Company NameMEX (Hull) Limited
Company StatusDissolved
Company Number06058727
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date1 August 2012 (11 years, 9 months ago)
Previous NameEndcliffe Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nasim Kayani
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address262 Millhouses Lane
Sheffield
South Yorkshire
S11 9JA
Secretary NameClare Marcia Kayani
NationalityBritish
StatusClosed
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address262 Millhouses Lane
Sheffield
South Yorkshire
S11 9JA

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2012Final Gazette dissolved following liquidation (1 page)
1 August 2012Final Gazette dissolved following liquidation (1 page)
1 May 2012Liquidators' statement of receipts and payments to 17 April 2012 (5 pages)
1 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2012Liquidators statement of receipts and payments to 17 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 17 April 2012 (5 pages)
1 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2012Liquidators' statement of receipts and payments to 12 March 2012 (5 pages)
2 April 2012Liquidators' statement of receipts and payments to 12 March 2012 (5 pages)
2 April 2012Liquidators statement of receipts and payments to 12 March 2012 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 12 September 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 12 September 2011 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 12 September 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 12 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 12 September 2010 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 12 September 2010 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 12 September 2010 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 12 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 12 March 2011 (5 pages)
13 April 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 12 March 2010 (5 pages)
13 April 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
1 April 2009Registered office changed on 01/04/2009 from 9TH floor bond court leeds LS1 2JX (1 page)
1 April 2009Registered office changed on 01/04/2009 from 9TH floor bond court leeds LS1 2JX (1 page)
24 March 2009Statement of affairs with form 4.19 (6 pages)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2009Statement of affairs with form 4.19 (6 pages)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-13
(1 page)
24 March 2009Appointment of a voluntary liquidator (1 page)
6 March 2009Registered office changed on 06/03/2009 from 663-665 upper floors ecclesall road sheffield yorkshire S11 8PT (1 page)
6 March 2009Registered office changed on 06/03/2009 from 663-665 upper floors ecclesall road sheffield yorkshire S11 8PT (1 page)
4 June 2008Registered office changed on 04/06/2008 from 262 millhouses lane sheffield south yorkshire S11 9JA (1 page)
4 June 2008Registered office changed on 04/06/2008 from 262 millhouses lane sheffield south yorkshire S11 9JA (1 page)
29 April 2008Return made up to 19/01/08; full list of members (6 pages)
29 April 2008Return made up to 19/01/08; full list of members (6 pages)
20 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 September 2007Company name changed endcliffe LIMITED\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed endcliffe LIMITED\certificate issued on 24/09/07 (2 pages)
21 September 2007Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page)
21 September 2007Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page)
24 August 2007Particulars of mortgage/charge (6 pages)
24 August 2007Particulars of mortgage/charge (6 pages)
19 January 2007Incorporation (11 pages)
19 January 2007Incorporation (11 pages)