West Ella Road West Ella
Hull
East Yorkshire
HU10 7RP
Director Name | Mr Paul Dyson Healey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brantingham Wold Grange Spout Hill Brantingham Brough East Yorkshire HU15 1QP |
Director Name | Mr Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Paul Nigel Swales |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Secretary Name | Mr Andrew Stuart Fish |
---|---|
Status | Closed |
Appointed | 24 September 2012(7 years, 6 months after company formation) |
Appointment Duration | 11 months (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mr Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange Westfield Road Eppleworth Road Raywell Cottingham East Yorkshire HU16 5ZA |
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange Westfield Road Eppleworth Road, Raywell Cottingham East Yorkshire HU16 5ZA |
Director Name | Mr Shaun Willox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2012) |
Role | Finance Manager And Treasurer |
Country of Residence | England |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Stadium Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Application to strike the company off the register (3 pages) |
22 March 2013 | Termination of appointment of Michael Crooks as a secretary (1 page) |
22 March 2013 | Termination of appointment of Shaun Willox as a director on 24 September 2012 (1 page) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-03-22
|
22 March 2013 | Termination of appointment of Michael Clive Crooks as a secretary on 24 September 2012 (1 page) |
22 March 2013 | Termination of appointment of Michael Crooks as a director (1 page) |
22 March 2013 | Termination of appointment of Shaun Willox as a director (1 page) |
22 March 2013 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
22 March 2013 | Termination of appointment of Michael Clive Crooks as a director on 24 September 2012 (1 page) |
22 March 2013 | Appointment of Mr Andrew Stuart Fish as a secretary on 24 September 2012 (1 page) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-03-22
|
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
12 April 2011 | Appointment of Mr Shaun Willox as a director (2 pages) |
12 April 2011 | Appointment of Mr Shaun Willox as a director (2 pages) |
11 April 2011 | Appointment of Mr Andrew Stuart Fish as a director (2 pages) |
11 April 2011 | Appointment of Mr Paul Nigel Swales as a director (2 pages) |
11 April 2011 | Appointment of Mr Paul Nigel Swales as a director (2 pages) |
11 April 2011 | Appointment of Mr Andrew Stuart Fish as a director (2 pages) |
25 March 2011 | Secretary's details changed for Mr Michael Clive Crooks on 19 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Mr Michael Clive Crooks on 19 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Director's details changed for Mr Michael Clive Crooks on 19 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Paul Dyson Healey on 19 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Michael Clive Crooks on 19 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Paul Dyson Healey on 19 March 2011 (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 November 2008 | Accounts made up to 31 December 2007 (4 pages) |
1 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
25 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Ad 07/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed;new director appointed (4 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 April 2005 | New director appointed (4 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
19 April 2005 | New director appointed (4 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
19 April 2005 | New director appointed (4 pages) |
19 April 2005 | New secretary appointed;new director appointed (4 pages) |
19 April 2005 | Ad 07/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 April 2005 | New director appointed (4 pages) |
7 April 2005 | Company name changed inhoco 3187 LIMITED\certificate issued on 07/04/05 (2 pages) |
7 April 2005 | Company name changed inhoco 3187 LIMITED\certificate issued on 07/04/05 (2 pages) |
19 March 2005 | Incorporation (18 pages) |
19 March 2005 | Incorporation (18 pages) |