Princes Avenue
Hull
East Yorkshire
HU5 3DR
Director Name | Elizabeth Sandra Eborne White |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodgates Mount Woodgates Lane North Ferriby East Yorkshire HU14 3JQ |
Director Name | Bilal Qassab |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Iraq |
Status | Closed |
Appointed | 05 January 2009(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 December 2014) |
Role | Football Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Porter Street Hull North Humberside HU1 2RH |
Director Name | Mr Stephen Martin Ibbetson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(10 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22/23 Albion St. Hull East Yorkshire HU1 3TG |
Director Name | Lynne Mavis Colley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Liason Officer Students Suppor |
Correspondence Address | Micklehill Aldbrough Hull North Humberside HU11 4QT |
Director Name | Cllr Robert David Tress |
---|---|
Date of Birth | July 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Councillor |
Correspondence Address | 2 Gladstone Street Hessle East Yorkshire HU13 0SD |
Director Name | Nahro Zagros |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Kurdish |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Musician |
Correspondence Address | 8 Beech Grove Rynoldson Street Newland Avenue Hull HU3 2DB |
Secretary Name | Cllr Robert David Tress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Councillor |
Correspondence Address | 2 Gladstone Street Hessle East Yorkshire HU13 0SD |
Director Name | Shwan Abdul Rahman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Kurdish Iraqi |
Status | Resigned |
Appointed | 09 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2008) |
Role | Engineer |
Correspondence Address | 59 Sykes Street Hull East Yorkshire HU2 8AZ |
Director Name | Najat Saeed Mohammed Faraj |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Kurdish Iraqi |
Status | Resigned |
Appointed | 09 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 16 October 2006) |
Role | Personnel Co-Ordinator |
Correspondence Address | 9 Caroline Place Hull East Yorkshire HU2 8DR |
Director Name | Ms Gillian Christine Martin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 January 2008) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beechfield Newton On Ouse York North Yorkshire YO30 2DJ |
Director Name | Fatmira Gurori |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Kosovan |
Status | Resigned |
Appointed | 31 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2006) |
Role | Housewife Voluntary Work |
Correspondence Address | 71 Linnaeus Street Hull North Humberside HU3 2PJ |
Director Name | Abdulkadir Omer Ahmed |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22/23 Albion St. Hull East Yorkshire HU1 3TG |
Director Name | Mike Parker |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 June 2009) |
Role | Retired |
Correspondence Address | 52 Peel Street Hull Humberside HU3 1QR |
Secretary Name | Mike Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 June 2009) |
Role | Retired |
Correspondence Address | 52 Peel Street Hull Humberside HU3 1QR |
Director Name | Miss Rebecca Mary Smith |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(7 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 2009) |
Role | Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 22/23 Albion St. Hull East Yorkshire HU1 3TG |
Website | www.arkh-hull.com |
---|
Registered Address | 22/23 Albion St. Hull East Yorkshire HU1 3TG |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £45,168 |
Cash | £49,099 |
Current Liabilities | £6,111 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Voluntary strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Application to strike the company off the register (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 June 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
4 March 2013 | Termination of appointment of Abdulkadir Omer Ahmed as a director on 25 February 2013 (1 page) |
1 March 2013 | Termination of appointment of Abdulkadir Omer Ahmed as a director on 25 February 2013 (1 page) |
1 March 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
20 February 2013 | Total exemption full accounts made up to 31 May 2012 (17 pages) |
7 September 2012 | Termination of appointment of Rebecca Mary Smith as a director on 27 October 2009 (1 page) |
1 June 2012 | Appointment of Mr Stephen Martin Ibbetson as a director on 1 June 2012 (2 pages) |
1 June 2012 | Appointment of Mr Stephen Martin Ibbetson as a director on 1 June 2012 (2 pages) |
25 May 2012 | Annual return made up to 16 May 2012 no member list (5 pages) |
2 February 2012 | Total exemption full accounts made up to 31 May 2011 (16 pages) |
20 May 2011 | Annual return made up to 16 May 2011 no member list (5 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
28 May 2010 | Director's details changed for Elizabeth Sandra Eborne White on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Bilal Qassab on 16 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Abdulkadir Omer Ahmed on 16 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 16 May 2010 no member list (4 pages) |
24 February 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
27 November 2009 | Appointment of Miss Rebecca Mary Smith as a director (2 pages) |
25 June 2009 | Appointment terminated director and secretary mike parker (1 page) |
3 June 2009 | Director and secretary appointed mike parker (2 pages) |
3 June 2009 | Director appointed bilal qassab (2 pages) |
3 June 2009 | Appointment terminated director lynne colley (1 page) |
29 May 2009 | Annual return made up to 16/05/09 (3 pages) |
23 May 2009 | Company name changed arkh (asylum seekers and refugees of kingston upon hull) LIMITED\certificate issued on 26/05/09 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 October 2008 | Director appointed elizabeth sandra eborne white (1 page) |
21 October 2008 | Appointment terminated director shwan abdul rahman (1 page) |
2 June 2008 | Annual return made up to 16/05/08 (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 February 2008 | Director resigned (1 page) |
16 July 2007 | Annual return made up to 16/05/07 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 October 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
18 May 2006 | Annual return made up to 16/05/06 (5 pages) |
18 May 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 June 2005 | Annual return made up to 16/05/05
|
14 April 2005 | New director appointed (2 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 June 2004 | Annual return made up to 16/05/04
|
7 April 2004 | Director's particulars changed (1 page) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New director appointed (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Annual return made up to 16/05/03
|
21 June 2003 | Director's particulars changed (1 page) |
16 May 2002 | Incorporation (25 pages) |