Roos
Hull
East Yorkshire
HU12 9JB
Secretary Name | Debra Jayne Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 May 2012) |
Role | Company Director |
Correspondence Address | Hazy View Hilston Road Roos Hull East Yorkshire HU12 9JB |
Director Name | Mr Robert Bradley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southrise 21 Great Gutter Lane West Willerby North Humberside HU10 6DP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Sheila Bradley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southrise 21 Great Gutter Lane West Willerby North Humberside HU10 6DP |
Secretary Name | Mrs Sheila Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southrise 21 Great Gutter Lane West Willerby North Humberside HU10 6DP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Sheila Bradley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southrise 21 Great Gutter Lane West Willerby North Humberside HU10 6DP |
Secretary Name | Mr Robert Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Southrise 21 Great Gutter Lane West Willerby North Humberside HU10 6DP |
Director Name | Mr Robert Bradley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 July 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Southrise 21 Great Gutter Lane West Willerby North Humberside HU10 6DP |
Director Name | Mr James Robert Bradley |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southrise 21 Great Gutter Lane West Willerby North Humberside HU10 6DP |
Registered Address | The Stables The Maltings Silvester Street Hull North Humberside HU1 3HA |
---|---|
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 | £186,347 |
Cash | £2,668 |
Current Liabilities | £190,856 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2012 | Final Gazette dissolved following liquidation (1 page) |
2 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 20 January 2012 (5 pages) |
2 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 20 January 2012 (5 pages) |
2 February 2012 | Liquidators statement of receipts and payments to 20 January 2012 (5 pages) |
10 November 2011 | Liquidators' statement of receipts and payments to 23 October 2011 (5 pages) |
10 November 2011 | Liquidators' statement of receipts and payments to 23 October 2011 (5 pages) |
10 November 2011 | Liquidators statement of receipts and payments to 23 October 2011 (5 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 23 April 2011 (6 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 23 April 2011 (6 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 23 April 2011 (6 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 23 October 2010 (5 pages) |
29 October 2010 | Liquidators statement of receipts and payments to 23 October 2010 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 23 October 2010 (5 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 23 April 2010 (5 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 23 April 2010 (5 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 23 April 2010 (5 pages) |
9 May 2009 | Appointment of a voluntary liquidator (1 page) |
9 May 2009 | Resolutions
|
9 May 2009 | Statement of affairs with form 4.19 (23 pages) |
9 May 2009 | Statement of affairs with form 4.19 (23 pages) |
9 May 2009 | Appointment of a voluntary liquidator (1 page) |
9 May 2009 | Resolutions
|
16 April 2009 | Registered office changed on 16/04/2009 from aqua park reservoir road clouch road hull HU6 7QL (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from aqua park reservoir road clouch road hull HU6 7QL (1 page) |
13 August 2008 | Director appointed martin philip palmer (2 pages) |
13 August 2008 | Director appointed martin philip palmer (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 August 2008 | Appointment terminated director robert bradley (1 page) |
7 August 2008 | Appointment Terminated Director robert bradley (1 page) |
7 August 2008 | Secretary appointed debra jayne palmer (2 pages) |
7 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
7 August 2008 | Appointment Terminated Director james bradley (1 page) |
7 August 2008 | Appointment terminated secretary sheila bradley (1 page) |
7 August 2008 | Resolutions
|
7 August 2008 | Appointment Terminated Secretary sheila bradley (1 page) |
7 August 2008 | Secretary appointed debra jayne palmer (2 pages) |
7 August 2008 | Appointment terminated director james bradley (1 page) |
7 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
7 August 2008 | Resolutions
|
5 August 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 April 2007 | Return made up to 20/01/07; full list of members (8 pages) |
19 April 2007 | Return made up to 20/01/07; full list of members (8 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 December 2006 | Ad 27/11/06--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
10 December 2006 | Ad 27/11/06--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
10 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
10 January 2006 | Return made up to 20/01/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 20/01/05; full list of members
|
15 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
16 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 August 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
14 August 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
18 April 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: unit 2 riverside park reservoir road clough road hull east yorkshire HU6 7QD (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: unit 2 riverside park reservoir road clough road hull east yorkshire HU6 7QD (1 page) |
15 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
15 January 2003 | Return made up to 20/01/03; full list of members
|
25 April 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
17 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 20/01/02; full list of members
|
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
2 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
29 March 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
21 June 1999 | Ad 01/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 1999 | Ad 01/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
20 January 1999 | Incorporation (18 pages) |
20 January 1999 | Incorporation (18 pages) |