Kirkella
East Yorkshire
HU10 7QY
Director Name | Julie Diane Walker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2007(1 year after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 October 2010) |
Role | Hotel Developer |
Correspondence Address | 28 Trentham Drive Bridlington North Humberside YO16 6ES |
Secretary Name | Julie Diane Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 October 2010) |
Role | Hotel Developer |
Correspondence Address | 28 Trentham Drive Bridlington North Humberside YO16 6ES |
Secretary Name | Angela Jean Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Mill Lane Kirkella Hull HU10 7QY |
Secretary Name | Mrs Claire Louise Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | Bassymoor Farm Seaton Hull East Yorkshire HU11 5SN |
Registered Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£621,317 |
Current Liabilities | £1,243,265 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Appointment of a voluntary liquidator (1 page) |
27 July 2009 | Statement of affairs with form 4.19 (9 pages) |
27 July 2009 | Appointment of a voluntary liquidator (1 page) |
27 July 2009 | Statement of affairs with form 4.19 (9 pages) |
27 July 2009 | Resolutions
|
17 July 2009 | Registered office changed on 17/07/2009 from the penthouse suite shirethorn house 37-43 prospect street hull e yorkshire HU2 8PX (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from the penthouse suite shirethorn house 37-43 prospect street hull e yorkshire HU2 8PX (1 page) |
27 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2008 | Secretary appointed julie diane walker (2 pages) |
25 February 2008 | Secretary appointed julie diane walker (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
7 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 20 marina court, castle street hull east yorkshire HU1 1TJ (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 20 marina court, castle street hull east yorkshire HU1 1TJ (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
2 May 2007 | Company name changed xyz hotel management company lim ited\certificate issued on 02/05/07 (2 pages) |
2 May 2007 | Company name changed xyz hotel management company lim ited\certificate issued on 02/05/07 (2 pages) |
19 January 2007 | Accounting reference date extended from 31/10/07 to 05/04/08 (1 page) |
19 January 2007 | Accounting reference date extended from 31/10/07 to 05/04/08 (1 page) |
24 October 2006 | Incorporation (16 pages) |
24 October 2006 | Incorporation (16 pages) |