Ferriby Road
Hessle
East Yorkshire
HU13 0QF
Director Name | Mr Nicholas Moran Law |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkgate House Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0QF |
Director Name | Mr Rodger Bentley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Eastgate North Driffield North Humberside YO25 7EB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | David Leonard Deverson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 3 Lockwood Street Driffield East Yorkshire YO25 6RU |
Secretary Name | Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 May 2007) |
Role | Accountant |
Correspondence Address | 6 Millbeck Lane Cottingham East Yorkshire HU16 4EU |
Secretary Name | Mr Brian Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beech Avenue Willerby Hull East Yorkshire HU10 6AA |
Secretary Name | Mrs Claire Louise Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(9 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 22 April 2013) |
Role | Accountant |
Correspondence Address | Parkgate House Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU11 5SN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Caspar Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 102 Beverley Road Hull HU3 1YA |
Registered Address | Grosvenor House 100-102 Beverley Road Hull East Yorkshire HU3 1YA |
---|---|
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 |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | C.p. Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | Application to strike the company off the register (2 pages) |
15 November 2013 | Application to strike the company off the register (2 pages) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2013 | Termination of appointment of Claire Wright as a secretary (1 page) |
22 April 2013 | Termination of appointment of Claire Louise Wright as a secretary on 22 April 2013 (1 page) |
24 August 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
24 August 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
15 September 2011 | Registered office address changed from 3 West Stockwell Street Colchester Essex CO1 1HQ on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 3 West Stockwell Street Colchester Essex CO1 1HQ on 15 September 2011 (1 page) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Mr Bruce Heblethwayte Raper on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Nicholas Moran Law on 8 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mrs Claire Louise Wright on 8 July 2010 (1 page) |
12 July 2010 | Secretary's details changed for Mrs Claire Louise Wright on 8 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Bruce Heblethwayte Raper on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Nicholas Moran Law on 8 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mrs Claire Louise Wright on 8 July 2010 (1 page) |
12 July 2010 | Director's details changed for Nicholas Moran Law on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Bruce Heblethwayte Raper on 8 July 2010 (2 pages) |
11 September 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
11 September 2009 | Accounts made up to 30 November 2008 (5 pages) |
10 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
1 October 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
1 October 2008 | Accounts made up to 30 November 2007 (5 pages) |
15 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
10 April 2008 | Secretary appointed mrs claire louise wright (1 page) |
10 April 2008 | Secretary appointed mrs claire louise wright (1 page) |
9 April 2008 | Appointment Terminated Secretary brian long (1 page) |
9 April 2008 | Appointment terminated secretary brian long (1 page) |
1 October 2007 | Accounts made up to 30 November 2006 (5 pages) |
1 October 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
23 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (1 page) |
4 April 2007 | Auditor's resignation (1 page) |
4 April 2007 | Auditor's resignation (1 page) |
23 October 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
23 October 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
3 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
3 October 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
3 October 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
26 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
15 November 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
15 November 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 October 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
4 October 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
23 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
6 September 2003 | Return made up to 08/07/03; full list of members (6 pages) |
6 September 2003 | Return made up to 08/07/03; full list of members
|
12 August 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
12 August 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
25 July 2003 | Location of register of members (1 page) |
25 July 2003 | Location of register of members (1 page) |
9 August 2002 | Return made up to 08/07/02; full list of members
|
9 August 2002 | Return made up to 08/07/02; full list of members (6 pages) |
4 July 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
4 July 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
28 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
28 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
7 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 08/07/01; full list of members
|
6 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 08/07/00; full list of members
|
27 July 2000 | Registered office changed on 27/07/00 from: 3RD floor shirethorn centre 34 prospect street hull north humberside HU2 8PX (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 3RD floor shirethorn centre 34 prospect street hull north humberside HU2 8PX (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
15 April 2000 | New director appointed (3 pages) |
15 April 2000 | New director appointed (3 pages) |
10 April 2000 | Location of register of directors' interests (1 page) |
10 April 2000 | Location of register of directors' interests (1 page) |
10 April 2000 | Location of register of members (1 page) |
10 April 2000 | Location of register of members (1 page) |
7 April 2000 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: 102 beverley road hull east yorkshire HU3 1YA (1 page) |
7 April 2000 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 102 beverley road hull east yorkshire HU3 1YA (1 page) |
7 April 2000 | Secretary resigned (1 page) |
15 March 2000 | Accounts made up to 31 July 1999 (5 pages) |
15 March 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | Resolutions
|
13 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
13 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
30 July 1998 | Resolutions
|
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Resolutions
|
8 July 1998 | Incorporation (16 pages) |