Hull Road, Seaton
Hull
East Yorkshire
HU11 5RN
Secretary Name | Gillian Esther Sedgwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(same day as company formation) |
Role | Co Secretary |
Correspondence Address | Seats Hill Grange Seaton Hornsea East Yorkshire HU11 5RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2011 | Final Gazette dissolved following liquidation (1 page) |
15 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
15 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (5 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
30 July 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
30 July 2010 | Liquidators' statement of receipts and payments to 9 July 2010 (5 pages) |
16 July 2009 | Appointment of a voluntary liquidator (1 page) |
16 July 2009 | Resolutions
|
16 July 2009 | Statement of affairs with form 4.19 (6 pages) |
16 July 2009 | Appointment of a voluntary liquidator (1 page) |
16 July 2009 | Resolutions
|
16 July 2009 | Statement of affairs with form 4.19 (6 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from seats hill grange hull road seaton east yorkshire HU11 5RN (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from seats hill grange hull road seaton east yorkshire HU11 5RN (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: unit b 9 headlands road aldbrough hull east yorkshire HU11 4RR (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: unit b 9 headlands road aldbrough hull east yorkshire HU11 4RR (1 page) |
10 December 2006 | Accounts made up to 31 March 2006 (5 pages) |
10 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 November 2006 | Company name changed site rite group LIMITED\certificate issued on 09/11/06 (2 pages) |
9 November 2006 | Company name changed site rite group LIMITED\certificate issued on 09/11/06 (2 pages) |
14 June 2006 | Return made up to 26/03/06; full list of members (2 pages) |
14 June 2006 | Return made up to 26/03/06; full list of members (2 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
11 November 2005 | Accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Return made up to 26/03/05; full list of members (2 pages) |
26 July 2005 | Return made up to 26/03/05; full list of members (2 pages) |
21 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 10 cedar close hornsea hull east yorkshire HU18 1TY (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 10 cedar close hornsea hull east yorkshire HU18 1TY (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: 3 parliament street hull east yorkshire HU1 2AX (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: 3 parliament street hull east yorkshire HU1 2AX (1 page) |
26 March 2004 | Incorporation (16 pages) |
26 March 2004 | Incorporation (16 pages) |