Ferriby Road
Heesle
HU13 0LH
Director Name | Mrs Laura Stead |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Stbale Court Hesslewood Business Park Ferriby Road Heesle HU13 0LH |
Director Name | Mr Lee Thomas Creamer |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Augustus Drive Brough East Yorkshire HU15 1DH |
Director Name | Gary Dillon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Figham Springs Way Beverley North Humberside HU17 8WB |
Director Name | Michael Firth |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Station Close Blaxton Doncaster South Yorkshire DN9 3AD |
Director Name | Edmund Thomas Jenkinson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Hawthorns North Ferriby Hull East Yorkshire HU14 3LQ |
Director Name | Graham Frazer Jenkinson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House 94 Elloughton Road Elloughton East Yorkshire HU15 1JW |
Secretary Name | Graham Frazer Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House 94 Elloughton Road Elloughton East Yorkshire HU15 1JW |
Secretary Name | Mrs Rachel Anne Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261 Boothferry Road Hessle North Humberside HU13 0NG |
Secretary Name | June Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 September 2006) |
Role | Regional Operations Manager |
Correspondence Address | 11 The Avenues Crescent Street Cottingham North Humberside HU16 5QT |
Secretary Name | Mrs Sarah Louise Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Drive Burstwick Hull East Yorkshire HU12 9FB |
Secretary Name | Mr James Epworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(7 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 15 July 2009) |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | 26 Blucher Lane Beverley East Yorkshire HU17 0PT |
Director Name | Mr James Epworth |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallmark House 100 New Cleveland Street Hull East Yorkshire HU8 7HE |
Secretary Name | Peter James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(8 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 May 2010) |
Role | Company Director |
Correspondence Address | 2 Fen Court Newport East Yorkshire HU15 2RR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 2 Stbale Court Hesslewood Business Park Ferriby Road Heesle HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
100 at £1 | Llite (2009) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,613 |
Cash | £1,490 |
Current Liabilities | £451,472 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2014 | Final Gazette dissolved following liquidation (1 page) |
1 October 2014 | Final Gazette dissolved following liquidation (1 page) |
1 July 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 July 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 May 2013 | Statement of affairs with form 4.19 (14 pages) |
31 May 2013 | Statement of affairs with form 4.19 (14 pages) |
23 May 2013 | Registered office address changed from Hallmark House 100 New Cleveland Street Hull East Yorkshire HU8 7HE on 23 May 2013 (2 pages) |
23 May 2013 | Registered office address changed from Hallmark House 100 New Cleveland Street Hull East Yorkshire HU8 7HE on 23 May 2013 (2 pages) |
21 May 2013 | Appointment of a voluntary liquidator (1 page) |
21 May 2013 | Notice of completion of voluntary arrangement (8 pages) |
21 May 2013 | Appointment of a voluntary liquidator (1 page) |
21 May 2013 | Notice of completion of voluntary arrangement (8 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
6 March 2013 | Notice to Registrar of companies voluntary arrangement taking effect (61 pages) |
6 March 2013 | Notice to Registrar of companies voluntary arrangement taking effect (61 pages) |
7 January 2013 | Termination of appointment of James Epworth as a director (1 page) |
7 January 2013 | Termination of appointment of James Epworth as a director (1 page) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Director's details changed for Mrs Christine Willson on 27 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mrs Laura Stead on 27 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mrs Christine Willson on 27 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mrs Laura Stead on 27 March 2012 (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 April 2011 | Appointment of Mrs Laura Stead as a director (2 pages) |
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Mrs Christine Willson on 27 March 2011 (2 pages) |
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Appointment of Mrs Laura Stead as a director (2 pages) |
14 April 2011 | Director's details changed for Mrs Christine Willson on 27 March 2011 (2 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 May 2010 | Termination of appointment of Peter Taylor as a secretary (1 page) |
20 May 2010 | Termination of appointment of Peter Taylor as a secretary (1 page) |
16 April 2010 | Director's details changed for Mr James Epworth on 27 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr James Epworth on 27 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Termination of appointment of Gary Dillon as a director (2 pages) |
13 January 2010 | Termination of appointment of Gary Dillon as a director (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 July 2009 | Secretary appointed peter james taylor (2 pages) |
29 July 2009 | Appointment terminated secretary james epworth (1 page) |
29 July 2009 | Appointment terminated secretary james epworth (1 page) |
29 July 2009 | Secretary appointed peter james taylor (2 pages) |
22 May 2009 | Director appointed james epworth (2 pages) |
22 May 2009 | Director appointed james epworth (2 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Secretary appointed james epworth (2 pages) |
20 October 2008 | Secretary appointed james epworth (2 pages) |
17 October 2008 | Appointment terminated secretary sarah russell (1 page) |
17 October 2008 | Appointment terminated secretary sarah russell (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from unit 4A kingston international business park somerden road hull east yorkshire HU9 5PE (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from unit 4A kingston international business park somerden road hull east yorkshire HU9 5PE (1 page) |
19 August 2008 | Director's change of particulars / christine willson / 02/06/2007 (1 page) |
19 August 2008 | Director's change of particulars / christine willson / 02/06/2007 (1 page) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 April 2008 | Director's change of particulars / christine epworth / 02/06/2007 (2 pages) |
1 April 2008 | Director's change of particulars / christine epworth / 02/06/2007 (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
6 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 13 bishop lane hull east yorkshire HU1 1PA (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 13 bishop lane hull east yorkshire HU1 1PA (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
9 May 2005 | Return made up to 27/03/05; full list of members
|
9 May 2005 | Return made up to 27/03/05; full list of members
|
19 April 2005 | Registered office changed on 19/04/05 from: haworth house 202 high street hull east yorkshire HU1 1HA (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: haworth house 202 high street hull east yorkshire HU1 1HA (1 page) |
7 May 2004 | Return made up to 27/03/04; full list of members
|
7 May 2004 | Return made up to 27/03/04; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 May 2003 | Return made up to 27/03/03; full list of members (9 pages) |
9 May 2003 | Return made up to 27/03/03; full list of members (9 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 April 2002 | Return made up to 27/03/02; full list of members
|
4 April 2002 | Return made up to 27/03/02; full list of members
|
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
18 September 2001 | Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
18 September 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 March 2001 | Incorporation (17 pages) |
27 March 2001 | Incorporation (17 pages) |