Hessle
North Humberside
HU13 0BG
Director Name | Stuart McConnell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 15 June 2014) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 70 Station Road Hessle North Humberside HU13 0BG |
Director Name | Mr Geoffrey Peter Spence |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 15 June 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 43 Lawnswood Hessle North Humberside HU13 0PT |
Director Name | Karen Ostenfeldt |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Axminster Close Hull East Yorkshire HU7 4SD |
Director Name | Stephen George Ostenfeldt |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Axminster Close Hull East Yorkshire HU7 4SD |
Secretary Name | Karen Ostenfeldt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Axminster Close Hull East Yorkshire HU7 4SD |
Director Name | Stephen George Ostenfeldt |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 2005) |
Role | Sales Manager |
Correspondence Address | 7 Axminster Close Hull East Yorkshire HU7 4SD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
1 at £1 | Geoffrey Peter Spence 50.00% Ordinary |
---|---|
1 at £1 | Stuart Mcconnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,123 |
Cash | £1,418 |
Current Liabilities | £174,649 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2014 | Final Gazette dissolved following liquidation (1 page) |
14 March 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 12 January 2013 (8 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 12 January 2013 (8 pages) |
19 January 2012 | Appointment of a voluntary liquidator (1 page) |
19 January 2012 | Statement of affairs with form 4.19 (8 pages) |
19 January 2012 | Resolutions
|
5 January 2012 | Registered office address changed from Unit 65 Hull Microfirms Centre 266-290 Wincolmlee Hull HU2 0PZ on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Unit 65 Hull Microfirms Centre 266-290 Wincolmlee Hull HU2 0PZ on 5 January 2012 (1 page) |
15 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
2 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Stuart Mcconnell on 30 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Geoffrey Peter Spence on 31 March 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 April 2008 | Director's change of particulars / geoffrey spence / 31/03/2008 (1 page) |
22 April 2008 | Director and secretary's change of particulars / stuart mcconnell / 31/03/2008 (1 page) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 June 2007 | Return made up to 31/03/07; full list of members
|
4 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 April 2005 | Director resigned (1 page) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 March 2004 | New director appointed (2 pages) |
28 January 2004 | Return made up to 12/04/03; full list of members
|
28 November 2003 | Ad 01/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 650 anlaby road hull HU3 6UU (1 page) |
27 October 2003 | New director appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
24 June 2002 | Company name changed k & s supplies LIMITED\certificate issued on 24/06/02 (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
12 April 2002 | Incorporation (16 pages) |