Hook
Goole
East Yorkshire
DN14 5NY
Director Name | Barry Whittles |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeoman Drive Poplars Way Victoria Road Beverley East Yorkshire HU17 8FG |
Secretary Name | Mr Christopher Peter Elton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70b High Street Hook Goole East Yorkshire DN14 5NY |
Director Name | Mr Dale John Hubbard |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shangri La Sidmouth Road Clyst St Mary Devon EX5 1DN |
Secretary Name | John Richard Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Fosters Way Bude Cornwall EX23 8HF |
Director Name | Peter Howard Sorrell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2001) |
Role | Editor |
Correspondence Address | Chelmscote Manor Chelmscote Bedfordshire LU7 0DT |
Director Name | Michael Paul David Wolff |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Lethen Nairn IV12 5PR Scotland |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Oswaleds House Main Street Hotham York North Yorkshire YO43 4UF |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 5 months (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Secretary Name | Mr Garry Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Director Name | Mr Garry Cuthbertson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croft Park North Ferriby North Humberside HU14 3JX |
Director Name | Mr David Martin James Hickey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2000(6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cambridge Road Wimbledon London SW20 0SH |
Director Name | Ian Stewart Wheeler |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(8 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2001) |
Role | Technical Director |
Correspondence Address | 18 Oaksfield Methley Leeds West Yorkshire LS26 9AE |
Director Name | Mr Neil Christopher Gallagher |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Tudor Lawns Roundhay Leeds West Yorkshire LS8 2JR |
Secretary Name | Mr Neil Christopher Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Tudor Lawns Roundhay Leeds West Yorkshire LS8 2JR |
Director Name | Mr Ian Gordon Davis |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Pickerings North Ferriby East Riding HU14 3EJ |
Director Name | Mr David Martin James Hickey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cambridge Road Wimbledon London SW20 0SH |
Secretary Name | Mr David Martin James Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 10 January 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Cambridge Road Wimbledon London SW20 0SH |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Just Car Clinics Ltd Kettlestring Lane Clifton Moorgate York YO30 4XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£1,360,345 |
Current Liabilities | £1,360,345 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2005 | Application for striking-off (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
17 March 2005 | Full accounts made up to 31 December 2004 (6 pages) |
10 January 2005 | Return made up to 02/01/05; full list of members
|
1 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 January 2004 | Return made up to 02/01/04; full list of members
|
31 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: zicon house belgrave street leeds west yorkshire LS2 8DD (1 page) |
9 February 2003 | Return made up to 02/01/03; full list of members
|
7 February 2003 | New secretary appointed;new director appointed (3 pages) |
7 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
7 February 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | New director appointed (3 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
23 December 2002 | New director appointed (3 pages) |
7 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
8 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
9 October 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
13 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
13 April 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
5 January 2001 | Return made up to 02/01/01; full list of members (8 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: omega PLC, omega boulevard capitol park, thorne doncaster south yorkshire DN8 5TX (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (4 pages) |
24 July 2000 | S-div 11/07/00 (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Memorandum and Articles of Association (23 pages) |
18 July 2000 | Director resigned (1 page) |
4 May 2000 | Resolutions
|
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: crystal house sidmouth road, farringdon exeter devon EX5 2JX (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
12 February 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | New director appointed (2 pages) |
17 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Incorporation (17 pages) |