Carr Lane
North Kelsey
Lincolnshire
LN7 6LG
Secretary Name | Mr Jonathan Peter Nuttall |
---|---|
Status | Closed |
Appointed | 19 January 2012(13 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 June 2017) |
Role | Company Director |
Correspondence Address | 1st Floor, Lowgate House Lowgate Hull East Yorkshire HU1 1EL |
Secretary Name | Glenys Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manse 24 Spa Hill Kirton Lindsey North Lincolnshire DN21 4BA |
Director Name | Mrs Patricia Helen Nuttall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Lancaster Approach North Killingholme Immingham North Lincolnshire DN40 3JY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor, 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 |
Year | 2013 |
---|---|
Net Worth | £998,028 |
Cash | £321,016 |
Current Liabilities | £282,369 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
30 March 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
30 March 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
26 October 2016 | Liquidators' statement of receipts and payments to 30 September 2016 (7 pages) |
26 October 2016 | Liquidators' statement of receipts and payments to 30 September 2016 (7 pages) |
1 December 2015 | Satisfaction of charge 1 in full (1 page) |
1 December 2015 | Satisfaction of charge 1 in full (1 page) |
16 October 2015 | Registered office address changed from Lancaster House Lancaster Approach North Killingholme Immingham North Lincolnshire DN40 3JY to C/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull East Yorkshire HU1 1EL on 16 October 2015 (2 pages) |
16 October 2015 | Registered office address changed from Lancaster House Lancaster Approach North Killingholme Immingham North Lincolnshire DN40 3JY to C/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull East Yorkshire HU1 1EL on 16 October 2015 (2 pages) |
12 October 2015 | Appointment of a voluntary liquidator (1 page) |
12 October 2015 | Declaration of solvency (3 pages) |
12 October 2015 | Declaration of solvency (3 pages) |
12 October 2015 | Appointment of a voluntary liquidator (1 page) |
12 October 2015 | Resolutions
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 April 2013 | Termination of appointment of Patricia Nuttall as a director (1 page) |
25 April 2013 | Termination of appointment of Patricia Nuttall as a director (1 page) |
18 January 2013 | Registered office address changed from Lancaster House Lancaster Approach, North Killingholme Immingham North Lincolnshire DN40 3JY on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Lancaster House Lancaster Approach, North Killingholme Immingham North Lincolnshire DN40 3JY on 18 January 2013 (1 page) |
18 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 January 2012 | Termination of appointment of Glenys Cooper as a secretary (1 page) |
19 January 2012 | Appointment of Mrs Patricia Helen Nuttall as a director (2 pages) |
19 January 2012 | Appointment of Mr Jonathan Peter Nuttall as a secretary (1 page) |
19 January 2012 | Appointment of Mr Jonathan Peter Nuttall as a secretary (1 page) |
19 January 2012 | Appointment of Mrs Patricia Helen Nuttall as a director (2 pages) |
19 January 2012 | Termination of appointment of Glenys Cooper as a secretary (1 page) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
22 October 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
19 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
19 October 2010 | Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages) |
19 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
19 October 2010 | Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
3 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
7 October 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 January 2007 | Return made up to 07/01/07; full list of members
|
26 January 2007 | Return made up to 07/01/07; full list of members
|
13 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 January 2006 | Return made up to 07/01/06; full list of members (6 pages) |
27 January 2006 | Return made up to 07/01/06; full list of members (6 pages) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 January 2005 | Return made up to 07/01/05; full list of members
|
26 January 2005 | Return made up to 07/01/05; full list of members
|
26 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
14 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
14 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
16 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
10 September 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
10 September 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 March 2002 | Return made up to 11/01/02; full list of members
|
28 March 2002 | Return made up to 11/01/02; full list of members
|
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
28 January 2001 | Return made up to 11/01/01; full list of members
|
28 January 2001 | Return made up to 11/01/01; full list of members
|
30 August 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
30 August 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
19 January 2000 | Return made up to 11/01/00; full list of members
|
19 January 2000 | Return made up to 11/01/00; full list of members
|
29 April 1999 | Company name changed protrans international LIMITED\certificate issued on 30/04/99 (2 pages) |
29 April 1999 | Company name changed protrans international LIMITED\certificate issued on 30/04/99 (2 pages) |
10 February 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
10 February 1999 | Ad 21/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
10 February 1999 | Ad 21/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Incorporation (18 pages) |
21 January 1999 | Incorporation (18 pages) |