Western Gailes Way Salthouse Road
Hull
East Yorkshire
HU8 9FH
Secretary Name | Paul Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 08 December 2010) |
Role | Nursery Owner |
Correspondence Address | 7 Bearwood Close Western Gailes Way Salthouse Road Hull East Yorkshire HU8 9FH |
Director Name | Barbara Fletcher |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Nursery Owner |
Correspondence Address | 7 Bearwood Close Western Gailes Way Hull East Yorkshire HU8 9FH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Kerry Solway |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Main Street, Burstwick Hull East Yorkshire HU12 9EA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Kerry Solway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Main Street, Burstwick Hull East Yorkshire HU12 9EA |
Registered Address | 4th Floor Norwich House Savile Street Hull East Yorkshire HU1 3ES |
---|---|
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 | £77,649 |
Cash | £2,654 |
Current Liabilities | £44,952 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2010 | Final Gazette dissolved following liquidation (1 page) |
8 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (5 pages) |
8 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2010 | Liquidators statement of receipts and payments to 26 August 2010 (5 pages) |
8 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
4 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
16 January 2009 | Result of meeting of creditors (11 pages) |
16 January 2009 | Result of meeting of creditors (11 pages) |
5 December 2008 | Statement of affairs with form 2.14B (7 pages) |
5 December 2008 | Statement of administrator's proposal (12 pages) |
5 December 2008 | Statement of administrator's proposal (12 pages) |
5 December 2008 | Statement of affairs with form 2.14B (7 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 October 2008 | Appointment of an administrator (1 page) |
18 October 2008 | Appointment of an administrator (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 6 silver street hull east yorkshire HU1 1JA (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 6 silver street hull east yorkshire HU1 1JA (1 page) |
17 July 2008 | Appointment Terminated Director barbara fletcher (1 page) |
17 July 2008 | Appointment terminated director barbara fletcher (1 page) |
28 April 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 March 2007 | Return made up to 08/01/07; full list of members (3 pages) |
1 March 2007 | Return made up to 08/01/07; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
31 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 08/01/05; full list of members (3 pages) |
23 January 2006 | Return made up to 08/01/05; full list of members (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
6 March 2004 | Return made up to 08/01/04; full list of members (7 pages) |
6 March 2004 | Return made up to 08/01/04; full list of members (7 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: glebe house main street, burstwick hull east yorkshire HU12 9EA (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: glebe house main street, burstwick hull east yorkshire HU12 9EA (1 page) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Nc inc already adjusted 24/01/03 (1 page) |
4 February 2003 | Ad 24/01/03--------- £ si 16000@1=16000 £ ic 1/16001 (2 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Ad 24/01/03--------- £ si 16000@1=16000 £ ic 1/16001 (2 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Nc inc already adjusted 24/01/03 (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: HU12 9EA (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: HU12 9EA (1 page) |
15 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Incorporation (18 pages) |