Thorngumbald
Hull
North Humberside
HU12 9QD
Secretary Name | Mark Ian Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 06 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Hooks Lane Thorngumbald Hull North Humberside HU12 9QD |
Secretary Name | Michael Duncan Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Camerton Hall Lane Main Road Camerton Hull East Yorkshire HU12 9NP |
Director Name | Malcolm Graham Dale |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 July 2013) |
Role | Manager |
Correspondence Address | 17 Thornton Grove Preston Hull HU12 8TS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
90 at £1 | Mark Ian Oliver 90.00% Ordinary |
---|---|
10 at £1 | Malcolm Graham Dale 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,383 |
Cash | £250,370 |
Current Liabilities | £592,556 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
6 November 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 September 2013 | Appointment of a voluntary liquidator (1 page) |
2 September 2013 | Statement of affairs with form 4.19 (7 pages) |
2 September 2013 | Resolutions
|
6 August 2013 | Registered office address changed from Fleet Direct 122 Stoneferry Road Hull East Yorkshire HU8 8DA on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from Fleet Direct 122 Stoneferry Road Hull East Yorkshire HU8 8DA on 6 August 2013 (2 pages) |
24 July 2013 | Termination of appointment of Malcolm Graham Dale as a director on 19 July 2013 (1 page) |
8 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
9 September 2010 | (7 pages) |
4 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
6 October 2009 | (7 pages) |
10 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
16 September 2008 | (7 pages) |
31 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
29 October 2007 | (6 pages) |
3 August 2007 | Return made up to 29/07/07; no change of members (2 pages) |
2 November 2006 | (6 pages) |
11 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
8 November 2005 | (6 pages) |
28 October 2005 | Return made up to 29/07/05; full list of members (2 pages) |
2 November 2004 | (6 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: swabys yard walkergate beverley north humberside HU17 9BZ (1 page) |
20 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
17 October 2003 | (6 pages) |
5 October 2003 | Return made up to 29/07/03; full list of members (7 pages) |
12 July 2003 | New secretary appointed (3 pages) |
12 July 2003 | Secretary resigned (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 December 2001 (10 pages) |
12 August 2002 | Return made up to 29/07/02; no change of members (7 pages) |
14 July 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
27 June 2002 | Accounts made up to 31 July 2001 (1 page) |
27 June 2002 | Resolutions
|
5 December 2001 | New director appointed (2 pages) |
12 September 2001 | Return made up to 29/07/01; no change of members (6 pages) |
12 September 2000 | Accounts made up to 31 July 2000 (1 page) |
16 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
13 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 July 1999 | Incorporation (14 pages) |