Willerby
Hull
HU10 6JW
Secretary Name | Mr John Robert Blacker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(5 days after company formation) |
Appointment Duration | 15 years, 7 months (closed 12 May 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2a Carr Lane Willerby Hull HU10 6JW |
Director Name | Mr John Robert Blacker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(2 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 12 May 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2a Carr Lane Willerby Hull HU10 6JW |
Director Name | Mr John Robert Blacker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 June 2001) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Orchard View Church Street North Cave East Yorkshire HU15 2LP |
Director Name | Wayne Paul Low |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(5 days after company formation) |
Appointment Duration | 2 years (resigned 12 October 2001) |
Role | Property Developer |
Correspondence Address | 64 All Hallows Road Walkington Beverley HU17 8SJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2a Carr Lane Willerby Hull HU10 6JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Willerby |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
2 at £1 | Shirethorn LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2015 | Application to strike the company off the register (3 pages) |
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 December 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
12 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 October 2011 | Director's details changed for Richard Martin Chetham on 18 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr John Robert Blacker on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Director's details changed for Mr John Robert Blacker on 18 October 2011 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from shirethorn house redcliffe court redcliffe road hessle hull east yorkshire HU13 0EY (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 April 2007 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 October 2005 | Return made up to 16/09/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: suite a shirethorn centre prospect street hull HU2 8PX (1 page) |
18 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 October 2002 | Return made up to 16/09/02; full list of members
|
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 July 2002 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: suite a shithorn centre prospect street hull HU2 8PX (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 September 2001 | Return made up to 16/09/01; full list of members
|
18 July 2001 | Director resigned (1 page) |
31 May 2001 | (5 pages) |
25 September 2000 | Return made up to 16/09/00; full list of members
|
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 788 -790 finchley road london NW11 7TJ (1 page) |
16 September 1999 | Incorporation (17 pages) |