North Ferriby
Hull
HU14 3ES
Secretary Name | Mr Joe Lyman Wheelhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 21 March 2019) |
Role | Company Director |
Correspondence Address | Redbourn 5 Plantation Avenue Bessacarr Doncaster South Yorkshire DN4 6SR |
Director Name | Mr Martyn Stuart Cuthbert |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops 31a Broom Lane Whickham Newcastle Upon Tyne NE16 4QS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Talib Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Mayville Road Leeds West Yorkshire LS6 1NF |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Net Worth | -£305,776 |
Cash | £111,172 |
Current Liabilities | £844,727 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2018 | Notice of final account prior to dissolution (18 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 1-3 wyke street hull east yorkshire HU9 1PA (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 1-3 wyke street hull east yorkshire HU9 1PA (1 page) |
25 March 2009 | Appointment of a liquidator (1 page) |
25 March 2009 | Appointment of a liquidator (1 page) |
23 February 2009 | Order of court to wind up (1 page) |
23 February 2009 | Order of court to wind up (1 page) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
10 October 2007 | Particulars of mortgage/charge (9 pages) |
10 October 2007 | Particulars of mortgage/charge (9 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
28 March 2007 | Director resigned (1 page) |
27 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
11 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
11 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: mallard house 75 the mount york east yorkshire YO24 1AX (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: mallard house 75 the mount york east yorkshire YO24 1AX (1 page) |
2 August 2005 | Return made up to 13/03/05; full list of members (2 pages) |
2 August 2005 | Return made up to 13/03/05; full list of members (2 pages) |
6 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
6 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
21 January 2005 | Particulars of mortgage/charge (5 pages) |
22 November 2004 | Company name changed dmqa projects LIMITED\certificate issued on 22/11/04 (2 pages) |
22 November 2004 | Company name changed dmqa projects LIMITED\certificate issued on 22/11/04 (2 pages) |
7 October 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 October 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
20 February 2004 | Particulars of mortgage/charge (11 pages) |
20 February 2004 | Particulars of mortgage/charge (11 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
17 April 2003 | Return made up to 13/03/03; full list of members
|
17 April 2003 | Return made up to 13/03/03; full list of members
|
15 July 2002 | Return made up to 13/03/02; full list of members (6 pages) |
15 July 2002 | Return made up to 13/03/02; full list of members (6 pages) |
17 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
17 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: mauard house 75 the mount york north yorkshire YO24 1AX (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: mauard house 75 the mount york north yorkshire YO24 1AX (1 page) |
4 April 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
4 April 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Incorporation (18 pages) |
13 March 2001 | Incorporation (18 pages) |