Hull
East Yorkshire
HU11 4NH
Secretary Name | Paul Francis Arthur Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1999(2 days after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 22 Broadley Way Welton Brough East Yorkshire HU15 1TA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
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 | £14,114 |
Cash | £48,393 |
Current Liabilities | £92,332 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 June 2005 | Dissolved (1 page) |
---|---|
29 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 March 2005 | Liquidators statement of receipts and payments (5 pages) |
29 December 2004 | Liquidators statement of receipts and payments (4 pages) |
29 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Appointment of a voluntary liquidator (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: owthorne manor 2 hubert street withernsea hull east yorkshire HU19 2AT (1 page) |
31 December 2001 | Statement of affairs (7 pages) |
31 December 2001 | Resolutions
|
25 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 June 2001 | Return made up to 20/04/01; full list of members
|
25 May 2001 | Registered office changed on 25/05/01 from: the old dovecote carr road, burton pidsea hull north humberside HU12 9DH (1 page) |
3 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: grange cottage sproatley road, flinton hull north humberside HU11 4NE (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
20 March 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: humbleton manor sproatley road, preston hull north humberside HU12 8TU (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 1 mitchel lane bristol avon BS1 6BU (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
20 April 1999 | Incorporation (13 pages) |