North Ferriby
East Yorkshire
HU14 3JY
Director Name | Mr Robert Shales Lane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 April 2016) |
Role | Charted Accountant |
Country of Residence | England |
Correspondence Address | 29 Moss Lane Broadbottom Hyde Cheshire SK14 6BD |
Director Name | Mr David Hilaire Rix |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Siegfried Walk Bingley West Yorkshire BD16 3QF |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby Hull East Yorkshire HU14 3JY |
Director Name | Robert William Martin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Director Name | Mr William Henry Addy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Seymour Terrace Seymour Street Liverpool L3 5PE |
Director Name | Mr John Barnes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2013) |
Role | Independant Chartered Director |
Country of Residence | United Kingdom |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr David Griffiths |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby East Riding Of Yorkshire HU14 3JY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 March 2010) |
Correspondence Address | The Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Correspondence Address | Lupton Fawcett, Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2013) |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Website | www.qdosstudenthomes.com |
---|---|
Email address | [email protected] |
Registered Address | The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Year | 2011 |
---|---|
Net Worth | £1 |
Cash | £1,362 |
Current Liabilities | £123,653 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | Completion of winding up (1 page) |
3 November 2015 | Order of court to wind up (3 pages) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2014 | Termination of appointment of David Griffiths as a director (4 pages) |
28 January 2014 | Annual return made up to 30 November 2013 Statement of capital on 2014-01-28
|
13 December 2013 | Termination of appointment of a director
|
9 December 2013 | Termination of appointment of William Addy as a director (1 page) |
4 November 2013 | Termination of appointment of John Barnes as a director (2 pages) |
17 September 2013 | Appointment of Mr David Griffiths as a director (3 pages) |
17 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
7 August 2013 | Termination of appointment of Imco Secretary Limited as a secretary (2 pages) |
7 August 2013 | Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013 (2 pages) |
9 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (17 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Appointment of Mr John Barnes as a director (3 pages) |
6 March 2012 | Appointment of Imco Secretary Limited as a secretary (3 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 23 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012 (1 page) |
31 January 2012 | Termination of appointment of Lupfaw Secretarial Limited as a secretary (1 page) |
6 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 16 September 2011 (1 page) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Termination of appointment of Robert Martin as a director (2 pages) |
28 October 2010 | Appointment of Mr William Henry Addy as a director (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 March 2010 | Termination of appointment of Manor Administration Limited as a secretary (2 pages) |
31 March 2010 | Appointment of Lupfaw Secretarial Limited as a secretary (3 pages) |
19 February 2010 | Secretary's details changed for Manor Administration Limited on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Appointment of Robert William Martin as a director (4 pages) |
28 January 2010 | Appointment of David Hilaire Rix as a director (3 pages) |
28 January 2010 | Appointment of Robert Shales Lane as a director (3 pages) |
13 October 2009 | Director's details changed for Susan Penny Anne Akrill on 13 October 2009 (2 pages) |
29 July 2009 | Director appointed susan penny anne akrill (1 page) |
28 July 2009 | Appointment terminated director philip akrill (2 pages) |
7 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 December 2008 | Company name changed manor park (knaresborough) LIMITED\certificate issued on 03/12/08 (2 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
21 May 2008 | Return made up to 30/11/07; full list of members
|
23 April 2008 | Company name changed manor house (broomhall) LIMITED\certificate issued on 25/04/08 (2 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: manor house, 3 low moor road off doddington road lincoln LN6 3JY (1 page) |
12 January 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 January 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
20 December 2006 | Resolutions
|
12 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New director appointed (3 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
30 November 2005 | Incorporation (13 pages) |