Hull
HU9 1HD
Director Name | Neil Saleh |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(5 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 August 2013) |
Role | Birector |
Correspondence Address | 16 The Willows Hull HU7 4WH |
Secretary Name | Neil Saleh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(5 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 August 2013) |
Role | Birector |
Correspondence Address | 16 The Willows Hull HU7 4WH |
Director Name | Jean Foston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Dalegate Bishop Burton Beverley East Yorkshire HU17 8TT |
Director Name | Michael Foston |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Dale Gate Bishop Burton Beverley East Yorkshire HU17 8TT |
Secretary Name | Michael Foston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Dale Gate Bishop Burton Beverley East Yorkshire HU17 8TT |
Registered Address | 67 Northumberland Avenue Hull HU2 0JB |
---|---|
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 |
50 at 1 | Carl Green 50.00% Ordinary |
---|---|
50 at 1 | Neil Saleh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,268 |
Cash | £36,522 |
Current Liabilities | £138,741 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2013 | Final Gazette dissolved following liquidation (1 page) |
10 May 2013 | Completion of winding up (1 page) |
10 May 2013 | Completion of winding up (1 page) |
23 March 2012 | Order of court to wind up (2 pages) |
23 March 2012 | Order of court to wind up (2 pages) |
12 June 2010 | Compulsory strike-off action has been suspended (1 page) |
12 June 2010 | Compulsory strike-off action has been suspended (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 69 milnrow road shaw oldham OL2 8AL united kingdom (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 69 milnrow road shaw oldham OL2 8AL united kingdom (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
2 December 2008 | Appointment terminated director jean foston (1 page) |
2 December 2008 | Appointment Terminated Director jean foston (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 69 milnrow road shaw oldham OL2 8AL (1 page) |
2 December 2008 | Appointment Terminated Director michael foston (1 page) |
2 December 2008 | Director appointed carl green (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 69 milnrow road shaw oldham OL2 8AL (1 page) |
2 December 2008 | Director appointed neil saleh (1 page) |
2 December 2008 | Secretary appointed neil saleh (1 page) |
2 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
2 December 2008 | Secretary appointed neil saleh (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page) |
2 December 2008 | Appointment terminated secretary michael foston (1 page) |
2 December 2008 | Appointment terminated director michael foston (1 page) |
2 December 2008 | Appointment Terminated Secretary michael foston (1 page) |
2 December 2008 | Director appointed carl green (1 page) |
2 December 2008 | Director appointed neil saleh (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
11 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: the old chapel, oaken clough limehurst ashton under lyne OL7 9NX (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: the old chapel, oaken clough limehurst ashton under lyne OL7 9NX (1 page) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
25 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
31 October 2003 | Incorporation (12 pages) |