Hotham Road South
Hull
East Yorkshire
HU5 5LG
Director Name | Mr Benjamin Matthew Tarbotton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Egginton Close Kirkella Hull East Yorkshire HU10 7LT |
Secretary Name | Mr Benjamin Matthew Tarbotton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Egginton Close Kirkella Hull East Yorkshire HU10 7LT |
Director Name | Martin Laws |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 5 Saint Peters Avenue Anlaby Hull North Humberside HU10 7AR |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(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 | 04 January 1999(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£75,139 |
Cash | £428 |
Current Liabilities | £175,149 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 July 2005 | Dissolved (1 page) |
---|---|
21 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Statement of affairs (5 pages) |
1 April 2004 | Appointment of a voluntary liquidator (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: princes house wright street hull east humberside HU2 8HX (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 49A market place beverley east yorkshire HU17 8AA (1 page) |
14 November 2003 | Return made up to 01/02/03; full list of members (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 March 2002 | Return made up to 01/02/02; full list of members
|
30 November 2001 | Registered office changed on 30/11/01 from: waterside business park livingstone road hessle north humberside HU13 0EJ (1 page) |
30 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 November 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
31 July 2001 | Particulars of mortgage/charge (11 pages) |
25 June 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
23 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
15 February 2000 | Particulars of mortgage/charge (4 pages) |
14 February 2000 | Ad 03/02/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 1999 | Company name changed identify hull LIMITED\certificate issued on 18/03/99 (2 pages) |
4 January 1999 | Incorporation (16 pages) |