Kirkella
Hull
HU10 7QY
Secretary Name | Angela Jean Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Nurse |
Correspondence Address | 10 Mill Lane Kirkella Hull HU10 7QY |
Director Name | Rebecca Louise Amaira |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 16 December 2005) |
Role | Trainee Solicitor |
Correspondence Address | 7 Victoria Chambers Bowlalley Lane Kingston Upon Hull East Yorkshire HU1 1YT |
Director Name | Kenneth George Coulson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2007) |
Role | Property Owner |
Correspondence Address | 27 Longthorpe Green Longthorpe Cambridgeshire PE3 6LS |
Director Name | Emily Kate Wheatley |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 December 2005) |
Role | Trainee Solicitor |
Correspondence Address | 6 Victoria Chambers Bowlalley Lane Kingston Upon Hull East Yorkshire HU1 1YT |
Secretary Name | Kenneth George Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2007) |
Role | Property Owner |
Correspondence Address | 27 Longthorpe Green Longthorpe Cambridgeshire PE3 6LS |
Director Name | Regine Margret Coulson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2007) |
Role | Property Developer |
Correspondence Address | 27 Longthorpe Green Longthorpe Peterborough Cambridgeshire PE3 6LS |
Director Name | Miss Emily Wheatley |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2011) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Victoria Chambers Hull North Humberside HU1 1XR |
Director Name | Alan Hodgson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 October 2023) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Victoria Chambers Bowlalley Lane Hull North Humberside HU1 1XR |
Secretary Name | Miss Emily Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2011) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Victoria Chambers Hull North Humberside HU1 1XR |
Secretary Name | Mr Johannes Van Nieuwkerk |
---|---|
Status | Resigned |
Appointed | 18 July 2011(8 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | Garness Jones 79 Beverley Road Hull North Humberside HU3 1XR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Riverside House 11-12 Nelson Street Hull HU1 1XE |
---|---|
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 |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,190 |
Cash | £1,911 |
Current Liabilities | £948 |
Latest Accounts | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (6 months ago) |
---|---|
Next Return Due | 22 June 2024 (6 months, 1 week from now) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
19 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Registered office address changed from 79 Beverley Road Hull East Yorkshie HU3 1XR on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 79 Beverley Road Hull East Yorkshie HU3 1XR on 12 July 2012 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 July 2011 | Appointment of Mr Johannes Van Nieuwkerk as a secretary (1 page) |
19 July 2011 | Termination of appointment of Emily Wheatley as a secretary (1 page) |
19 July 2011 | Termination of appointment of Emily Wheatley as a director (1 page) |
19 July 2011 | Termination of appointment of Emily Wheatley as a secretary (1 page) |
19 July 2011 | Appointment of Mr Johannes Van Nieuwkerk as a secretary (1 page) |
19 July 2011 | Termination of appointment of Emily Wheatley as a director (1 page) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 July 2010 | Secretary's details changed for Emily Wheatley on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Miss Emily Wheatley on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Miss Emily Wheatley on 9 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Emily Wheatley on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Miss Emily Wheatley on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Alan Hodgson on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
9 July 2010 | Director's details changed for Alan Hodgson on 9 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (9 pages) |
9 July 2010 | Secretary's details changed for Emily Wheatley on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Alan Hodgson on 9 July 2010 (2 pages) |
10 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
10 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (7 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (7 pages) |
21 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (7 pages) |
23 July 2008 | Return made up to 09/07/08; full list of members (7 pages) |
31 October 2007 | Return made up to 09/07/07; full list of members (5 pages) |
31 October 2007 | Return made up to 09/07/07; full list of members (5 pages) |
19 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 27 longthorpe green longthorpe peterborough cambridgeshire PE3 6LS (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 27 longthorpe green longthorpe peterborough cambridgeshire PE3 6LS (1 page) |
21 February 2007 | New secretary appointed;new director appointed (1 page) |
21 February 2007 | New secretary appointed;new director appointed (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (2 pages) |
22 August 2006 | Return made up to 09/07/06; no change of members (7 pages) |
22 August 2006 | Return made up to 09/07/06; no change of members (7 pages) |
2 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
2 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
6 January 2006 | Ad 26/08/04-29/04/05 £ si 11@1 (4 pages) |
6 January 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
6 January 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
6 January 2006 | New secretary appointed;new director appointed (2 pages) |
6 January 2006 | Ad 26/08/04-29/04/05 £ si 11@1 (4 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 20 marina court castle street hull yorkshire HU1 1TJ (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 20 marina court castle street hull yorkshire HU1 1TJ (1 page) |
15 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: cogan house, bowlalley lane hull yorkshire HU1 1YT (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: cogan house, bowlalley lane hull yorkshire HU1 1YT (1 page) |
11 August 2004 | Return made up to 09/07/04; full list of members
|
11 August 2004 | Return made up to 09/07/04; full list of members
|
24 July 2003 | Registered office changed on 24/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 July 2003 | New secretary appointed (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New secretary appointed (1 page) |
9 July 2003 | Incorporation (16 pages) |
9 July 2003 | Incorporation (16 pages) |