Hull
HU2 8HL
Director Name | Hullpropertyfinder.Com (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2011(4 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 03 April 2012) |
Correspondence Address | 31 Percy Street Hull HU2 8HL |
Director Name | Mr Matthew David Spurr |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 West End Swanland HU14 3PE |
Secretary Name | Lisa Bebbington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | 64 South Ella Way Kirkella Hull HU10 7LS |
Secretary Name | Mr Lee Edward Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Westella Road Kirkella Hull North Humberside HU10 7QL |
Director Name | Mr Lee Hetfield |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2010) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 43 Westella Road Kirk Ella E Yorkshire HU10 7QL |
Director Name | Kirsty Boulten |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ferriby Road Hessle East Yorkshire HU13 0RG |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Registered Address | 31 Percy Street Hull HU2 8HL |
---|---|
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 | 2014 |
---|---|
Net Worth | £448 |
Cash | £148 |
Current Liabilities | £7,900 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 January 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
24 January 2014 | Bona Vacantia disclaimer (1 page) |
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2011 | Secretary's details changed for Jonathan Hardcastle on 26 March 2011 (1 page) |
26 March 2011 | Secretary's details changed for Jonathan Hardcastle on 26 March 2011 (1 page) |
26 March 2011 | Appointment of Hullpropertyfinder.Com as a director (2 pages) |
26 March 2011 | Termination of appointment of Kirsty Boulten as a director (1 page) |
26 March 2011 | Registered office address changed from 11 Ferriby Road Hessle E Yorkshire HU13 0RG on 26 March 2011 (1 page) |
26 March 2011 | Termination of appointment of Kirsty Boulten as a director (1 page) |
26 March 2011 | Appointment of Hullpropertyfinder.Com as a director (2 pages) |
26 March 2011 | Registered office address changed from 11 Ferriby Road Hessle E Yorkshire HU13 0RG on 26 March 2011 (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2011 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Appointment of Jonathan Hardcastle as a secretary (3 pages) |
18 May 2010 | Appointment of Kirsty Boulten as a director (3 pages) |
18 May 2010 | Appointment of Kirsty Boulten as a director (3 pages) |
18 May 2010 | Appointment of Jonathan Hardcastle as a secretary (3 pages) |
13 May 2010 | Registered office address changed from 32 Beverley Road Hull E Yorkshire HU3 1YE on 13 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from 32 Beverley Road Hull E Yorkshire HU3 1YE on 13 May 2010 (2 pages) |
19 April 2010 | Termination of appointment of Lee Hetfield as a director (2 pages) |
19 April 2010 | Termination of appointment of Lee Hatfield as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Lee Hetfield as a director (2 pages) |
19 April 2010 | Termination of appointment of Lee Hatfield as a secretary (2 pages) |
4 December 2009 | Director's details changed for Lee Hetfield on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Lee Hetfield on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Lee Hetfield on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (8 pages) |
4 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (8 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
9 December 2008 | Return made up to 14/11/08; full list of members (8 pages) |
9 December 2008 | Return made up to 14/11/08; full list of members (8 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
26 August 2008 | Director appointed lee hetfield (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from the maltings property management beverley road hull east yorkshire (1 page) |
26 August 2008 | Director appointed lee hetfield (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from the maltings property management beverley road hull east yorkshire (1 page) |
26 August 2008 | Appointment terminated director matthew spurr (1 page) |
26 August 2008 | Appointment Terminated Director matthew spurr (1 page) |
4 December 2007 | Return made up to 14/11/07; full list of members (5 pages) |
4 December 2007 | Return made up to 14/11/07; full list of members (5 pages) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Resolutions
|
4 May 2007 | Resolutions
|
15 January 2007 | Company name changed rolco 261 LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed rolco 261 LIMITED\certificate issued on 15/01/07 (2 pages) |
14 November 2006 | Incorporation (20 pages) |
14 November 2006 | Incorporation (20 pages) |