Willerby
Hull
East Yorkshire
HU10 6DD
Secretary Name | Andrew McLachlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 09 June 2009) |
Role | District Manager |
Country of Residence | England |
Correspondence Address | 11 Victoria Avenue Willerby Hull East Yorkshire HU10 6DD |
Director Name | Mr Andrew Slee |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Property Company |
Country of Residence | England |
Correspondence Address | Westwood Mount Airy Lane South Cave Brough East Yorkshire HU15 2BW |
Director Name | Mr Andrew Kenneth Wheeldon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 15 The Paddocks West Ella Road Hull East Yorkshire HU10 7PF |
Secretary Name | Isabelle Suzanne Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 2 Oak Hill Main Street Willerby Hull East Yorkshire HU10 6DH |
Director Name | Andrew McLachlan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Victoria Avenue Willerby Hull East Yorkshire HU10 6DD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Tenon Recovery 1st 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 |
Year | 2014 |
---|---|
Net Worth | £12,383 |
Cash | £276 |
Current Liabilities | £105,475 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2009 | Liquidators statement of receipts and payments to 24 February 2009 (5 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) |
3 February 2009 | Insolvency:liquidator (release)- sec of state cert (1 page) |
3 February 2009 | Insolvency:release of liquidator - secretary of state's certificate (1 page) |
10 June 2008 | Appointment of a voluntary liquidator (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Statement of affairs with form 4.19 (6 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 6 kingston road the square willerby hull east yorkshire HU10 6BN (1 page) |
20 May 2008 | Appointment terminated director andrew mclachlan (1 page) |
21 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 February 2007 | Return made up to 13/07/06; full list of members (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
17 August 2004 | Return made up to 30/07/04; full list of members
|
4 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 March 2004 | New director appointed (2 pages) |
9 October 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
20 September 2003 | Return made up to 30/07/03; full list of members
|
28 August 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New secretary appointed (1 page) |
29 July 2003 | Director resigned (1 page) |
22 May 2003 | Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 December 2002 | Particulars of mortgage/charge (4 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | Incorporation (31 pages) |