24 Church Lane
Kirkella
East Yorkshire
HU10 7TA
Director Name | Alison Claire Carr |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(3 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 27 March 2014) |
Role | Project Designer |
Country of Residence | United Kingdom |
Correspondence Address | Elm Lodge 24 Church Lane Kirkella East Yorkshire HU10 7TA |
Secretary Name | Sal Bakhsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(3 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 27 March 2014) |
Role | Project Designer |
Country of Residence | United Kingdom |
Correspondence Address | Elm Lodge 24 Church Lane Kirkella East Yorkshire HU10 7TA |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 16 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 16 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EJ |
Registered Address | Suite 2 Stable Court Hesslewood Hall Business Park Ferriby Road Hessle North Humberside HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
9 at 1 | S Bakhsh 90.00% Ordinary |
---|---|
1 at 1 | A C Carr 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £437 |
Cash | £1,593 |
Current Liabilities | £30,491 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2014 | Final Gazette dissolved following liquidation (1 page) |
27 March 2014 | Final Gazette dissolved following liquidation (1 page) |
27 December 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 December 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (6 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 13 October 2012 (6 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (6 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (3 pages) |
8 November 2011 | Liquidators statement of receipts and payments to 13 October 2011 (3 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (3 pages) |
28 October 2010 | Statement of affairs with form 4.19 (6 pages) |
28 October 2010 | Statement of affairs with form 4.19 (6 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Appointment of a voluntary liquidator (1 page) |
20 October 2010 | Appointment of a voluntary liquidator (1 page) |
20 October 2010 | Resolutions
|
21 September 2010 | Registered office address changed from C/O Dodgson & Co Meredith Building 23-33 Reform St Kingston upon Hull E Yorkshire HU2 8EF on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from C/O Dodgson & Co Meredith Building 23-33 Reform St Kingston upon Hull E Yorkshire HU2 8EF on 21 September 2010 (1 page) |
21 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Director's details changed for Alison Claire Carr on 17 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Alison Claire Carr on 17 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from c/o dodgson & co, meredith building, 23-33 reform st kingston upon hull e yorkshire HU2 8EF (1 page) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from c/o dodgson & co, meredith building, 23-33 reform st kingston upon hull e yorkshire HU2 8EF (1 page) |
30 July 2009 | Location of register of members (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 July 2007 | Location of register of members (1 page) |
24 July 2007 | Location of debenture register (1 page) |
24 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
24 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
24 July 2007 | Location of register of members (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: meredith group building reform street freetown way kingston upon hull east yorkshire HU2 8EF (1 page) |
24 July 2007 | Location of debenture register (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: meredith group building reform street freetown way kingston upon hull east yorkshire HU2 8EF (1 page) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 July 2006 | Return made up to 17/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 17/06/06; full list of members (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 August 2005 | Return made up to 17/06/05; full list of members (3 pages) |
22 August 2005 | Return made up to 17/06/05; full list of members (3 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
6 July 2002 | Ad 20/06/02--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
6 July 2002 | Ad 20/06/02--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: meredith grove reform street freetown way kingston upon hull east yorkshire HU2 8EF (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: meredith grove reform street freetown way kingston upon hull east yorkshire HU2 8EF (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Incorporation (14 pages) |
17 June 2002 | Incorporation (14 pages) |