Thirsk
Yorkshire
YO7 1DP
Director Name | Mr Peter Richard Mills |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren House 65 Sowerby Road Sowerby Thirsk North Yorkshire YO7 1HU |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Year | 2010 |
---|---|
Net Worth | -£4,946 |
Cash | £16,369 |
Current Liabilities | £169,678 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 February 2022 | Liquidators' statement of receipts and payments to 11 January 2022 (9 pages) |
16 February 2021 | Liquidators' statement of receipts and payments to 11 January 2021 (8 pages) |
3 March 2020 | Liquidators' statement of receipts and payments to 11 January 2020 (11 pages) |
29 January 2019 | Liquidators' statement of receipts and payments to 11 January 2019 (11 pages) |
26 February 2018 | Liquidators' statement of receipts and payments to 11 January 2018 (9 pages) |
30 January 2017 | Liquidators' statement of receipts and payments to 11 January 2017 (8 pages) |
30 January 2017 | Liquidators' statement of receipts and payments to 11 January 2017 (8 pages) |
3 February 2016 | Liquidators statement of receipts and payments to 11 January 2016 (7 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 11 January 2016 (7 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 11 January 2016 (7 pages) |
22 January 2015 | Liquidators statement of receipts and payments to 11 January 2015 (7 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 11 January 2015 (7 pages) |
22 January 2015 | Liquidators' statement of receipts and payments to 11 January 2015 (7 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 11 January 2014 (11 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 11 January 2014 (11 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 11 January 2014 (11 pages) |
7 February 2014 | Termination of appointment of Peter Mills as a director (2 pages) |
7 February 2014 | Termination of appointment of Peter Mills as a director (2 pages) |
6 February 2013 | Liquidators' statement of receipts and payments to 11 January 2013 (6 pages) |
6 February 2013 | Liquidators statement of receipts and payments to 11 January 2013 (6 pages) |
6 February 2013 | Liquidators' statement of receipts and payments to 11 January 2013 (6 pages) |
17 January 2012 | Statement of affairs with form 4.19 (6 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Statement of affairs with form 4.19 (6 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Appointment of a voluntary liquidator (2 pages) |
17 January 2012 | Appointment of a voluntary liquidator (2 pages) |
7 December 2011 | Registered office address changed from Johnson Hunt (Uk) Limited Littlefield House 15 Dudley Street, Grimsby N E Lincolnshire DN31 2AW on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Johnson Hunt (Uk) Limited Littlefield House 15 Dudley Street, Grimsby N E Lincolnshire DN31 2AW on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Johnson Hunt (Uk) Limited Littlefield House 15 Dudley Street, Grimsby N E Lincolnshire DN31 2AW on 7 December 2011 (1 page) |
13 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
23 April 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW (1 page) |
11 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: johnson hunt 7A east saint mary's gate grimsby north east lincolnshire DN31 1LH (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: johnson hunt 7A east saint mary's gate grimsby north east lincolnshire DN31 1LH (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 October 2006 | Return made up to 06/08/06; full list of members (6 pages) |
20 October 2006 | Return made up to 06/08/06; full list of members (6 pages) |
12 September 2005 | Return made up to 06/08/05; full list of members
|
12 September 2005 | Return made up to 06/08/05; full list of members
|
18 August 2005 | Memorandum and Articles of Association (12 pages) |
18 August 2005 | Memorandum and Articles of Association (12 pages) |
16 August 2005 | Ad 09/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 August 2005 | Ad 09/05/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 August 2005 | Nc inc already adjusted 09/05/05 (1 page) |
16 August 2005 | Resolutions
|
16 August 2005 | Nc inc already adjusted 09/05/05 (1 page) |
16 August 2005 | Resolutions
|
30 July 2005 | Ad 07/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 July 2005 | Ad 07/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2004 | Incorporation (31 pages) |
6 August 2004 | Incorporation (31 pages) |