Greatfield Estate
Kingston Upon Hull
East Yorkshire
HU9 4NH
Director Name | Mr James Matthew McHugh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 09 October 2014) |
Role | Maintenance Operator |
Country of Residence | England |
Correspondence Address | 3 Westview Haven Road Patrington East Yorkshire HU12 0PT |
Director Name | Darren Scott Leonard |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Builder |
Correspondence Address | 8 Willow Drive Thorngumbald Kingston Upon Hull East Yorkshire HU12 9LG |
Secretary Name | Raeann Lorraine Rooms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Parade Hull HU5 2UH |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
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 |
500 at £1 | James Matthew Mchugh 50.00% Ordinary |
---|---|
500 at £1 | Patrick John Mchugh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,606 |
Cash | £103,619 |
Current Liabilities | £220,744 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2014 | Notice of move from Administration to Dissolution (32 pages) |
18 February 2014 | Administrator's progress report to 14 January 2014 (11 pages) |
8 October 2013 | Notice of deemed approval of proposals (40 pages) |
18 September 2013 | Statement of administrator's proposal (39 pages) |
19 August 2013 | Statement of affairs with form 2.14B (37 pages) |
22 July 2013 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom on 22 July 2013 (2 pages) |
19 July 2013 | Appointment of an administrator (1 page) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 December 2012 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
20 January 2012 | Registered office address changed from 52-54 Abbey Street Hull East Yorkshire HU9 1LQ on 20 January 2012 (1 page) |
20 January 2012 | Termination of appointment of Raeann Rooms as a secretary (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Secretary's details changed for Raeann Lorraine Greenham on 8 June 2011 (1 page) |
13 June 2011 | Secretary's details changed for Raeann Lorraine Greenham on 8 June 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 June 2010 | Director's details changed for Patrick John Mchugh on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Patrick John Mchugh on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for James Matthew Mchugh on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for James Matthew Mchugh on 1 October 2009 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 October 2009 | Registered office address changed from 4 Field Street, Holderness Road Kingston upon Hull East Yorkshire HU9 1HS on 21 October 2009 (1 page) |
29 June 2009 | Director's change of particulars / james mchugh / 01/03/2009 (1 page) |
29 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
28 July 2006 | Director's particulars changed (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
8 August 2005 | Return made up to 18/06/05; full list of members (3 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
18 June 2004 | Incorporation (20 pages) |