Brough
East Yorkshire
HU15 1AN
Director Name | Mrs Fiona Louise Appelbe |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2014(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Terence Robert Brownlee |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyton Croft Main Road, Wyton Hull East Yorkshire HU11 4DJ |
Director Name | Mr Steven James Simpson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Brooklands Leads Road Hull HU7 4WA |
Director Name | Mr Michael Stephen Whitehead |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Riplingham Road Kirkela East Yorkshire HU10 7TR |
Secretary Name | Mr Michael Stephen Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Riplingham Road Kirkela East Yorkshire HU10 7TR |
Registered Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
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 |
Address Matches | Over 50 other UK companies use this postal address |
999 at £1 | Talfa LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,059 |
Cash | £183 |
Current Liabilities | £522,124 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 January 2013 | Delivered on: 29 January 2013 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due. Particulars: F/H and l/h property comprised in t/no: HS34214 known as land at perth street, kingston upon hull fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 March 2010 | Delivered on: 27 March 2010 Satisfied on: 3 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at perth street hull t/no HS342141 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 February 2010 | Delivered on: 25 February 2010 Satisfied on: 3 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2019 | Application to strike the company off the register (3 pages) |
11 November 2019 | Confirmation statement made on 2 November 2019 with updates (5 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with updates (5 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
3 November 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
3 November 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
30 October 2015 | Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
30 October 2015 | Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
13 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Appointment of Mrs Fiona Louise Appelbe as a director on 13 October 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Fiona Louise Appelbe as a director on 13 October 2014 (2 pages) |
3 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
14 June 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
16 May 2012 | Registered office address changed from Unit 9, Bridgeview Henry Boot Way Priory Park East Hull East Yorkshire HU5 7DY England on 16 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Michael Whitehead as a secretary (1 page) |
16 May 2012 | Termination of appointment of Terence Brownlee as a director (1 page) |
16 May 2012 | Termination of appointment of Terence Brownlee as a director (1 page) |
16 May 2012 | Termination of appointment of Michael Whitehead as a secretary (1 page) |
16 May 2012 | Registered office address changed from Unit 9, Bridgeview Henry Boot Way Priory Park East Hull East Yorkshire HU5 7DY England on 16 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Michael Whitehead as a director (1 page) |
16 May 2012 | Termination of appointment of Michael Whitehead as a director (1 page) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 July 2010 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page) |
28 July 2010 | Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
27 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2010 | Registered office address changed from 54 Riplingham Road Kirkella Hull East Yorkshire HU10 7TR on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 54 Riplingham Road Kirkella Hull East Yorkshire HU10 7TR on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 54 Riplingham Road Kirkella Hull East Yorkshire HU10 7TR on 2 February 2010 (1 page) |
11 November 2009 | Director's details changed for Mr Michael Stephen Whitehead on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Terence Robert Brownlee on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Anthony John Appelbe on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Michael Stephen Whitehead on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Terence Robert Brownlee on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Anthony John Appelbe on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (7 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
9 December 2008 | Location of debenture register (1 page) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 54 riplingham road kirklea hull east yorkshire HU10 7TR (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 54 riplingham road kirklea hull east yorkshire HU10 7TR (1 page) |
9 December 2008 | Location of debenture register (1 page) |
9 December 2008 | Location of register of members (1 page) |
19 May 2008 | Ad 18/02/08\gbp si 999@1=999\gbp ic 100/1099\ (3 pages) |
19 May 2008 | Ad 18/02/08\gbp si 999@1=999\gbp ic 100/1099\ (3 pages) |
8 May 2008 | Nc inc already adjusted 17/04/08 (1 page) |
8 May 2008 | Nc inc already adjusted 17/04/08 (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
1 April 2008 | Director appointed anthony john appelbe (3 pages) |
1 April 2008 | Director appointed anthony john appelbe (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 January 2008 | Return made up to 02/11/07; full list of members (2 pages) |
21 January 2008 | Return made up to 02/11/07; full list of members (2 pages) |
8 January 2008 | Director resigned (2 pages) |
8 January 2008 | Director resigned (2 pages) |
9 September 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
9 September 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
4 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
4 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
6 January 2007 | Return made up to 02/11/06; full list of members (7 pages) |
6 January 2007 | Return made up to 02/11/06; full list of members (7 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed;new director appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2005 | Incorporation (17 pages) |
2 November 2005 | Incorporation (17 pages) |