Kirkela
East Yorkshire
HU10 7TR
Director Name | Mr Michael Stephen Whitehead |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 June 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Riplingham Road Kirkela East Yorkshire HU10 7TR |
Secretary Name | Clare Nicola Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Riplingham Road Kirkella Hull East Yorkshire HU10 7TR |
Director Name | Mr Keith Flintoft |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 5 Hirncroft Close Howdale Road Sutton East Yorkshire HU8 9XY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Jeanette Marie Richardson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Beauty Salon Owner |
Correspondence Address | 35 Acorn Grove Hull North Humberside HU8 9XZ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 54 Riplingham Road Kirkella Hull East Yorkshire HU10 7TR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Kirk Ella |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£47,291 |
Current Liabilities | £62,361 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2009 | Application for striking-off (1 page) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
9 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 April 2007 | New secretary appointed (3 pages) |
23 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 March 2007 | New director appointed (4 pages) |
6 January 2007 | Director resigned (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 May 2006 | Return made up to 26/03/06; full list of members (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
19 July 2004 | Return made up to 13/04/04; full list of members (6 pages) |
8 December 2003 | Director resigned (1 page) |
19 August 2003 | Ad 23/07/03--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
5 June 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
13 April 2003 | Incorporation (18 pages) |