Hull
East Yorkshire
HU2 8BA
Director Name | Mrs Karen Patricia Clements |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wetherall Avenue Yarm Cleveland TS15 9TP |
Director Name | Mr Michael Ronald Ilderton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Drive Melton Park Gosforth Newcastle Upon Tyne NE3 5QB |
Secretary Name | Mr Michael Ronald Ilderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Drive Melton Park Gosforth Newcastle Upon Tyne NE3 5QB |
Secretary Name | Dee Ilderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 10 Park Drive Melton Park Gosforth Newcastle Upon Tyne NE3 5QB |
Secretary Name | Mr John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westgarth Westerhope Newcastle Upon Tyne Tyne & Wear NE5 4PA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 July 2008 | Delivered on: 18 July 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 November 2006 | Delivered on: 6 December 2006 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
24 October 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 October 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 October 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 August 2012 | Appointment of Mr Stephen Donald Burrluck as a director (2 pages) |
31 August 2012 | Appointment of Mr Stephen Donald Burrluck as a director (2 pages) |
30 August 2012 | Termination of appointment of Karen Clements as a director (1 page) |
30 August 2012 | Registered office address changed from 47 Hutton Close Crowther Industrial Estate Washington Tyne and Wear NE38 0AH on 30 August 2012 (1 page) |
30 August 2012 | Termination of appointment of Karen Clements as a director (1 page) |
30 August 2012 | Termination of appointment of Michael Ilderton as a director (1 page) |
30 August 2012 | Termination of appointment of Michael Ilderton as a director (1 page) |
30 August 2012 | Registered office address changed from 47 Hutton Close Crowther Industrial Estate Washington Tyne and Wear NE38 0AH on 30 August 2012 (1 page) |
14 August 2012 | Termination of appointment of John Robinson as a secretary (1 page) |
14 August 2012 | Termination of appointment of John Robinson as a secretary (1 page) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2011 (16 pages) |
27 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2011 (16 pages) |
27 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2011 (16 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders
|
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders
|
6 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders
|
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 April 2008 | Secretary appointed mr john robinson (1 page) |
11 April 2008 | Appointment terminated secretary dee ilderton (1 page) |
11 April 2008 | Appointment terminated secretary dee ilderton (1 page) |
11 April 2008 | Secretary appointed mr john robinson (1 page) |
8 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
26 June 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
26 June 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
21 February 2007 | Memorandum and Articles of Association (16 pages) |
21 February 2007 | Memorandum and Articles of Association (16 pages) |
22 January 2007 | Ad 04/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2007 | Ad 04/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
6 December 2006 | Particulars of mortgage/charge (9 pages) |
6 December 2006 | Particulars of mortgage/charge (9 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
19 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
5 July 2006 | Incorporation (19 pages) |
5 July 2006 | Incorporation (19 pages) |