Hull
East Yorkshire
HU5 5XW
Director Name | Mr Richard Andrew Coyle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 July 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 March 2016) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 17 Pyruss Drive Hull HU4 6UR |
Director Name | Mr Anthony Philip Lord |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Ziegfeld Court East Hull Hull Yorkshire HU9 3PH |
Director Name | Mr Darren Lord |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 The Grange Carlton Wakefield WF3 3TR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Darren Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 The Grange Carlton Wakefield WF3 3TR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 31 St Mark Street Hull East Yorkshire HU8 7ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
1 at £1 | Anthony Lord 33.33% Ordinary |
---|---|
1 at £1 | Richard Coyle 33.33% Ordinary |
1 at £1 | Steven Wass 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,067 |
Cash | £925 |
Current Liabilities | £30,030 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
20 October 2014 | Termination of appointment of Anthony Philip Lord as a director on 2 July 2014 (1 page) |
20 October 2014 | Termination of appointment of Anthony Philip Lord as a director on 2 July 2014 (1 page) |
18 September 2014 | Director's details changed for Mr Richard Andrew Coyle on 2 July 2014 (2 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Mr Richard Andrew Coyle on 2 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Darren Lord as a director on 2 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Darren Lord as a director on 2 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Darren Lord as a secretary on 2 July 2014 (1 page) |
30 July 2014 | Appointment of Mr Richard Andrew Coyle as a director on 2 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Richard Andrew Coyle as a director on 2 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Darren Lord as a secretary on 2 July 2014 (1 page) |
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 April 2011 | Appointment of Mr Steven Wass as a director (2 pages) |
1 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Anthony Lord on 2 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Anthony Lord on 2 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Darren Lord on 2 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Darren Lord on 2 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
28 February 2009 | Registered office changed on 28/02/2009 from 18 the grange carlton wakefield west yorkshire WF3 3TR (1 page) |
11 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 March 2008 | Return made up to 09/01/08; full list of members (4 pages) |
14 March 2007 | Ad 09/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: c/O. Robsons & co. LTD. Sigma house, beverley business park,, oldbeck road beverley HU17 0JS (1 page) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Incorporation (14 pages) |