Stoke Heath
Bromsgrove
B60 4JE
Director Name | Mrs Alexis Larvin |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2018(19 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 17 September 2019) |
Role | Head Of Risk/Compliance Officer |
Country of Residence | England |
Correspondence Address | Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE |
Director Name | Mr Paul Keith Wright |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2018(19 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE |
Director Name | Brian Moloney |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Author |
Correspondence Address | 33 Churchill Avenue Cottingham North Humberside HU16 5NJ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Jacqueline Key |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Springfield Avenue Brough North Humberside HU15 1BX |
Director Name | Mr Shane Dierck Willink Beardsley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 November 2018) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 20 Wolfreton Garth Kirk Ella Hull North Humberside HU10 7AD |
Secretary Name | Dean Bryan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2002) |
Role | IFA |
Correspondence Address | 32 Warwick Drive Beverley HU17 9TB |
Secretary Name | Mr Paul George Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 July 2015) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 36 Glenwood Close Hull East Yorkshire HU8 0EP |
Director Name | Rodney Peter Newton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(4 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 February 2016) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cave Crescent Cottingham Hull East Yorkshire HU16 5LA |
Director Name | Mr Paul George Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Glenwood Close Hull East Yorkshire HU8 0EP |
Secretary Name | Mr Duncan Alistair Rann |
---|---|
Status | Resigned |
Appointed | 03 May 2016(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2017) |
Role | Company Director |
Correspondence Address | 3 Packman Lane Kirk Ella Hull HU10 7TH |
Secretary Name | Mr Paul Alfred Hodgson |
---|---|
Status | Resigned |
Appointed | 07 November 2017(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | The Insurance Partnership Finanical Services40-42 Hull HU3 1YE |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | kirkellainvestments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 658989 |
Telephone region | Hull |
Registered Address | 40-42 Beverley Road Hull HU3 1YE |
---|---|
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 |
88 at £1 | Rodney Peter Newton 36.67% Ordinary |
---|---|
88 at £1 | Shane Dierck Willink Beardsley 36.67% Ordinary |
64 at £1 | Paul George Roberts 26.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,609 |
Cash | £50,462 |
Current Liabilities | £78,591 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
9 January 2001 | Delivered on: 12 January 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 November 2017 | Termination of appointment of Duncan Alistair Rann as a secretary on 7 November 2017 (1 page) |
---|---|
7 November 2017 | Appointment of Mr Paul Alfred Hodgson as a secretary on 7 November 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 February 2017 | Satisfaction of charge 1 in full (4 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
3 May 2016 | Termination of appointment of Rodney Peter Newton as a director on 10 February 2016 (1 page) |
3 May 2016 | Termination of appointment of Paul George Roberts as a director on 10 February 2016 (1 page) |
3 May 2016 | Appointment of Mr Duncan Alistair Rann as a secretary on 3 May 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
20 July 2015 | Termination of appointment of Paul George Roberts as a secretary on 20 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Paul George Roberts as a director on 20 July 2015 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
28 May 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
12 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
23 September 2009 | Director's change of particulars / shane beardsley / 10/04/2008 (1 page) |
23 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
24 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
21 April 2007 | Accounts for a medium company made up to 31 October 2006 (16 pages) |
21 September 2006 | Return made up to 23/08/06; full list of members (8 pages) |
18 July 2006 | Full accounts made up to 31 October 2005 (16 pages) |
2 September 2005 | Return made up to 23/08/05; full list of members
|
20 May 2005 | Full accounts made up to 31 October 2004 (16 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members
|
7 May 2004 | Full accounts made up to 31 October 2003 (16 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
2 September 2003 | Return made up to 23/08/03; full list of members
|
13 April 2003 | Director resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
28 October 2002 | Nc inc already adjusted 09/09/02 (2 pages) |
18 October 2002 | Resolutions
|
18 October 2002 | Ad 09/09/02--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
3 September 2002 | Return made up to 23/08/02; full list of members
|
2 September 2002 | Full accounts made up to 31 October 2001 (13 pages) |
16 April 2002 | Company name changed kirkella investments LIMITED\certificate issued on 16/04/02 (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Return made up to 23/08/01; full list of members
|
11 September 2001 | Full accounts made up to 31 October 2000 (12 pages) |
18 January 2001 | New director appointed (2 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Return made up to 23/08/00; full list of members (6 pages) |
6 September 1999 | New director appointed (2 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
23 August 1999 | Incorporation (16 pages) |