Coniston
Hull
Yorkshire
HU11 4JR
Secretary Name | Margaret Grantham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 January 2010) |
Role | Administrator |
Correspondence Address | 1 Main Street Coniston Hull East Yorkshire HU11 4JR |
Secretary Name | Siamon Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Coastguard Cottages Stone Creek, Sunk Island Hull North Humberside HU12 0AP |
Director Name | Kempton Wheeler & Co Limited (Corporation) |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 3 Coastguard Cottages Stone Creek, Sunk Island Hull East Yorkshire HU12 0AP |
Registered Address | C/O Jacksons Jolliffe Cork 1st Floor Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 January 2010 | Final Gazette dissolved following liquidation (1 page) |
1 October 2009 | Liquidators statement of receipts and payments to 21 September 2009 (5 pages) |
1 October 2009 | Liquidators' statement of receipts and payments to 21 September 2009 (5 pages) |
1 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 October 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 February 2009 | Appointment of a voluntary liquidator (1 page) |
20 February 2009 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
20 February 2009 | Court order insolvency:replacement of liquidator (10 pages) |
20 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 February 2009 | Appointment of a voluntary liquidator (1 page) |
20 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
3 February 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
3 February 2009 | Insolvency:secretary of states, release of liquidator (1 page) |
3 February 2009 | INSOLVENCY:secretary of states, release of liquidator (1 page) |
9 July 2008 | Liquidators' statement of receipts and payments to 21 December 2008 (5 pages) |
9 July 2008 | Liquidators statement of receipts and payments to 21 December 2008 (5 pages) |
29 January 2008 | Liquidators statement of receipts and payments (5 pages) |
29 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
6 July 2007 | Liquidators statement of receipts and payments (5 pages) |
6 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2006 (2 pages) |
10 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2006 (2 pages) |
3 July 2006 | Appointment of a voluntary liquidator (1 page) |
3 July 2006 | Statement of affairs (6 pages) |
3 July 2006 | Appointment of a voluntary liquidator (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | Statement of affairs (6 pages) |
3 July 2006 | Resolutions
|
5 June 2006 | Registered office changed on 05/06/06 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
5 June 2006 | Notice of completion of voluntary arrangement (11 pages) |
5 June 2006 | Notice of completion of voluntary arrangement (11 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
21 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
10 June 2005 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
10 June 2005 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Nc inc already adjusted 12/01/05 (1 page) |
2 February 2005 | Resolutions
|
2 February 2005 | Nc inc already adjusted 12/01/05 (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
7 January 2005 | Return made up to 24/10/04; full list of members (6 pages) |
21 July 2004 | Particulars of mortgage/charge (5 pages) |
21 July 2004 | Particulars of mortgage/charge (5 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
4 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 3 coastguard cottages stone creek, sunk island hull north humberside HU12 0AP (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 3 coastguard cottages stone creek, sunk island hull north humberside HU12 0AP (1 page) |
30 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
10 October 2002 | Accounts made up to 31 May 2002 (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
1 June 2002 | New director appointed (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New secretary appointed (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed (1 page) |
1 June 2002 | New director appointed (1 page) |
12 December 2001 | Company name changed kemco (1005) LIMITED\certificate issued on 12/12/01 (2 pages) |
24 October 2001 | Incorporation (14 pages) |