Lowgate
Hull
HU1 1EL
Secretary Name | Mr Shaun Willox |
---|---|
Status | Closed |
Appointed | 04 September 2013(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 October 2018) |
Role | Company Director |
Correspondence Address | Kingsbridge Corporate Solutions 1st Floor Lowgate Lowgate Hull HU1 1EL |
Director Name | Mrs Karen Louise Sparkes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2016(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsbridge Corporate Solutions 1st Floor Lowgate Lowgate Hull HU1 1EL |
Director Name | Mr Graham Howard Sparkes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Patrington Haven Leisure Park Patrington Haven Hull East Yorkshire HU12 0PT |
Secretary Name | Leonard Harvey Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 2013) |
Role | Company Director |
Correspondence Address | 1 Westgate Manor Patrington East Yorkshire HU12 0QF |
Secretary Name | Mr Guy Howard Sparkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halton Thirty Acre Lane Hedon Kingston Upon Hull North Humberside HU12 8LE |
Director Name | Mr Derek Robert Nicholls |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Wesh |
Status | Resigned |
Appointed | 06 March 2014(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Patrington Haven Leisure Park Patrington Haven Patrington Kingston Upon Hull East Yorkshire HU12 0PT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 October 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.premierpigeons.co.uk |
---|---|
Telephone | 01964 632040 |
Telephone region | Hornsea / Patrington |
Registered Address | Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL |
---|---|
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 | 2013 |
---|---|
Net Worth | £111,271 |
Cash | £12,540 |
Current Liabilities | £313,898 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 January 2015 | Delivered on: 6 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
15 August 2013 | Delivered on: 20 August 2013 Satisfied on: 18 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
19 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
9 February 2018 | Registered office address changed from Patrington Haven Leisure Park Patrington Haven Patrington Kingston upon Hull East Yorkshire HU12 0PT to Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on 9 February 2018 (2 pages) |
6 February 2018 | Declaration of solvency (5 pages) |
6 February 2018 | Resolutions
|
6 February 2018 | Appointment of a voluntary liquidator (3 pages) |
7 November 2017 | Notification of Karen Louise Sparkes as a person with significant control on 24 November 2016 (2 pages) |
7 November 2017 | Change of details for Mr Guy Howard Sparkes as a person with significant control on 24 November 2016 (2 pages) |
7 November 2017 | Change of details for Mr Guy Howard Sparkes as a person with significant control on 24 November 2016 (2 pages) |
7 November 2017 | Notification of Karen Louise Sparkes as a person with significant control on 24 November 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 February 2017 | Satisfaction of charge 059692610002 in full (4 pages) |
2 February 2017 | Satisfaction of charge 059692610002 in full (4 pages) |
13 January 2017 | Termination of appointment of Derek Robert Nicholls as a director on 4 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Derek Robert Nicholls as a director on 4 January 2017 (1 page) |
15 December 2016 | Resolutions
|
7 December 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
4 December 2016 | Change of share class name or designation (2 pages) |
4 December 2016 | Change of share class name or designation (2 pages) |
1 December 2016 | Appointment of Mrs Karen Louise Sparkes as a director on 23 November 2016 (2 pages) |
1 December 2016 | Appointment of Mrs Karen Louise Sparkes as a director on 23 November 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 February 2015 | Satisfaction of charge 059692610001 in full (1 page) |
18 February 2015 | Satisfaction of charge 059692610001 in full (1 page) |
6 February 2015 | Registration of charge 059692610002, created on 27 January 2015 (19 pages) |
6 February 2015 | Registration of charge 059692610002, created on 27 January 2015 (19 pages) |
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 March 2014 | Appointment of Mr Derek Robert Nicholls as a director (2 pages) |
10 March 2014 | Appointment of Mr Derek Robert Nicholls as a director (2 pages) |
21 October 2013 | Director's details changed for Mr Guy Howard Sparkes on 17 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Guy Howard Sparkes on 17 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
5 September 2013 | Termination of appointment of Leonard Lines as a secretary (1 page) |
5 September 2013 | Appointment of Mr Shaun Willox as a secretary (1 page) |
5 September 2013 | Appointment of Mr Shaun Willox as a secretary (1 page) |
5 September 2013 | Termination of appointment of Leonard Lines as a secretary (1 page) |
20 August 2013 | Registration of charge 059692610001 (9 pages) |
20 August 2013 | Registration of charge 059692610001 (9 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Director's details changed for Mr Guy Howard Sparkes on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Guy Howard Sparkes on 27 October 2011 (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 October 2009 | Director's details changed for Guy Howard Sparkes on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Guy Howard Sparkes on 30 October 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
13 December 2007 | Return made up to 17/10/07; full list of members (3 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Return made up to 17/10/07; full list of members (3 pages) |
13 December 2007 | Secretary resigned (1 page) |
6 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
6 November 2007 | Director resigned (2 pages) |
6 November 2007 | Director resigned (2 pages) |
6 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
19 February 2007 | New secretary appointed;new director appointed (2 pages) |
17 October 2006 | Incorporation (12 pages) |
17 October 2006 | Incorporation (12 pages) |