Hull
HU4 6BJ
Secretary Name | Mr Ian Gordon Batchelor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 07 June 2013) |
Role | Company Director |
Correspondence Address | 94-96 Calvert Lane Hull HU4 6BJ |
Director Name | Mr Neil Thomas McIntyre |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 07 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 West Ella Road Kirk Ella Hull East Yorkshire HU10 7RN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.calvertcarsales.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01482 572930 |
Telephone region | Hull |
Registered Address | 94-96 Calvert Lane Hull HU4 6BJ |
---|---|
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 |
50 at £1 | Ian Batlchelor 50.00% Ordinary |
---|---|
50 at £1 | Neil Mcintyre 50.00% Ordinary |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2013 | Final Gazette dissolved following liquidation (1 page) |
7 June 2013 | Final Gazette dissolved following liquidation (1 page) |
7 March 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 March 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
3 January 2012 | Statement of affairs with form 4.19 (5 pages) |
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Statement of affairs with form 4.19 (5 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Secretary's details changed for Ian Gordon Batchelor on 31 March 2011 (1 page) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Director's details changed for Mr Ian Gordon Batchelor on 31 March 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Ian Gordon Batchelor on 31 March 2011 (1 page) |
17 May 2011 | Director's details changed for Mr Ian Gordon Batchelor on 31 March 2011 (2 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
14 April 2010 | Annual return made up to 1 April 2010 (14 pages) |
14 April 2010 | Annual return made up to 1 April 2010 (14 pages) |
14 April 2010 | Annual return made up to 1 April 2010 (14 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 April 2009 | Return made up to 11/03/09; no change of members (4 pages) |
1 April 2009 | Return made up to 11/03/09; no change of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
25 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
6 March 2008 | Capitals not rolled up (2 pages) |
6 March 2008 | Capitals not rolled up (2 pages) |
20 December 2007 | Return made up to 11/03/07; full list of members (2 pages) |
20 December 2007 | Return made up to 11/03/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
20 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
14 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
24 May 2004 | Return made up to 11/03/04; full list of members (7 pages) |
24 May 2004 | Return made up to 11/03/04; full list of members (7 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: unit 3 fleet business park itlings lane hessle east yorkshire HU13 9LX (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: unit 3 fleet business park itlings lane hessle east yorkshire HU13 9LX (1 page) |
19 June 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
19 June 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
7 June 2003 | Particulars of mortgage/charge (11 pages) |
7 June 2003 | Particulars of mortgage/charge (11 pages) |
4 April 2003 | New director appointed (1 page) |
4 April 2003 | New director appointed (1 page) |
31 March 2003 | New secretary appointed (1 page) |
31 March 2003 | New secretary appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Incorporation (16 pages) |
11 March 2003 | Incorporation (16 pages) |