Swanland
Hull
East Yorkshire
HU14 3QE
Director Name | Mr John William Spinks |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Knightley Way Kingswood Park Hull North Humberside HU7 3JR |
Secretary Name | John Terence Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 September 2009) |
Role | Company Director |
Correspondence Address | Plot B Alma Way Kirkella East Yorkshire |
Director Name | Steven John Marginson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Central Avenue Beverley East Yorkshire HU17 8LL |
Director Name | Patrick Edward McGurk |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Allanhall Way West Ella Road Kirkella East Yorkshire HU10 7QU |
Secretary Name | Steven John Marginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Central Avenue Beverley East Yorkshire HU17 8LL |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,191 |
Cash | £5,235 |
Current Liabilities | £133,615 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2009 | Liquidators statement of receipts and payments to 6 May 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 5 January 2009 (5 pages) |
18 July 2008 | Liquidators statement of receipts and payments to 5 July 2008 (5 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
17 July 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2006 | Statement of affairs (7 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Appointment of a voluntary liquidator (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: unit a layerthorpe road henry boot way priory park east hull east yorkshire HU4 7DY (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 33 central avenue beverley east yorkshire HU17 8LL (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
14 July 2005 | Company name changed mcgurk logistics LIMITED\certificate issued on 14/07/05 (2 pages) |
10 December 2004 | Return made up to 24/10/04; full list of members (7 pages) |
13 October 2004 | Particulars of mortgage/charge (9 pages) |
12 December 2003 | Return made up to 24/10/03; full list of members
|
1 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 April 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
8 April 2003 | Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Memorandum and Articles of Association (8 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Registered office changed on 08/04/03 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Company name changed rolco 176 LIMITED\certificate issued on 18/03/03 (2 pages) |
24 October 2002 | Incorporation (18 pages) |