Company NameThe Accountancy Shop (Hull) Limited
Company StatusDissolved
Company Number05065970
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameKrisztina Herold
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish,Hungarian
StatusClosed
Appointed27 October 2006(2 years, 7 months after company formation)
Appointment Duration12 years, 8 months (closed 02 July 2019)
RoleAccountant
Correspondence Address268 Willerby Road
Hull
North Humberside
HU5 5JR
Secretary NameKrisztina Herold
NationalityBritish,Hungarian
StatusClosed
Appointed15 September 2007(3 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 02 July 2019)
RoleCompany Director
Correspondence Address268 Willerby Road
Hull
North Humberside
HU5 5JR
Director NameMr Roland Valentine Carlisle
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(3 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 02 July 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address18 Ha'Penny Bridge Way
Hull
North Humberside
HU9 1HD
Director NameKriztina Herold
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleAccountant
Correspondence Address67 Bristol Road
Hull
HU5 5XJ
Director NameMs Sarah Louise Jackson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address981 Spring Bank West
Hull
HU5 5HD
Director NameKeith Lowe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleStocktaker
Correspondence Address651 James Reckitt Avenue
Hull
East Yorkshire
HU8 0LR
Secretary NameMr Michael Dunn
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bushey Park
Kingswood Parks
Hull
HU7 3JF
Director NameMs Sarah Louise Jackson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(2 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
80 Carr Lane
Willerby
North Humberside
HU10 6JN
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2006
Net Worth£120,299
Cash£129,885
Current Liabilities£219,056

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 July 2019Final Gazette dissolved following liquidation (1 page)
2 April 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
27 July 2018Removal of liquidator by court order (13 pages)
13 July 2018Appointment of a voluntary liquidator (3 pages)
24 November 2017Liquidators' statement of receipts and payments to 2 July 2017 (5 pages)
24 November 2017Liquidators' statement of receipts and payments to 2 July 2017 (5 pages)
24 January 2017Liquidators' statement of receipts and payments to 2 January 2017 (5 pages)
24 January 2017Liquidators' statement of receipts and payments to 2 January 2017 (5 pages)
12 August 2016Liquidators' statement of receipts and payments to 2 July 2016 (5 pages)
12 August 2016Liquidators' statement of receipts and payments to 2 July 2016 (5 pages)
3 February 2016Liquidators statement of receipts and payments to 2 January 2016 (5 pages)
3 February 2016Liquidators' statement of receipts and payments to 2 January 2016 (5 pages)
3 February 2016Liquidators' statement of receipts and payments to 2 January 2016 (5 pages)
14 August 2015Liquidators statement of receipts and payments to 2 July 2015 (5 pages)
14 August 2015Liquidators' statement of receipts and payments to 2 July 2015 (5 pages)
14 August 2015Liquidators statement of receipts and payments to 2 July 2015 (5 pages)
14 August 2015Liquidators' statement of receipts and payments to 2 July 2015 (5 pages)
9 July 2015Registered office address changed from Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
30 January 2015Liquidators' statement of receipts and payments to 2 January 2015 (5 pages)
30 January 2015Liquidators statement of receipts and payments to 2 January 2015 (5 pages)
30 January 2015Liquidators' statement of receipts and payments to 2 January 2015 (5 pages)
30 January 2015Liquidators statement of receipts and payments to 2 January 2015 (5 pages)
17 July 2014Liquidators' statement of receipts and payments to 2 July 2014 (5 pages)
17 July 2014Liquidators' statement of receipts and payments to 2 July 2014 (5 pages)
17 July 2014Liquidators statement of receipts and payments to 2 July 2014 (5 pages)
17 July 2014Liquidators statement of receipts and payments to 2 July 2014 (5 pages)
9 January 2014Liquidators' statement of receipts and payments to 2 January 2014 (5 pages)
9 January 2014Liquidators' statement of receipts and payments to 2 January 2014 (5 pages)
9 January 2014Liquidators statement of receipts and payments to 2 January 2014 (5 pages)
9 January 2014Liquidators statement of receipts and payments to 2 January 2014 (5 pages)
17 July 2013Liquidators statement of receipts and payments to 2 July 2013 (5 pages)
17 July 2013Liquidators statement of receipts and payments to 2 July 2013 (5 pages)
17 July 2013Liquidators' statement of receipts and payments to 2 July 2013 (5 pages)
17 July 2013Liquidators' statement of receipts and payments to 2 July 2013 (5 pages)
14 January 2013Liquidators statement of receipts and payments to 2 January 2013 (5 pages)
14 January 2013Liquidators statement of receipts and payments to 2 January 2013 (5 pages)
14 January 2013Liquidators' statement of receipts and payments to 2 January 2013 (5 pages)
14 January 2013Liquidators' statement of receipts and payments to 2 January 2013 (5 pages)
18 July 2012Liquidators statement of receipts and payments to 2 July 2012 (5 pages)
18 July 2012Liquidators statement of receipts and payments to 2 July 2012 (5 pages)
18 July 2012Liquidators' statement of receipts and payments to 2 July 2012 (5 pages)
18 July 2012Liquidators' statement of receipts and payments to 2 July 2012 (5 pages)
18 January 2012Liquidators' statement of receipts and payments to 2 January 2012 (5 pages)
18 January 2012Liquidators statement of receipts and payments to 2 January 2012 (5 pages)
18 January 2012Liquidators statement of receipts and payments to 2 January 2012 (5 pages)
18 January 2012Liquidators' statement of receipts and payments to 2 January 2012 (5 pages)
12 July 2011Liquidators statement of receipts and payments to 2 July 2011 (5 pages)
12 July 2011Liquidators statement of receipts and payments to 2 July 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 2 July 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 2 July 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 2 January 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 2 January 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 2 January 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 2 January 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 2 July 2010 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 2 July 2010 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 2 July 2010 (5 pages)
23 June 2010Termination of appointment of Sarah Jackson as a director (1 page)
23 June 2010Termination of appointment of Sarah Jackson as a director (1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
19 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2010Court order insolvency:replacement of liquidator (13 pages)
19 April 2010Court order insolvency:replacement of liquidator (13 pages)
19 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Liquidators' statement of receipts and payments to 2 January 2010 (9 pages)
26 January 2010Liquidators' statement of receipts and payments to 2 January 2010 (9 pages)
26 January 2010Liquidators statement of receipts and payments to 2 January 2010 (9 pages)
26 January 2010Liquidators statement of receipts and payments to 2 January 2010 (9 pages)
18 July 2009Liquidators' statement of receipts and payments to 2 July 2009 (5 pages)
18 July 2009Liquidators' statement of receipts and payments to 2 July 2009 (5 pages)
18 July 2009Liquidators statement of receipts and payments to 2 July 2009 (5 pages)
18 July 2009Liquidators statement of receipts and payments to 2 July 2009 (5 pages)
30 January 2009Liquidators' statement of receipts and payments to 2 January 2009 (5 pages)
30 January 2009Liquidators' statement of receipts and payments to 2 January 2009 (5 pages)
30 January 2009Liquidators statement of receipts and payments to 2 January 2009 (5 pages)
30 January 2009Liquidators statement of receipts and payments to 2 January 2009 (5 pages)
22 January 2008Statement of affairs (6 pages)
22 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2008Appointment of a voluntary liquidator (1 page)
22 January 2008Statement of affairs (6 pages)
22 January 2008Appointment of a voluntary liquidator (1 page)
22 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2008Registered office changed on 17/01/08 from: 981 spring bank west hull east yorkshire HU5 5HD (1 page)
17 January 2008Registered office changed on 17/01/08 from: 981 spring bank west hull east yorkshire HU5 5HD (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007Director resigned (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (1 page)
8 March 2007Return made up to 03/03/07; full list of members (2 pages)
8 March 2007Return made up to 03/03/07; full list of members (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
10 March 2006Return made up to 03/03/06; full list of members (2 pages)
10 March 2006Return made up to 03/03/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 March 2005Return made up to 03/03/05; full list of members (2 pages)
3 March 2005Return made up to 03/03/05; full list of members (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
8 March 2004Incorporation (12 pages)
8 March 2004Incorporation (12 pages)