Priory Park East
Hull
East Yorkshire
HU4 7DY
Director Name | Denise Grant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 2007) |
Role | Housewife |
Correspondence Address | Lund House North Road, Lund Driffield East Yorkshire YO25 9TF |
Secretary Name | Denise Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 2007) |
Role | Housewife |
Correspondence Address | Lund House North Road, Lund Driffield East Yorkshire YO25 9TF |
Director Name | Mr Peter Lee |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 July 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Fircroft Kemp Road Swanland North Humberside HU14 3LY |
Director Name | Mr Steven Roy Vessey-Baitson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 July 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Mylroc 29b Station Road Brough North Humberside HU15 1DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Andrew De Casson Grant 50.00% Ordinary A |
---|---|
500 at £1 | Andrew De Casson Grant 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£389,067 |
Cash | £6,543 |
Current Liabilities | £398,360 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2013 | Application to strike the company off the register (3 pages) |
11 February 2013 | Application to strike the company off the register (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 July 2011 | Director's details changed for Andrew De Casson Grant on 18 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Andrew De Casson Grant on 18 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
13 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 July 2009 | Appointment terminated director peter lee (1 page) |
24 July 2009 | Appointment terminated director steven vessey-baitson (1 page) |
24 July 2009 | Appointment Terminated Director peter lee (1 page) |
24 July 2009 | Appointment Terminated Director steven vessey-baitson (1 page) |
17 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
18 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull HU1 3HA (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull HU1 3HA (1 page) |
10 October 2005 | Return made up to 20/06/05; full list of members (3 pages) |
10 October 2005 | Return made up to 20/06/05; full list of members (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
23 July 2004 | Return made up to 20/06/04; full list of members
|
16 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Ad 14/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 October 2002 | Ad 14/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 October 2002 | Resolutions
|
13 August 2002 | New secretary appointed;new director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 June 2002 | Incorporation (18 pages) |