Priory Park East
Hull
East Yorkshire
HU4 7DY
Secretary Name | Michael Gibbin |
---|---|
Status | Closed |
Appointed | 04 April 2008(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
Director Name | Mr Steven Edmund |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carr Lodge 14 Carr Lane Tickton North Humberside HU17 9SD |
Director Name | Mr Roger Anthony Wiggins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Squirrel Cottage Rowley, Little Weighton Cottingham HU20 3XX |
Secretary Name | Janet Leveson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Lambwath Road Hull East Yorkshire HU8 0EZ |
Director Name | Travaglione Salvatore |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tunstall Green Walton Chesterfield Derbyshire S40 2DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
25k at £1 | Kyoob Space LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Secretary's details changed for Michael Gibbin on 1 January 2013 (1 page) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2013 (2 pages) |
7 June 2013 | Secretary's details changed for Michael Gibbin on 1 January 2013 (1 page) |
7 June 2013 | Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 June 2012 | Secretary's details changed for Michael Gibbin on 27 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 November 2010 | Termination of appointment of Travaglione Salvatore as a director (1 page) |
2 June 2010 | Director's details changed for Travaglione Salvatore on 30 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
14 April 2008 | Secretary appointed michael gibbin (1 page) |
14 April 2008 | Appointment terminated secretary janet leveson (1 page) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
10 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
7 July 2006 | Location of register of members (1 page) |
7 July 2006 | Return made up to 30/05/06; full list of members (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
21 March 2005 | Full accounts made up to 31 May 2004 (13 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 October 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
2 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (16 pages) |
19 December 2003 | Director resigned (1 page) |
23 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
27 February 2003 | Full accounts made up to 31 May 2002 (11 pages) |
23 August 2002 | Return made up to 30/05/02; full list of members
|
25 July 2001 | Particulars of mortgage/charge (5 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Memorandum and Articles of Association (4 pages) |
23 July 2001 | Nc inc already adjusted 26/06/01 (1 page) |
23 July 2001 | Ad 26/06/01--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
13 June 2001 | Company name changed newspan hire LIMITED\certificate issued on 13/06/01 (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (3 pages) |
30 May 2001 | Incorporation (17 pages) |