Kirk Ella
Hull
East Yorkshire
HU10 7US
Director Name | Mr Barry James Webster |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 66 Saffrondale Anlaby Hull East Yorkshire HU10 6QD |
Secretary Name | Mr Barry James Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 66 Saffrondale Anlaby Hull East Yorkshire HU10 6QD |
Director Name | David George Barratt |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2000(6 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Randsfield Avenue Brough North Humberside HU15 1BG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
4 November 2004 | Dissolved (1 page) |
---|---|
4 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Appointment of a voluntary liquidator (1 page) |
26 June 2002 | Resolutions
|
26 June 2002 | Statement of affairs (4 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: stealth house 59 lister street hull east yorkshire HU1 2RZ (1 page) |
12 December 2001 | Ad 01/11/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Nc inc already adjusted 01/11/01 (1 page) |
18 June 2001 | Return made up to 17/04/01; full list of members
|
31 October 2000 | New director appointed (2 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (5 pages) |
25 August 2000 | Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2000 | Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page) |
10 August 2000 | Particulars of mortgage/charge (7 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
17 April 2000 | Incorporation (14 pages) |