Riplingham Road
West Ella
HU10 7TS
Director Name | Mr Simon Weh Sun Lee |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(2 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 06 August 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 143 West Ella Road Kirk Ella Hull North Humberside HU10 7RN |
Director Name | Mr Richard Stott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(2 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 06 August 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Burbage House Eastgate Beverley East Yorkshire HU17 0DT |
Secretary Name | Mrs Valerie Fish |
---|---|
Status | Closed |
Appointed | 22 December 2017(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 August 2019) |
Role | Company Director |
Correspondence Address | The Trees, 56 Cottingham Road Hull East Yorkshire HU6 7RA |
Secretary Name | Malcolm Grassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House Chapel Lane, Wansford Driffield E Yorkshire YO25 8NX |
Director Name | Mr Malcolm Grassam |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The White House Wansford Driffield North Humberside YO25 8NX |
Website | kexgill.com |
---|---|
Telephone | 01274 736951 |
Telephone region | Bradford |
Registered Address | The Trees, 56 Cottingham Road Hull East Yorkshire HU6 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | University |
Built Up Area | Kingston upon Hull |
400 at £1 | Richard Stott 40.00% Ordinary |
---|---|
300 at £1 | Kexgill LTD 30.00% Ordinary |
100 at £1 | Malcolm Grassam 10.00% Ordinary |
100 at £1 | Michael Hien Sien Lee 10.00% Ordinary |
100 at £1 | Simon Lee 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£224,707 |
Cash | £10,300 |
Current Liabilities | £285,187 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 December 2017 | Termination of appointment of Malcolm Grassam as a director on 22 December 2017 (1 page) |
---|---|
22 December 2017 | Termination of appointment of Malcolm Grassam as a secretary on 22 December 2017 (1 page) |
22 December 2017 | Appointment of Mrs Valerie Fish as a secretary on 22 December 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 November 2014 | Appointment of Mr Malcolm Grassam as a director on 23 June 2014 (2 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 April 2010 | Director's details changed for Mr Simon Weh Sun Lee on 18 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 June 2009 | Return made up to 18/04/09; full list of members (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 April 2008 | Return made up to 18/04/08; full list of members (5 pages) |
3 June 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
4 May 2007 | Ad 20/04/07--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
18 April 2007 | Incorporation (12 pages) |