Kirkella
East Yorkshire
HU10 7QT
Secretary Name | Jonathan Douglas Spencer |
---|---|
Status | Closed |
Appointed | 31 July 2009(6 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 October 2010) |
Role | Company Director |
Correspondence Address | 12 Louis Drive Hull East Yorkshire HU5 5PA |
Secretary Name | Mandy O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | Wilson Hill Farm Beverley Road Skidby East Yorkshire HU16 5SR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | County House Dalton Street Hull East Yorkshire HU8 8BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,000 |
Cash | £158 |
Current Liabilities | £1,325 |
Latest Accounts | 31 March 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2010 | Application to strike the company off the register (3 pages) |
24 June 2010 | Application to strike the company off the register (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Secretary appointed jonathan douglas spencer (1 page) |
20 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
20 August 2009 | Secretary appointed jonathan douglas spencer (1 page) |
20 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
19 August 2009 | Appointment terminated secretary mandy o'neill (1 page) |
19 August 2009 | Appointment Terminated Secretary mandy o'neill (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from wilson hill farm beverley road skidby east yorkshire HU16 5SR (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from wilson hill farm beverley road skidby east yorkshire HU16 5SR (1 page) |
17 October 2008 | Director's change of particulars / michael o'neill / 01/08/2008 (1 page) |
17 October 2008 | Director's Change of Particulars / michael o'neill / 01/08/2008 / HouseName/Number was: , now: 128; Street was: wilson hill farm, now: westella road; Area was: beverley road, now: ; Post Town was: skidby, now: kirkella; Post Code was: HU16 5SR, now: HU10 7QT (1 page) |
26 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
26 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
12 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
8 September 2005 | Return made up to 22/07/05; full list of members (2 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Return made up to 22/07/05; full list of members (2 pages) |
8 September 2005 | Location of register of members (1 page) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 January 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
28 January 2005 | Accounts made up to 31 March 2004 (1 page) |
28 January 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
18 November 2004 | Return made up to 22/07/04; full list of members (6 pages) |
18 November 2004 | Return made up to 22/07/04; full list of members (6 pages) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
28 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2004 | Withdrawal of application for striking off (1 page) |
23 September 2004 | Withdrawal of application for striking off (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2004 | Application for striking-off (1 page) |
19 July 2004 | Application for striking-off (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
14 August 2003 | Memorandum and Articles of Association (10 pages) |
14 August 2003 | Memorandum and Articles of Association (10 pages) |
1 August 2003 | Company name changed crystalspan LIMITED\certificate issued on 01/08/03 (2 pages) |
1 August 2003 | Company name changed crystalspan LIMITED\certificate issued on 01/08/03 (2 pages) |
22 July 2003 | Incorporation (12 pages) |
22 July 2003 | Incorporation (12 pages) |