Hull
North Humberside
HU5 5JR
Secretary Name | Krisztina Herold |
---|---|
Nationality | British,Hungarian |
Status | Closed |
Appointed | 15 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 02 July 2019) |
Role | Company Director |
Correspondence Address | 268 Willerby Road Hull North Humberside HU5 5JR |
Director Name | Mr Roland Valentine Carlisle |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 02 July 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 18 Ha'Penny Bridge Way Hull North Humberside HU9 1HD |
Director Name | Kriztina Herold |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 67 Bristol Road Hull HU5 5XJ |
Director Name | Ms Sarah Louise Jackson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 981 Spring Bank West Hull HU5 5HD |
Director Name | Keith Lowe |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Stocktaker |
Correspondence Address | 651 James Reckitt Avenue Hull East Yorkshire HU8 0LR |
Secretary Name | Mr Michael Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bushey Park Kingswood Parks Hull HU7 3JF |
Director Name | Ms Sarah Louise Jackson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 80 Carr Lane Willerby North Humberside HU10 6JN |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2006 |
---|---|
Net Worth | £120,299 |
Cash | £129,885 |
Current Liabilities | £219,056 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
27 July 2018 | Removal of liquidator by court order (13 pages) |
13 July 2018 | Appointment of a voluntary liquidator (3 pages) |
24 November 2017 | Liquidators' statement of receipts and payments to 2 July 2017 (5 pages) |
24 November 2017 | Liquidators' statement of receipts and payments to 2 July 2017 (5 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 2 January 2017 (5 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 2 January 2017 (5 pages) |
12 August 2016 | Liquidators' statement of receipts and payments to 2 July 2016 (5 pages) |
12 August 2016 | Liquidators' statement of receipts and payments to 2 July 2016 (5 pages) |
3 February 2016 | Liquidators statement of receipts and payments to 2 January 2016 (5 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 2 January 2016 (5 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 2 January 2016 (5 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 2 July 2015 (5 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 2 July 2015 (5 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 2 July 2015 (5 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 2 July 2015 (5 pages) |
9 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Liquidators' statement of receipts and payments to 2 January 2015 (5 pages) |
30 January 2015 | Liquidators statement of receipts and payments to 2 January 2015 (5 pages) |
30 January 2015 | Liquidators' statement of receipts and payments to 2 January 2015 (5 pages) |
30 January 2015 | Liquidators statement of receipts and payments to 2 January 2015 (5 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 2 July 2014 (5 pages) |
17 July 2014 | Liquidators' statement of receipts and payments to 2 July 2014 (5 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 2 July 2014 (5 pages) |
17 July 2014 | Liquidators statement of receipts and payments to 2 July 2014 (5 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 2 January 2014 (5 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 2 January 2014 (5 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 2 January 2014 (5 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 2 January 2014 (5 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 2 July 2013 (5 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 2 July 2013 (5 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 2 July 2013 (5 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 2 July 2013 (5 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 2 January 2013 (5 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 2 January 2013 (5 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 2 January 2013 (5 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 2 January 2013 (5 pages) |
18 July 2012 | Liquidators statement of receipts and payments to 2 July 2012 (5 pages) |
18 July 2012 | Liquidators statement of receipts and payments to 2 July 2012 (5 pages) |
18 July 2012 | Liquidators' statement of receipts and payments to 2 July 2012 (5 pages) |
18 July 2012 | Liquidators' statement of receipts and payments to 2 July 2012 (5 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 2 January 2012 (5 pages) |
18 January 2012 | Liquidators statement of receipts and payments to 2 January 2012 (5 pages) |
18 January 2012 | Liquidators statement of receipts and payments to 2 January 2012 (5 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 2 January 2012 (5 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 2 July 2011 (5 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 2 July 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 2 July 2011 (5 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 2 July 2011 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 2 January 2011 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 2 January 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 2 January 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 2 January 2011 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 2 July 2010 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 2 July 2010 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 2 July 2010 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 2 July 2010 (5 pages) |
23 June 2010 | Termination of appointment of Sarah Jackson as a director (1 page) |
23 June 2010 | Termination of appointment of Sarah Jackson as a director (1 page) |
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
19 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2010 | Court order insolvency:replacement of liquidator (13 pages) |
19 April 2010 | Court order insolvency:replacement of liquidator (13 pages) |
19 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Liquidators' statement of receipts and payments to 2 January 2010 (9 pages) |
26 January 2010 | Liquidators' statement of receipts and payments to 2 January 2010 (9 pages) |
26 January 2010 | Liquidators statement of receipts and payments to 2 January 2010 (9 pages) |
26 January 2010 | Liquidators statement of receipts and payments to 2 January 2010 (9 pages) |
18 July 2009 | Liquidators' statement of receipts and payments to 2 July 2009 (5 pages) |
18 July 2009 | Liquidators' statement of receipts and payments to 2 July 2009 (5 pages) |
18 July 2009 | Liquidators statement of receipts and payments to 2 July 2009 (5 pages) |
18 July 2009 | Liquidators statement of receipts and payments to 2 July 2009 (5 pages) |
30 January 2009 | Liquidators' statement of receipts and payments to 2 January 2009 (5 pages) |
30 January 2009 | Liquidators' statement of receipts and payments to 2 January 2009 (5 pages) |
30 January 2009 | Liquidators statement of receipts and payments to 2 January 2009 (5 pages) |
30 January 2009 | Liquidators statement of receipts and payments to 2 January 2009 (5 pages) |
22 January 2008 | Statement of affairs (6 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Appointment of a voluntary liquidator (1 page) |
22 January 2008 | Statement of affairs (6 pages) |
22 January 2008 | Appointment of a voluntary liquidator (1 page) |
22 January 2008 | Resolutions
|
17 January 2008 | Registered office changed on 17/01/08 from: 981 spring bank west hull east yorkshire HU5 5HD (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 981 spring bank west hull east yorkshire HU5 5HD (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Director resigned (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (1 page) |
8 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
10 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
3 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Incorporation (12 pages) |
8 March 2004 | Incorporation (12 pages) |