Company NameKyoob Hire Limited
Company StatusDissolved
Company Number04225131
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameNewspan Hire Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Melvyn Warren Sadofsky
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
Secretary NameMichael Gibbin
StatusClosed
Appointed04 April 2008(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 21 October 2014)
RoleCompany Director
Correspondence Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameMr Steven Edmund
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarr Lodge
14 Carr Lane
Tickton
North Humberside
HU17 9SD
Director NameMr Roger Anthony Wiggins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrel Cottage
Rowley, Little Weighton
Cottingham
HU20 3XX
Secretary NameJanet Leveson
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address41 Lambwath Road
Hull
East Yorkshire
HU8 0EZ
Director NameTravaglione Salvatore
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tunstall Green
Walton
Chesterfield
Derbyshire
S40 2DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1Kyoob Space LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2013Secretary's details changed for Michael Gibbin on 1 January 2013 (1 page)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 25,000
(3 pages)
7 June 2013Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2013 (2 pages)
7 June 2013Secretary's details changed for Michael Gibbin on 1 January 2013 (1 page)
7 June 2013Director's details changed for Mr Melvyn Warren Sadofsky on 1 January 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 June 2012Secretary's details changed for Michael Gibbin on 27 June 2012 (2 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 November 2010Termination of appointment of Travaglione Salvatore as a director (1 page)
2 June 2010Director's details changed for Travaglione Salvatore on 30 May 2010 (2 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
14 April 2008Secretary appointed michael gibbin (1 page)
14 April 2008Appointment terminated secretary janet leveson (1 page)
1 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Return made up to 30/05/07; full list of members (2 pages)
10 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
7 July 2006Location of register of members (1 page)
7 July 2006Return made up to 30/05/06; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 June 2005Return made up to 30/05/05; full list of members (3 pages)
21 March 2005Full accounts made up to 31 May 2004 (13 pages)
17 January 2005Registered office changed on 17/01/05 from: 788-790 finchley road london NW11 7TJ (1 page)
5 October 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
2 July 2004Return made up to 30/05/04; full list of members (7 pages)
5 April 2004Full accounts made up to 31 May 2003 (16 pages)
19 December 2003Director resigned (1 page)
23 June 2003Return made up to 30/05/03; full list of members (7 pages)
27 February 2003Full accounts made up to 31 May 2002 (11 pages)
23 August 2002Return made up to 30/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2001Particulars of mortgage/charge (5 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2001Memorandum and Articles of Association (4 pages)
23 July 2001Nc inc already adjusted 26/06/01 (1 page)
23 July 2001Ad 26/06/01--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
13 June 2001Company name changed newspan hire LIMITED\certificate issued on 13/06/01 (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (3 pages)
30 May 2001Incorporation (17 pages)