Kirkella
Hull
HU10 7QY
Director Name | Julie Diane Walker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 10 April 2014) |
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 after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 April 2014) |
Role | Hotel Developer |
Correspondence Address | 28 Trentham Drive Bridlington North Humberside YO16 6ES |
Secretary Name | Angela Jean Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(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(6 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 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
10 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2014 | Final Gazette dissolved following liquidation (1 page) |
16 January 2014 | Administrator's progress report to 6 January 2014 (17 pages) |
16 January 2014 | Administrator's progress report to 6 January 2014 (17 pages) |
16 January 2014 | Administrator's progress report to 6 January 2014 (17 pages) |
10 January 2014 | Notice of move from Administration to Dissolution (17 pages) |
10 January 2014 | Notice of move from Administration to Dissolution on 6 January 2014 (17 pages) |
8 August 2013 | Administrator's progress report to 8 July 2013 (5 pages) |
8 August 2013 | Administrator's progress report to 8 July 2013 (5 pages) |
8 August 2013 | Administrator's progress report to 8 July 2013 (5 pages) |
12 February 2013 | Administrator's progress report to 8 January 2013 (8 pages) |
12 February 2013 | Administrator's progress report to 8 January 2013 (8 pages) |
12 February 2013 | Administrator's progress report to 8 January 2013 (8 pages) |
8 February 2013 | Notice of extension of period of Administration (1 page) |
8 February 2013 | Administrator's progress report to 20 November 2012 (8 pages) |
8 February 2013 | Administrator's progress report to 20 November 2012 (8 pages) |
8 February 2013 | Notice of extension of period of Administration (1 page) |
24 January 2013 | Notice of extension of period of Administration (1 page) |
24 January 2013 | Notice of extension of period of Administration (1 page) |
9 August 2012 | Administrator's progress report to 8 July 2012 (9 pages) |
9 August 2012 | Administrator's progress report to 8 July 2012 (9 pages) |
9 August 2012 | Administrator's progress report to 8 July 2012 (9 pages) |
9 February 2012 | Administrator's progress report to 8 January 2012 (9 pages) |
9 February 2012 | Administrator's progress report to 8 January 2012 (9 pages) |
9 February 2012 | Administrator's progress report to 8 January 2012 (9 pages) |
7 February 2012 | Notice of extension of period of Administration (1 page) |
7 February 2012 | Notice of extension of period of Administration (1 page) |
15 August 2011 | Administrator's progress report to 8 July 2011 (8 pages) |
15 August 2011 | Administrator's progress report to 8 July 2011 (8 pages) |
15 August 2011 | Administrator's progress report to 8 July 2011 (8 pages) |
9 February 2011 | Administrator's progress report to 8 January 2011 (9 pages) |
9 February 2011 | Administrator's progress report to 8 January 2011 (9 pages) |
9 February 2011 | Administrator's progress report to 8 January 2011 (9 pages) |
6 August 2010 | Administrator's progress report to 8 July 2010 (8 pages) |
6 August 2010 | Administrator's progress report to 8 July 2010 (8 pages) |
6 August 2010 | Administrator's progress report to 8 July 2010 (8 pages) |
9 July 2010 | Notice of extension of period of Administration (1 page) |
9 July 2010 | Notice of extension of period of Administration (1 page) |
9 February 2010 | Administrator's progress report to 8 January 2010 (15 pages) |
9 February 2010 | Administrator's progress report to 8 January 2010 (15 pages) |
9 February 2010 | Administrator's progress report to 8 January 2010 (15 pages) |
25 August 2009 | Statement of administrator's proposal (25 pages) |
25 August 2009 | Statement of administrator's proposal (25 pages) |
20 August 2009 | Statement of affairs with form 2.14B (6 pages) |
20 August 2009 | Statement of affairs with form 2.14B (6 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from the penthouse suite shirethorn house 37-43 prospect street hull e yorkshire HU2 8PX (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from the penthouse suite shirethorn house 37-43 prospect street hull e yorkshire HU2 8PX (1 page) |
16 July 2009 | Appointment of an administrator (1 page) |
16 July 2009 | Appointment of an administrator (1 page) |
27 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 May 2008 | Return made up to 24/01/08; full list of members (7 pages) |
29 May 2008 | Return made up to 24/01/08; full list of members (7 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) |
31 August 2007 | Registered office changed on 31/08/07 from: 20 marina court castle street hull HU1 1TJ (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 20 marina court castle street hull HU1 1TJ (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
2 August 2007 | Particulars of mortgage/charge (4 pages) |
2 August 2007 | Particulars of mortgage/charge (4 pages) |
20 July 2007 | Particulars of mortgage/charge (5 pages) |
20 July 2007 | Particulars of mortgage/charge (5 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 10 mill lane, kirkella hull east yorkshire HU10 7QY (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 10 mill lane, kirkella hull east yorkshire HU10 7QY (1 page) |
8 May 2007 | Accounting reference date extended from 31/01/08 to 05/04/08 (1 page) |
8 May 2007 | Accounting reference date extended from 31/01/08 to 05/04/08 (1 page) |
20 April 2007 | Company name changed jorvik hotel (york) LIMITED\certificate issued on 20/04/07 (2 pages) |
20 April 2007 | Company name changed jorvik hotel (york) LIMITED\certificate issued on 20/04/07 (2 pages) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 February 2007 | New secretary appointed (1 page) |
1 February 2007 | New secretary appointed (1 page) |
24 January 2007 | Incorporation (16 pages) |
24 January 2007 | Incorporation (16 pages) |