Hull
East Yorkshire
HU3 6QY
Secretary Name | Mr Timothy John Winter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunny Bank 27 Old Village Road Little Weighton Cottingham North Humberside HU20 3US |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 122 Chanterlands Ave Hull HU5 3TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Avenue |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £487,203 |
Gross Profit | £103,922 |
Net Worth | £9,701 |
Cash | £15,122 |
Current Liabilities | £8,805 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2007 | Return made up to 30/10/06; full list of members (2 pages) |
21 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
2 May 2006 | Return made up to 30/10/05; full list of members (2 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
13 April 2005 | Return made up to 30/10/04; full list of members (6 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
8 April 2004 | Return made up to 30/10/03; full list of members (6 pages) |
8 October 2003 | Company name changed calverward LTD\certificate issued on 08/10/03 (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 January 2003 | Secretary resigned (1 page) |