Station Road, Keyingham
Hull
East Yorkshire
HU12 9TB
Secretary Name | Jane Rayworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Holybank Station Road Keyingham East Yorkshire HU12 9TB |
Director Name | Mr Andrew Harper |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 06 November 2013) |
Role | Company Director |
Correspondence Address | 20 Northwood Drive Hessle East Yorkshire HU13 0TA |
Registered Address | Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at 1 | Retail Holdings (Hull) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,615 |
Cash | £19,058 |
Current Liabilities | £357,600 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2013 | Final Gazette dissolved following liquidation (1 page) |
6 November 2013 | Final Gazette dissolved following liquidation (1 page) |
6 August 2013 | Liquidators' statement of receipts and payments to 31 July 2013 (5 pages) |
6 August 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2013 | Liquidators' statement of receipts and payments to 31 July 2013 (5 pages) |
6 August 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2013 | Liquidators statement of receipts and payments to 31 July 2013 (5 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 2 April 2013 (5 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 2 April 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 2 April 2013 (5 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 2 April 2013 (5 pages) |
1 November 2012 | Liquidators statement of receipts and payments to 2 October 2012 (5 pages) |
1 November 2012 | Liquidators' statement of receipts and payments to 2 October 2012 (5 pages) |
1 November 2012 | Liquidators' statement of receipts and payments to 2 October 2012 (5 pages) |
1 November 2012 | Liquidators statement of receipts and payments to 2 October 2012 (5 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 2 April 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 2 April 2012 (5 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 2 April 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 2 April 2012 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 2 October 2011 (5 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 2 October 2011 (5 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 2 October 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 2 October 2011 (5 pages) |
4 May 2011 | Liquidators' statement of receipts and payments to 2 April 2011 (5 pages) |
4 May 2011 | Liquidators' statement of receipts and payments to 2 April 2011 (5 pages) |
4 May 2011 | Liquidators statement of receipts and payments to 2 April 2011 (5 pages) |
4 May 2011 | Liquidators statement of receipts and payments to 2 April 2011 (5 pages) |
28 October 2010 | Liquidators statement of receipts and payments to 2 October 2010 (5 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 2 October 2010 (5 pages) |
28 October 2010 | Liquidators' statement of receipts and payments to 2 October 2010 (5 pages) |
28 October 2010 | Liquidators statement of receipts and payments to 2 October 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 2 April 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 2 April 2010 (5 pages) |
15 April 2009 | Appointment of a voluntary liquidator (1 page) |
15 April 2009 | Statement of affairs with form 4.19 (6 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
15 April 2009 | Statement of affairs with form 4.19 (6 pages) |
15 April 2009 | Appointment of a voluntary liquidator (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from unit 2 & 3 south orbital trading est, hedon road hull HU9 1NJ (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from unit 2 & 3 south orbital trading est, hedon road hull HU9 1NJ (1 page) |
11 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 May 2008 | Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page) |
13 May 2008 | Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 129 beverley road hessle east yorkshire HU13 9AN (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 129 beverley road hessle east yorkshire HU13 9AN (1 page) |
5 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
5 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Company name changed retail store design LIMITED\certificate issued on 16/01/07 (2 pages) |
16 January 2007 | Company name changed retail store design LIMITED\certificate issued on 16/01/07 (2 pages) |
6 November 2006 | Ad 20/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | Ad 20/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 2006 | Incorporation (12 pages) |
10 August 2006 | Incorporation (12 pages) |