Kirk Ella
Hull
East Yorkshire
HU10 7HA
Director Name | Mr Lee Edward Hatfield |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 November 2007(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beverley Road Hull East Yorkshire HU3 1YE |
Director Name | Mr Peter Lee |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fircroft Kemp Road Swanland North Humberside HU14 3LY |
Director Name | Steven Roy Vessey Baitson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 2007) |
Role | Property Developer |
Correspondence Address | 21 Stockbridge Road Elloughton Hull East Yorkshire HU15 1HW |
Secretary Name | Andrew Blaikie Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | 51 Harland Way Cottingham East Yorkshire HU16 5PR |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Registered Address | 32 Beverley Road Hull East Yorkshire HU3 1YE |
---|---|
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 |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Claire Parker 16.67% Ordinary |
---|---|
1 at £1 | Joan Gough 16.67% Ordinary |
1 at £1 | Mr Andrew Grant 16.67% Ordinary |
1 at £1 | Rob Marshall 16.67% Ordinary |
1 at £1 | Robert De Casson Grant 16.67% Ordinary |
1 at £1 | Victoria Rylett 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £6 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
12 August 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
---|---|
12 December 2019 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
13 November 2017 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
13 November 2017 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
15 February 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
15 February 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
14 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 August 2014 | Director's details changed for Mr Lee Edward Hatfield on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Lee Edward Hatfield on 13 August 2014 (2 pages) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
26 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 May 2008 | Return made up to 19/07/07; full list of members (8 pages) |
12 May 2008 | Return made up to 19/07/07; full list of members (8 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: westwood house annie med lane south cave hull east yorkshire HU15 2HG (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: westwood house annie med lane south cave hull east yorkshire HU15 2HG (1 page) |
16 November 2006 | Return made up to 19/07/06; full list of members (2 pages) |
16 November 2006 | Return made up to 19/07/06; full list of members (2 pages) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
17 October 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
17 August 2005 | Return made up to 19/07/05; full list of members
|
17 August 2005 | Return made up to 19/07/05; full list of members
|
3 May 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
3 May 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
28 October 2004 | Company name changed rolco 219 LIMITED\certificate issued on 28/10/04 (2 pages) |
28 October 2004 | Company name changed rolco 219 LIMITED\certificate issued on 28/10/04 (2 pages) |
19 July 2004 | Incorporation (18 pages) |
19 July 2004 | Incorporation (18 pages) |