Tickton
East Yorkshire
HU17 9JE
Director Name | Mr Trevor Stephenson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 March 2010) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tranby Park Jenny Brough Lane Hessle East Yorkshire HU13 0TF |
Secretary Name | Mr Kenneth Lunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Stockbridge Park Elloughton Brough North Humberside HU15 1JQ |
Director Name | Andrew Lawrence Walters |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 2008) |
Role | IFA |
Correspondence Address | 65 Spindlewood Brantingham Elloughton Hull HU15 1LL |
Secretary Name | Mr Trevor Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 January 2008) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tranby Park Jenny Brough Lane Hessle East Yorkshire HU13 0TF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 40-42 Beverley Road Hull 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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2009 | Application to strike the company off the register (1 page) |
20 November 2009 | Application to strike the company off the register (1 page) |
7 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
7 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
16 February 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
16 February 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
17 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
15 April 2008 | Appointment terminated director andrew walters (1 page) |
15 April 2008 | Appointment Terminated Director andrew walters (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
3 November 2007 | Registered office changed on 03/11/07 from: 526 holderness road hull east yorkshire HU9 3DT (1 page) |
3 November 2007 | Registered office changed on 03/11/07 from: 526 holderness road hull east yorkshire HU9 3DT (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 October 2007 | Memorandum and Articles of Association (11 pages) |
2 October 2007 | Memorandum and Articles of Association (11 pages) |
25 September 2007 | Company name changed the insurance partnership financ ial services LIMITED\certificate issued on 25/09/07 (2 pages) |
25 September 2007 | Company name changed the insurance partnership financ ial services LIMITED\certificate issued on 25/09/07 (2 pages) |
1 August 2007 | Return made up to 26/04/07; full list of members; amend (6 pages) |
1 August 2007 | Return made up to 26/04/07; full list of members; amend (6 pages) |
6 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
6 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
14 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
22 November 2006 | Return made up to 26/04/06; full list of members; amend (7 pages) |
22 November 2006 | Return made up to 26/04/06; full list of members; amend (7 pages) |
20 October 2006 | Ad 30/05/05--------- £ si 99@1 (2 pages) |
20 October 2006 | Ad 30/05/05--------- £ si 99@1 (2 pages) |
15 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
15 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
25 May 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
25 May 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: partnership house 40-42 beverley road hull HU3 1YE (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: partnership house 40-42 beverley road hull HU3 1YE (1 page) |
1 July 2005 | New secretary appointed;new director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New secretary appointed;new director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
18 May 2005 | Company name changed alpha enquire LIMITED\certificate issued on 18/05/05 (2 pages) |
18 May 2005 | Company name changed alpha enquire LIMITED\certificate issued on 18/05/05 (2 pages) |
26 April 2005 | Incorporation (14 pages) |
26 April 2005 | Incorporation (14 pages) |