North Ferriby
East Yorkshire
HU14 3EX
Secretary Name | Laura Weightman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 October 2013) |
Role | Company Director |
Correspondence Address | 29 West Parklands Drive North Ferriby North Humberside HU14 3EX |
Director Name | Mr Mark Legard |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Sigston Road Beverley East Yorkshire HU17 9PJ |
Secretary Name | Mr Stanley Monahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Meadow Garth Evergreen Drive Hull East Yorkshire HU6 7YJ |
Director Name | Leanne Ord |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 272 Moorhouse Road Hull HU5 5PN |
Secretary Name | Ms Deena Weightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 West Parklands Drive North Ferriby East Yorkshire HU14 3EX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 949-953 Spring Bank West Hull East Yorkshire HU5 5BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
1 at £1 | Laura Weightman 50.00% Ordinary |
---|---|
1 at £1 | Mrs D. Weightman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,585 |
Current Liabilities | £17,255 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Application to strike the company off the register (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
17 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 29 west park lands drive north ferriby east yorkshire HU14 3EX (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 29 west park lands drive north ferriby east yorkshire HU14 3EX (1 page) |
4 August 2008 | Return made up to 11/03/08; full list of members (3 pages) |
4 August 2008 | Return made up to 11/03/08; full list of members (3 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from 29 west park lands drive north ferriby east yorkshire NU14 3EX (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 29 west park lands drive north ferriby east yorkshire NU14 3EX (1 page) |
1 August 2008 | Appointment terminated secretary deena weightman (1 page) |
1 August 2008 | Appointment Terminated Secretary deena weightman (1 page) |
23 January 2008 | Company name changed home zone (2001) LTD\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed home zone (2001) LTD\certificate issued on 23/01/08 (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
25 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
25 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
13 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 June 2005 | Return made up to 11/03/05; full list of members (7 pages) |
1 June 2005 | Return made up to 11/03/05; full list of members
|
30 September 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 May 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
27 May 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
19 April 2004 | Return made up to 11/03/04; full list of members
|
19 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 171 sigston road beverley HU17 9PJ (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 171 sigston road beverley HU17 9PJ (1 page) |
22 May 2003 | Secretary resigned (1 page) |
30 April 2003 | Company name changed ml services (hull) LIMITED\certificate issued on 30/04/03 (2 pages) |
30 April 2003 | Company name changed ml services (hull) LIMITED\certificate issued on 30/04/03 (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Incorporation (12 pages) |
11 March 2003 | Incorporation (12 pages) |