Company NameAll Year Round Trading Limited
Company StatusDissolved
Company Number04624418
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameAngela Turnbull
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 07 August 2012)
RoleStaff Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Court
Birch Close
Brough
East Yorkshire
HU15 1TS
Director NameJohn Turnbull
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 07 August 2012)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Court
Birch Close
Brough
East Yorkshire
HU15 1TS
Secretary NameJohn Turnbull
NationalityBritish
StatusClosed
Appointed06 February 2003(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Court
Birch Close
Brough
East Yorkshire
HU15 1TS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address32 Hull Road
Anlaby
Hull
East Yorkshire
HU10 6UA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,274
Current Liabilities£40,274

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 2
(5 pages)
22 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 2
(5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 February 2010Director's details changed for John Turnbull on 23 December 2009 (2 pages)
16 February 2010Director's details changed for Angela Turnbull on 23 December 2009 (2 pages)
16 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Angela Turnbull on 23 December 2009 (2 pages)
16 February 2010Director's details changed for John Turnbull on 23 December 2009 (2 pages)
16 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2009Return made up to 23/12/08; full list of members (4 pages)
22 January 2009Return made up to 23/12/08; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 January 2008Return made up to 23/12/07; full list of members (3 pages)
31 January 2008Return made up to 23/12/07; full list of members (3 pages)
29 January 2007Return made up to 23/12/06; full list of members (3 pages)
29 January 2007Return made up to 23/12/06; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 February 2006Return made up to 23/12/05; full list of members (3 pages)
7 February 2006Return made up to 23/12/05; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
18 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2005Return made up to 23/12/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 March 2004Return made up to 23/12/03; full list of members (7 pages)
23 March 2004Return made up to 23/12/03; full list of members (7 pages)
12 September 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
12 September 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
15 April 2003Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2003Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2003Particulars of mortgage/charge (7 pages)
12 April 2003Particulars of mortgage/charge (7 pages)
25 February 2003Director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
23 December 2002Incorporation (18 pages)
23 December 2002Incorporation (18 pages)