Kirk Ella
Hull
HU10 7AD
Secretary Name | Cornelis Jonathan Los |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellerker House Everingham York YO42 4JA |
Director Name | Mark Thomas Hancock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2004(3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Marketeer |
Correspondence Address | 20 York Road Beverley East Yorkshire HU17 8DP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Baker Tilly Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
25 July 2007 | Dissolved (1 page) |
---|---|
25 April 2007 | Administrator's progress report (13 pages) |
25 April 2007 | Notice of move from Administration to Dissolution (13 pages) |
7 December 2006 | Administrator's progress report (18 pages) |
15 November 2006 | Notice of extension of period of Administration (1 page) |
23 June 2006 | Administrator's progress report (17 pages) |
9 February 2006 | Result of meeting of creditors (3 pages) |
3 January 2006 | Statement of administrator's proposal (3 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: sigma house beverley business park beverley east yorkshire HU17 0JS (1 page) |
10 November 2005 | Appointment of an administrator (1 page) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Ad 11/05/05--------- £ si 33334@1=33334 £ ic 42858/76192 (2 pages) |
20 May 2005 | Ad 11/05/05--------- £ si 16667@1=16667 £ ic 109524/126191 (2 pages) |
20 May 2005 | Ad 11/05/05--------- £ si 42857@1=42857 £ ic 1/42858 (2 pages) |
20 May 2005 | Ad 11/05/05--------- £ si 16666@1=16666 £ ic 126191/142857 (2 pages) |
20 May 2005 | Ad 11/05/05--------- £ si 33332@1=33332 £ ic 76192/109524 (2 pages) |
13 May 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
5 May 2005 | Return made up to 04/02/05; full list of members (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Nc inc already adjusted 19/04/04 (1 page) |
17 May 2004 | New director appointed (2 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Resolutions
|
5 May 2004 | New secretary appointed (2 pages) |
28 April 2004 | Company name changed acornlofts LIMITED\certificate issued on 28/04/04 (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
4 February 2004 | Incorporation (15 pages) |