Hull
North Humberside
HU1 2AS
Secretary Name | Patrick Saville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2011(4 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 August 2013) |
Role | Company Director |
Correspondence Address | Fawley Judge & Easton 1 Parliament Street Hull Humberside HU1 2AS |
Director Name | Mr John Stewart Ross |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becca Hall Becca Park Leeds West Yorkshire LS25 3BQ |
Director Name | Mrs Sharon Wright |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Birch Drive The Laurels Scunthorpe South Humberside DN16 3GU |
Secretary Name | Mrs Sharon Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Birch Drive The Laurels Scunthorpe South Humberside DN16 3GU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Parliament Street Hull HU1 2AS |
---|---|
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 |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Termination of appointment of Sharon Wright as a secretary (2 pages) |
14 February 2011 | Termination of appointment of Sharon Wright as a director (2 pages) |
14 February 2011 | Appointment of Patrick Saville as a director (3 pages) |
14 February 2011 | Termination of appointment of Sharon Wright as a secretary (2 pages) |
14 February 2011 | Appointment of Patrick Saville as a director (3 pages) |
14 February 2011 | Appointment of Patrick Saville as a secretary (3 pages) |
14 February 2011 | Termination of appointment of Sharon Wright as a director (2 pages) |
14 February 2011 | Appointment of Patrick Saville as a secretary (3 pages) |
11 February 2011 | Registered office address changed from 44 Birch Drive Scunthorpe DN16 3GU on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 44 Birch Drive Scunthorpe DN16 3GU on 11 February 2011 (1 page) |
9 February 2011 | Appointment of Patrick Saville as a director (3 pages) |
9 February 2011 | Appointment of Patrick Saville as a director (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
18 May 2009 | Return made up to 29/04/09; full list of members (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 January 2009 | Appointment Terminated Director john ross (1 page) |
23 January 2009 | Appointment terminated director john ross (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 4330 park approach thorpe park leeds west yorkshire LS15 8GB (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 4330 park approach thorpe park leeds west yorkshire LS15 8GB (1 page) |
5 June 2008 | Ad 30/04/08 gbp si 99@1=99 gbp ic 100/199 (2 pages) |
5 June 2008 | Ad 30/04/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
24 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
24 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from 433 park approach thorpe park leeds west yorkshire LS15 8GB (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 433 park approach thorpe park leeds west yorkshire LS15 8GB (1 page) |
21 August 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
21 August 2007 | Accounting reference date extended from 29/02/08 to 30/04/08 (1 page) |
20 July 2007 | New director appointed (6 pages) |
20 July 2007 | New director appointed (6 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: princes house, wright street hull east yorkshire HU2 8HX (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: princes house, wright street hull east yorkshire HU2 8HX (1 page) |
6 March 2007 | Memorandum and Articles of Association (12 pages) |
6 March 2007 | Memorandum and Articles of Association (12 pages) |
28 February 2007 | Company name changed tialda LIMITED\certificate issued on 28/02/07 (2 pages) |
28 February 2007 | Company name changed tialda LIMITED\certificate issued on 28/02/07 (2 pages) |
8 February 2007 | Incorporation (16 pages) |
8 February 2007 | Incorporation (16 pages) |