Hull
North Humberside
HU5 3RA
Director Name | Lawrence Merlin Jones-Walters |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2005(same day as company formation) |
Role | Programme Manager |
Country of Residence | Netherlands |
Correspondence Address | 17 Westfield Grove Wakefield West Yorkshire WF1 3RS |
Director Name | Mr John Martyn Hoare |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 02 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 72 Lancaster Crescent Tickhill Doncaster South Yorkshire DN11 9QB |
Secretary Name | Mr Andrew Peter Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 02 December 2014) |
Role | Employee Of This Company |
Country of Residence | United Kingdom |
Correspondence Address | 20 Paradise Square Sheffield S1 2DE |
Director Name | Dr Anne Penelope Robinson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alport Castle Farm Bamford Hope Valley Derbyshire S33 0AB |
Director Name | Richard James Wilson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Regional Policy Officer |
Correspondence Address | Rose Cottage Back Lane York North Yorkshire YO41 5QQ |
Secretary Name | Lawrence Merlin Jones-Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Area Manager |
Country of Residence | Netherlands |
Correspondence Address | 17 Westfield Grove Wakefield West Yorkshire WF1 3RS |
Website | www.yhenvironment.org/ |
---|---|
Email address | [email protected] |
Registered Address | 20 Paradise Square Sheffield S1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,263 |
Net Worth | £4,000 |
Cash | £7,142 |
Current Liabilities | £3,143 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Annual return made up to 9 June 2013 no member list (5 pages) |
19 August 2013 | Annual return made up to 9 June 2013 no member list (5 pages) |
19 August 2013 | Annual return made up to 9 June 2013 no member list (5 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
30 July 2012 | Registered office address changed from 96 Mona Road Sheffield S10 1NH on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from 96 Mona Road Sheffield S10 1NH on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 9 June 2012 no member list (5 pages) |
30 July 2012 | Annual return made up to 9 June 2012 no member list (5 pages) |
30 July 2012 | Annual return made up to 9 June 2012 no member list (5 pages) |
30 July 2012 | Secretary's details changed for Mr Andrew Peter Wood on 31 March 2012 (1 page) |
30 July 2012 | Secretary's details changed for Mr Andrew Peter Wood on 31 March 2012 (1 page) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
24 June 2011 | Annual return made up to 9 June 2011 no member list (6 pages) |
24 June 2011 | Annual return made up to 9 June 2011 no member list (6 pages) |
24 June 2011 | Annual return made up to 9 June 2011 no member list (6 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
3 July 2010 | Director's details changed for John Martyn Hoare on 9 June 2010 (2 pages) |
3 July 2010 | Annual return made up to 9 June 2010 no member list (4 pages) |
3 July 2010 | Annual return made up to 9 June 2010 no member list (4 pages) |
3 July 2010 | Annual return made up to 9 June 2010 no member list (4 pages) |
3 July 2010 | Director's details changed for Dr Anne Penelope Robinson on 9 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Catherine Mary Hammond on 9 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Dr Anne Penelope Robinson on 9 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Lawrence Merlin Jones-Walters on 9 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Catherine Mary Hammond on 9 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Lawrence Merlin Jones-Walters on 9 June 2010 (2 pages) |
3 July 2010 | Director's details changed for John Martyn Hoare on 9 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Dr Anne Penelope Robinson on 9 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Lawrence Merlin Jones-Walters on 9 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Catherine Mary Hammond on 9 June 2010 (2 pages) |
3 July 2010 | Director's details changed for John Martyn Hoare on 9 June 2010 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
3 July 2009 | Annual return made up to 09/06/09 (3 pages) |
3 July 2009 | Annual return made up to 09/06/09 (3 pages) |
23 April 2009 | Appointment terminated director richard wilson (1 page) |
23 April 2009 | Partial exemption accounts made up to 30 June 2008 (15 pages) |
23 April 2009 | Partial exemption accounts made up to 30 June 2008 (15 pages) |
23 April 2009 | Appointment terminated director richard wilson (1 page) |
3 July 2008 | Annual return made up to 09/06/08 (3 pages) |
3 July 2008 | Annual return made up to 09/06/08 (3 pages) |
23 June 2008 | Director appointed dr anne penelope robinson (2 pages) |
23 June 2008 | Director appointed dr anne penelope robinson (2 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | Annual return made up to 09/06/07 (2 pages) |
4 July 2007 | Annual return made up to 09/06/07 (2 pages) |
4 July 2007 | New director appointed (1 page) |
21 May 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
21 May 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 17 westfield grove wakefield west yorkshire WF1 3RS (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 17 westfield grove wakefield west yorkshire WF1 3RS (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
30 June 2006 | Annual return made up to 09/06/06 (2 pages) |
30 June 2006 | Annual return made up to 09/06/06 (2 pages) |
9 June 2005 | Incorporation (30 pages) |
9 June 2005 | Incorporation (30 pages) |