accounts for a small company made up to 31 August 1998 (10 pages) |
25 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
25 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | New secretary appointed;new director appointed (2 pages) |
19 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Incorporation (13 pages) |