Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director Name | Ms Francine Davis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurstbrook House Ashurst Wood West Sussex RH19 3SL |
Secretary Name | Pauline Hornsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | 3 Mill Lane Church Street North Cave Brough North Humberside HU15 2LR |
Director Name | Deborah Forster |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Sunnyside Cottage 3 Top Street, Londesborough York YO43 3LG |
Director Name | Dr Robin Jason Steven Mollan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Deramore Drive York North Yorkshire YO10 5HL |
Secretary Name | Mark Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 April 2008) |
Role | Proprietor |
Correspondence Address | The Old Racing Stables 1 Lady Wortley Place Middlethorpe York North Yorkshire YO23 2QU |
Director Name | Julie Cryer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Holden Gardens Selby North Yorkshire YO8 4JR |
Secretary Name | Mollan & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2005(same day as company formation) |
Correspondence Address | 3 Mapel House Northminster Business Park Upper Poppleton York YO26 6QU |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Year | 2009 |
---|---|
Net Worth | -£240,821 |
Cash | £601 |
Current Liabilities | £241,454 |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
26 June 2018 | Liquidators' statement of receipts and payments to 25 February 2018 (7 pages) |
6 July 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (5 pages) |
6 July 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (5 pages) |
14 December 2016 | Deferment of dissolution (voluntary) (1 page) |
14 December 2016 | Deferment of dissolution (voluntary) (1 page) |
11 April 2016 | Statement of affairs with form 4.19 (5 pages) |
11 April 2016 | Statement of affairs with form 4.19 (5 pages) |
16 March 2016 | Resolution INSOLVENCY:resolution re. Appointment of liquidator dated 26/02/2016 (1 page) |
16 March 2016 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH on 16 March 2016 (2 pages) |
16 March 2016 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH on 16 March 2016 (2 pages) |
16 March 2016 | Resolution INSOLVENCY:resolution re. Appointment of liquidator dated 26/02/2016 (1 page) |
4 March 2016 | Appointment of a voluntary liquidator (1 page) |
4 March 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2015 | Deferment of dissolution (voluntary) (1 page) |
21 December 2015 | Deferment of dissolution (voluntary) (1 page) |
12 November 2015 | Court order INSOLVENCY:court order to defer dissolution until 31/12/2015 (1 page) |
12 November 2015 | Court order INSOLVENCY:court order to defer dissolution until 31/12/2015 (1 page) |
10 November 2015 | Deferment of dissolution (voluntary) (1 page) |
10 November 2015 | Deferment of dissolution (voluntary) (1 page) |
13 November 2014 | Deferment of dissolution (voluntary) (1 page) |
13 November 2014 | Deferment of dissolution (voluntary) (1 page) |
5 August 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
5 August 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 5 May 2013 (12 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 5 May 2013 (12 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 5 May 2013 (12 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 5 May 2013 (12 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 5 May 2012 (11 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 5 May 2012 (11 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 5 May 2012 (11 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 5 May 2012 (11 pages) |
30 September 2011 | Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages) |
30 September 2011 | Registered office address changed from 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages) |
18 May 2011 | Appointment of a voluntary liquidator (1 page) |
18 May 2011 | Resolutions
|
18 May 2011 | Appointment of a voluntary liquidator (1 page) |
18 May 2011 | Resolutions
|
18 May 2011 | Declaration of solvency (5 pages) |
18 May 2011 | Declaration of solvency (5 pages) |
13 April 2011 | Registered office address changed from 4 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 13 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from 4 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 13 April 2011 (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 June 2010 | Annual return made up to 1 May 2010 Statement of capital on 2010-06-03
|
3 June 2010 | Annual return made up to 1 May 2010 Statement of capital on 2010-06-03
|
3 June 2010 | Annual return made up to 1 May 2010 Statement of capital on 2010-06-03
|
12 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
13 March 2009 | Nc inc already adjusted 10/02/09 (1 page) |
13 March 2009 | Nc inc already adjusted 10/02/09 (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 9 brackenholme business park brackenholme selby north yorkshire YO8 6EL (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 9 brackenholme business park brackenholme selby north yorkshire YO8 6EL (1 page) |
4 March 2009 | Ad 12/02/09\gbp si [email protected]=31.87\gbp ic 1/32.87\ (2 pages) |
4 March 2009 | Memorandum and Articles of Association (17 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Ad 12/02/09\gbp si [email protected]=31.87\gbp ic 1/32.87\ (2 pages) |
4 March 2009 | S-div (2 pages) |
4 March 2009 | S-div (2 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Memorandum and Articles of Association (17 pages) |
18 December 2008 | Return made up to 10/11/08; full list of members (10 pages) |
18 December 2008 | Return made up to 10/11/08; full list of members (10 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
13 August 2008 | Appointment terminate, director deborah forster logged form (1 page) |
13 August 2008 | Appointment terminate, director deborah forster logged form (1 page) |
6 August 2008 | Ad 04/06/08\gbp si [email protected]=725.469\gbp ic 274.531/1000\ (2 pages) |
6 August 2008 | Ad 04/06/08\gbp si [email protected]=725.469\gbp ic 274.531/1000\ (2 pages) |
25 June 2008 | Ad 03/06/08\gbp si [email protected]=725.469\gbp ic 274.531/1000\ (2 pages) |
25 June 2008 | Ad 03/06/08\gbp si [email protected]=725.469\gbp ic 274.531/1000\ (2 pages) |
23 June 2008 | Appointment terminated director deborah forster (1 page) |
23 June 2008 | Appointment terminated director deborah forster (1 page) |
17 April 2008 | Appointment terminated secretary mark wilson (1 page) |
17 April 2008 | Appointment terminated secretary mark wilson (1 page) |
11 April 2008 | Secretary appointed pauline hornsey (1 page) |
11 April 2008 | Secretary appointed pauline hornsey (1 page) |
5 April 2008 | Ad 31/03/08\gbp si [email protected]=11.531\gbp ic 263/274.531\ (2 pages) |
5 April 2008 | S-div (1 page) |
5 April 2008 | Ad 29/02/08\gbp si 63@1=63\gbp ic 200/263\ (2 pages) |
5 April 2008 | Ad 29/02/08\gbp si 63@1=63\gbp ic 200/263\ (2 pages) |
5 April 2008 | Ad 31/03/08\gbp si [email protected]=11.531\gbp ic 263/274.531\ (2 pages) |
5 April 2008 | S-div (1 page) |
19 March 2008 | Company name changed stay put tag LIMITED\certificate issued on 21/03/08 (2 pages) |
19 March 2008 | Company name changed stay put tag LIMITED\certificate issued on 21/03/08 (2 pages) |
18 March 2008 | Director appointed francine davis (1 page) |
18 March 2008 | Director appointed francine davis (1 page) |
7 March 2008 | Appointment terminated director julie cryer (1 page) |
7 March 2008 | Appointment terminated director julie cryer (1 page) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
1 February 2008 | Return made up to 10/11/07; no change of members (7 pages) |
1 February 2008 | Return made up to 10/11/07; no change of members (7 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o mollan & co, 3 maple house northminster business park york YO26 6QU (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: c/o mollan & co, 3 maple house northminster business park york YO26 6QU (1 page) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 September 2007 | New director appointed (4 pages) |
6 September 2007 | New director appointed (4 pages) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | New secretary appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 10/11/06; full list of members (4 pages) |
25 January 2007 | Return made up to 10/11/06; full list of members (4 pages) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
21 July 2006 | Resolutions
|
21 July 2006 | £ nc 1000/1020 12/07/06 (2 pages) |
21 July 2006 | £ nc 1000/1020 12/07/06 (2 pages) |
21 July 2006 | Resolutions
|
10 November 2005 | Incorporation (12 pages) |
10 November 2005 | Incorporation (12 pages) |