North Cave, Brough
Hull
East Yorkshire
HU15 2NJ
Secretary Name | Carol Oakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Westgate North Cave, Brough Hull East Yorkshire HU15 2NJ |
Director Name | Mr Philip Campbell |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 The Willows Sutton Park Hull East Yorkshire HU7 4WH |
Director Name | Richard Close |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Northolme Road Hessle East Yorkshire HU13 9JL |
Registered Address | The Stables The Maltings Silvester Street Hull HU1 3HA |
---|---|
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 |
38 at £1 | Mr Richard Oakes 38.00% Ordinary |
---|---|
31 at £1 | Mr Philip Campbell 31.00% Ordinary |
31 at £1 | Mr Richard Close 31.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,001 |
Cash | £1,504 |
Current Liabilities | £27,681 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2013 | Final Gazette dissolved following liquidation (1 page) |
29 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (20 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (20 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 16 May 2013 (20 pages) |
29 May 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
29 May 2013 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
27 March 2012 | Registered office address changed from 72 Westgate, North Cave Brough East Yorkshire HU15 2NJ on 27 March 2012 (3 pages) |
27 March 2012 | Registered office address changed from 72 Westgate, North Cave Brough East Yorkshire HU15 2NJ on 27 March 2012 (3 pages) |
22 February 2012 | Appointment of a voluntary liquidator (1 page) |
22 February 2012 | Resolutions
|
22 February 2012 | Appointment of a voluntary liquidator (1 page) |
22 February 2012 | Resolutions
|
22 February 2012 | Statement of affairs with form 4.19 (5 pages) |
22 February 2012 | Statement of affairs with form 4.19 (5 pages) |
14 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
14 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
14 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 October 2010 | Director's details changed for Richard Oakes on 2 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Richard Oakes on 2 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Philip Campbell on 2 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Philip Campbell on 2 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Philip Campbell on 2 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Richard Close on 2 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Richard Close on 2 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Richard Oakes on 2 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Richard Close on 2 August 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
20 May 2008 | Director appointed richard close (2 pages) |
20 May 2008 | Director appointed richard close (2 pages) |
20 May 2008 | Director appointed philip campbell (2 pages) |
20 May 2008 | Director appointed philip campbell (2 pages) |
19 March 2008 | Ad 15/02/08 gbp si 98@1=98 gbp ic 1/99 (2 pages) |
19 March 2008 | Ad 15/02/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
9 January 2008 | Company name changed merc-tech automotive services lt d\certificate issued on 09/01/08 (2 pages) |
9 January 2008 | Company name changed merc-tech automotive services lt d\certificate issued on 09/01/08 (2 pages) |
3 September 2007 | Return made up to 02/08/07; full list of members (6 pages) |
3 September 2007 | Return made up to 02/08/07; full list of members (6 pages) |
26 June 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
26 June 2007 | Accounts made up to 30 April 2007 (5 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
26 June 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
2 August 2006 | Incorporation (14 pages) |
2 August 2006 | Incorporation (14 pages) |