Willerby
Hull
East Yorkshire
HU10 6AL
Director Name | Mr Michael Gordon Adam |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Philip Larkin Close Hull North Humberside HU6 7FB |
Director Name | La Or Stewart |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Philip Larkin Close Hull North Humberside HU6 7FB |
Secretary Name | Mr Michael Gordon Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Philip Larkin Close Hull North Humberside HU6 7FB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 137 Kingston Road Willerby East Yorkshire HU10 6AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Willerby |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£5,806 |
Current Liabilities | £12,573 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | Application to strike the company off the register (3 pages) |
15 November 2011 | Application to strike the company off the register (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 June 2010 | Termination of appointment of La Stewart as a director (1 page) |
24 June 2010 | Appointment of Mr Michael Dunn as a director (2 pages) |
24 June 2010 | Termination of appointment of Michael Adam as a secretary (1 page) |
24 June 2010 | Termination of appointment of Michael Adam as a director (1 page) |
24 June 2010 | Termination of appointment of Michael Adam as a secretary (1 page) |
24 June 2010 | Termination of appointment of Michael Adam as a director (1 page) |
24 June 2010 | Termination of appointment of La Stewart as a director (1 page) |
24 June 2010 | Appointment of Mr Michael Dunn as a director (2 pages) |
12 February 2010 | Director's details changed for La or Stewart on 1 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for La or Stewart on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Michael Gordon Adam on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Michael Gordon Adam on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for La or Stewart on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Michael Gordon Adam on 1 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 10 February 2010 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
25 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
12 January 2005 | Incorporation (12 pages) |
12 January 2005 | Incorporation (12 pages) |