Kirk Ella
Hull
North Humberside
HU10 7TG
Director Name | Mr Stewart Jonathan Taylor |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 August 2008) |
Role | Motor Trade |
Country of Residence | England |
Correspondence Address | The Laurels 65 Magdalen Lane Hedon North Humberside HU12 8LA |
Secretary Name | Mr Stewart Jonathan Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 August 2008) |
Role | Car Sales |
Country of Residence | England |
Correspondence Address | The Laurels 65 Magdalen Lane Hedon North Humberside HU12 8LA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | The Deep Business Centre Hull East Yorkshire HU1 4BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,329 |
Cash | £12,554 |
Current Liabilities | £7,260 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2007 | Application for striking-off (1 page) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 September 2006 | Ad 15/07/05--------- £ si 2@1=2 £ ic 1/3 (1 page) |
6 September 2006 | Return made up to 09/06/06; full list of members (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: melton court gibson lane melton east yorkshire HU14 3JA (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
25 July 2005 | New director appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Director resigned (1 page) |