Hedon
North Humberside
HU12 8NS
Secretary Name | Mr Kenneth Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Poultney Garth Hedon North Humberside HU12 8NS |
Director Name | Mr Christopher McDonald Brown |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryecroft Preston Road Hedon Hull North Humberside HU12 8JU |
Director Name | Mr John Sharpe |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261 Melton Road Sprotbrough Doncaster South Yorks DN5 7NU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | C McDonald Brown Limited 80.00% Ordinary |
---|---|
20 at £1 | Kenneth Mann 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,521 |
Cash | £631 |
Current Liabilities | £196,671 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
14 November 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 November 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 29 November 2011 (15 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 29 November 2011 (15 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 29 November 2011 (15 pages) |
10 December 2010 | Statement of affairs with form 4.19 (7 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Appointment of a voluntary liquidator (1 page) |
10 December 2010 | Appointment of a voluntary liquidator (1 page) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement of affairs with form 4.19 (7 pages) |
18 November 2010 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 18 November 2010 (2 pages) |
9 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
8 November 2010 | Register inspection address has been changed (1 page) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Register inspection address has been changed (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 October 2009 | Registered office address changed from C/O Atkinsons 60 Commercial Road Hull East Yorkshire HU1 2SG on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Christopher Mcdonald Brown on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Kenneth Mann on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Registered office address changed from C/O Atkinsons 60 Commercial Road Hull East Yorkshire HU1 2SG on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Christopher Mcdonald Brown on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Kenneth Mann on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
31 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
6 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
22 August 2007 | Ad 16/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2007 | Ad 16/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2007 | New secretary appointed;new director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed;new director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (12 pages) |
11 October 2006 | Incorporation (12 pages) |