S Park
Hull
North Humberside
HU7 6EE
Secretary Name | Jayne Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 42 The Meadows S Park Hull North Humberside HU7 6EE |
Director Name | Andrew Christopher Welburn |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 10 Lindengate Avenue Hull North Humberside HU7 0ED |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
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 |
---|---|
Net Worth | -£73,328 |
Cash | £164 |
Current Liabilities | £405,998 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 October |
8 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2011 | Final Gazette dissolved following liquidation (1 page) |
8 September 2011 | Final Gazette dissolved following liquidation (1 page) |
8 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 1 March 2011 (5 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 1 March 2011 (5 pages) |
5 April 2011 | Liquidators statement of receipts and payments to 1 March 2011 (5 pages) |
5 April 2011 | Liquidators statement of receipts and payments to 1 March 2011 (5 pages) |
9 March 2010 | Statement of affairs with form 4.19 (7 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Statement of affairs with form 4.19 (7 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Appointment of a voluntary liquidator (1 page) |
9 March 2010 | Appointment of a voluntary liquidator (1 page) |
17 February 2010 | Registered office address changed from 650 Anlaby Road Hull HU3 6UU United Kingdom on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from 650 Anlaby Road Hull HU3 6UU United Kingdom on 17 February 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 July 2009 | Return made up to 11/10/08; full list of members (3 pages) |
9 July 2009 | Return made up to 11/10/08; full list of members (3 pages) |
8 July 2009 | Appointment Terminated Secretary jayne franks (1 page) |
8 July 2009 | Appointment terminated secretary jayne franks (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 10A dairycoates industrial estate wiltshire road hull humberside HU4 6PA (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 10A dairycoates industrial estate wiltshire road hull humberside HU4 6PA (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 650 anlaby road, kingston upon hull, east riding east yorkshire HU3 6UU (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 650 anlaby road, kingston upon hull, east riding east yorkshire HU3 6UU (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 May 2008 | Appointment Terminated Director andrew welburn (1 page) |
6 May 2008 | Appointment terminated director andrew welburn (1 page) |
13 February 2008 | Return made up to 11/10/07; full list of members (7 pages) |
13 February 2008 | Return made up to 11/10/07; full list of members (7 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
2 October 2007 | Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2007 | Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2007 | Particulars of mortgage/charge (4 pages) |
20 July 2007 | Particulars of mortgage/charge (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
11 October 2005 | Incorporation (16 pages) |
11 October 2005 | Incorporation (16 pages) |