Bilton
Hull
HU11 4BN
Director Name | Mr Kevin Dominic Parsons |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 44 Londesborough Road Market Weighton East Yorkshire YO43 3HS |
Secretary Name | Mrs Yvonne Anne Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Londesborough Road Market Weighton East Yorkshire YO43 3HS |
Registered Address | Carrick Read Insolvency 4th Floor Norwich House Savile Street Kingston Upon Hull East Yorkshire HU1 3ES |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £79,547 |
Cash | £14,420 |
Current Liabilities | £129,922 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2012 | Final Gazette dissolved following liquidation (1 page) |
28 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
28 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 17 February 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (5 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 4 August 2011 (6 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 4 August 2011 (6 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 4 August 2011 (6 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 4 August 2011 (6 pages) |
21 March 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (6 pages) |
21 March 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (6 pages) |
21 March 2011 | Liquidators statement of receipts and payments to 4 February 2011 (6 pages) |
21 March 2011 | Liquidators statement of receipts and payments to 4 February 2011 (6 pages) |
23 September 2010 | Liquidators statement of receipts and payments to 4 August 2010 (5 pages) |
23 September 2010 | Liquidators statement of receipts and payments to 4 August 2010 (5 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 4 August 2010 (5 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 4 August 2010 (5 pages) |
6 May 2010 | Resignation of a liquidator (2 pages) |
6 May 2010 | Resignation of a liquidator (2 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 4 February 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 4 February 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 4 February 2010 (5 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 4 February 2010 (5 pages) |
13 March 2009 | Resolutions
|
13 March 2009 | Resolutions
|
2 March 2009 | Appointment of a voluntary liquidator (1 page) |
2 March 2009 | Statement of affairs with form 4.19 (8 pages) |
2 March 2009 | Appointment of a voluntary liquidator (1 page) |
2 March 2009 | Statement of affairs with form 4.19 (8 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 44 londesborough rd market weighton york YO43 3HS (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 44 londesborough rd market weighton york YO43 3HS (1 page) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
28 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
18 January 2008 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
18 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
30 March 2006 | Incorporation (13 pages) |
30 March 2006 | Incorporation (13 pages) |