Company Name04942509 Limited
Company StatusDissolved
Company Number04942509
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date18 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarryl Gash
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2007(4 years after company formation)
Appointment Duration6 years, 11 months (closed 18 September 2014)
RoleEngineer
Correspondence Address20 Elm Way
Messingham
Scunthorpe
North Lincolnshire
DN17 3UR
Secretary NameJoanne Gash
NationalityBritish
StatusClosed
Appointed22 October 2007(4 years after company formation)
Appointment Duration6 years, 11 months (closed 18 September 2014)
RoleTeaching Assistant
Correspondence Address20 Elm Way
Messingham
Scunthorpe
South Humberside
DN17 3UR
Director NameTerry Aloyius St Hilaire
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Mount Avenue
Mount
Huddersfield
West Yorkshire
HD3 3XW
Secretary NameNoreen Ferguson
NationalityBritish
StatusResigned
Appointed31 October 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 2007)
RoleAccountant
Correspondence AddressCentenary House
Manchester Road, Slaithwaite
Huddersfield
West Yorkshire
HD7 5LU
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND
Secretary NameCSL Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
West Midlands
B24 9ND

Location

Registered AddressTwo Humber Quays
Wellington Street West
Hull
North Humberside
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Darryl Gash
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,249
Cash£733
Current Liabilities£187,100

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 September 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
22 April 2014Liquidators' statement of receipts and payments to 18 February 2014 (5 pages)
22 April 2014Liquidators statement of receipts and payments to 18 February 2014 (5 pages)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
2 January 2014Registered office address changed from C/O Tenon Recovery Europarc Innovation Centre Innovation Way Grimsby DN37 9TT on 2 January 2014 (3 pages)
2 January 2014Registered office address changed from C/O Tenon Recovery Europarc Innovation Centre Innovation Way Grimsby DN37 9TT on 2 January 2014 (3 pages)
23 September 2013Liquidators statement of receipts and payments to 18 August 2013 (5 pages)
23 September 2013Liquidators' statement of receipts and payments to 18 August 2013 (5 pages)
13 March 2013Liquidators' statement of receipts and payments to 18 February 2013 (5 pages)
13 March 2013Liquidators statement of receipts and payments to 18 February 2013 (5 pages)
21 September 2012Liquidators statement of receipts and payments to 18 February 2011 (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 18 February 2012 (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 18 August 2012 (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
21 September 2012Liquidators' statement of receipts and payments to 18 August 2011 (5 pages)
21 September 2012Liquidators statement of receipts and payments to 18 August 2012 (5 pages)
21 September 2012Liquidators statement of receipts and payments to 18 August 2011 (5 pages)
21 September 2012Liquidators statement of receipts and payments to 18 February 2012 (5 pages)
2 August 2012Restoration by order of the court (3 pages)
11 February 2011Final Gazette dissolved following liquidation (1 page)
11 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2010Liquidators statement of receipts and payments to 18 August 2010 (6 pages)
16 September 2010Liquidators' statement of receipts and payments to 18 August 2010 (6 pages)
12 August 2010Insolvency:secretary of state's release of liquidator (1 page)
24 June 2010Court order insolvency:replacement of liquidator (20 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
1 October 2009Registered office changed on 01/10/2009 from c/o tenon recovery european innovation centre innovation way grimsby DN37 9TT (1 page)
24 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2009Appointment of a voluntary liquidator (1 page)
24 August 2009Statement of affairs with form 4.19 (7 pages)
12 August 2009Registered office changed on 12/08/2009 from 37 frances street scunthorpe north lincolnshire DN15 6NS (1 page)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 November 2008Return made up to 23/10/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 May 2008Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page)
16 May 2008Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page)
18 March 2008Prev ext from 31/10/2007 to 30/04/2008 (1 page)
8 January 2008Registered office changed on 08/01/08 from: 62 market street milnsbridge huddersfield west yorkshire HD3 4HT (1 page)
19 November 2007Return made up to 23/10/07; full list of members (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Secretary resigned (1 page)
4 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 November 2006Return made up to 23/10/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 February 2006Return made up to 23/10/05; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 October 2004Return made up to 23/10/04; full list of members (6 pages)
18 December 2003Particulars of mortgage/charge (4 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003Ad 23/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003Registered office changed on 05/11/03 from: central house 582-586 kingsbury road, birmingham B24 9ND (1 page)
23 October 2003Incorporation (11 pages)