Hull
East Yorkshire
HU3 2JH
Director Name | Karl Graham Linley |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | IT Support |
Correspondence Address | 12 Firestation Houses Southcoates Lane Hull East Yorkshire HU9 3TX |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 02 April 2014) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 02 April 2014) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Website | 2-source.com |
---|---|
Email address | [email protected] |
Telephone | 01482 240005 |
Telephone region | Hull |
Registered Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2012 |
---|---|
Turnover | £108,161 |
Gross Profit | £41,642 |
Net Worth | £11,105 |
Cash | £213 |
Current Liabilities | £7,592 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
8 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2016 | Final Gazette dissolved following liquidation (1 page) |
8 April 2016 | Liquidators' statement of receipts and payments to 29 January 2016 (3 pages) |
8 April 2016 | Liquidators' statement of receipts and payments to 29 January 2016 (3 pages) |
8 April 2016 | Liquidators statement of receipts and payments to 29 January 2016 (3 pages) |
8 April 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 April 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 29 January 2015 (9 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (9 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (9 pages) |
2 April 2014 | Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page) |
2 April 2014 | Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page) |
11 February 2014 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 11 February 2014 (2 pages) |
11 February 2014 | Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 11 February 2014 (2 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Statement of affairs with form 4.19 (5 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Appointment of a voluntary liquidator (1 page) |
10 February 2014 | Statement of affairs with form 4.19 (5 pages) |
10 February 2014 | Appointment of a voluntary liquidator (1 page) |
2 April 2013 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
2 April 2013 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
14 February 2013 | Director's details changed for Mr Andrew Conneran on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Andrew Conneran on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Andrew Conneran on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Andrew Conneran on 14 February 2013 (2 pages) |
18 April 2012 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
18 April 2012 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
18 April 2012 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
18 April 2012 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
21 February 2012 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
1 July 2011 | Termination of appointment of Karl Linley as a director (1 page) |
1 July 2011 | Termination of appointment of Karl Linley as a director (1 page) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Appointment of Mr Andrew Conneran as a director (2 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Appointment of Mr Andrew Conneran as a director (2 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 April 2009 | Secretary appointed @ukplc client secretary LTD (1 page) |
3 April 2009 | Secretary appointed @ukplc client secretary LTD (1 page) |
2 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 April 2009 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
2 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 April 2009 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
20 March 2009 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
20 March 2009 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
1 February 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 February 2006 | Incorporation (13 pages) |
28 February 2006 | Incorporation (13 pages) |