Cottingham
Hull
East Yorkshire
HU16 4QS
Director Name | Mr James Stewart Kyle |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2016(9 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fulford Crescent Willerby Hull East Yorkshire HU10 6AB |
Secretary Name | Mr William Harry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2010) |
Role | Secretary |
Correspondence Address | 39 Loveridge Avenue Hull North Humberside HU5 4DZ |
Secretary Name | Mr James Stewart Kyle |
---|---|
Status | Resigned |
Appointed | 01 January 2010(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 2016) |
Role | Company Director |
Correspondence Address | 8 Stephensons Walk Cottingham North Humberside HU16 4QG |
Director Name | Mr James Stewart Kyle |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 July 2016) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 18 Lilac Avenue Willerby Hull HU10 6AE |
Director Name | Direct Accountancy Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 7 Albion Place Doncaster DN1 2EG |
Secretary Name | Secretary Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 11 Albion Place Doncaster South Yorkshire DN1 2EG |
Registered Address | 27 Fulford Crescent Willerby Hull East Yorkshire HU10 6AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Willerby |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Stuart Kyle 33.33% Ordinary |
---|---|
40 at £1 | David Kyle 26.67% Ordinary |
40 at £1 | Jamie Kyle 26.67% Ordinary |
20 at £1 | Jean Kyle 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £359,692 |
Cash | £37,452 |
Current Liabilities | £39,474 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2022 | Application to strike the company off the register (3 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with updates (5 pages) |
5 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with updates (5 pages) |
31 December 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
24 November 2020 | Registered office address changed from 8 Stephensons Walk Cottingham North Humberside HU16 4QG to 27 Fulford Crescent Willerby Hull East Yorkshire HU10 6AB on 24 November 2020 (1 page) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (5 pages) |
25 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
9 November 2018 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
23 May 2018 | Director's details changed (2 pages) |
28 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
3 February 2017 | Director's details changed for Mr Stewart Kyle on 16 July 2016 (2 pages) |
3 February 2017 | Director's details changed for Mr Stewart Kyle on 16 July 2016 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
27 July 2016 | Termination of appointment of James Stewart Kyle as a director on 13 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Stew Kyle as a director on 16 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of James Stewart Kyle as a secretary on 16 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Stew Kyle as a director on 16 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of James Stewart Kyle as a director on 13 July 2016 (1 page) |
27 July 2016 | Termination of appointment of James Stewart Kyle as a secretary on 16 July 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 September 2014 | Registered office address changed from 30 Hawthorn Avenue Willerby East Yorkshire HU10 6JQ to 8 Stephensons Walk Cottingham North Humberside HU16 4QG on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 30 Hawthorn Avenue Willerby East Yorkshire HU10 6JQ to 8 Stephensons Walk Cottingham North Humberside HU16 4QG on 18 September 2014 (1 page) |
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 July 2013 | Director's details changed for Mr James Stewart Kyle on 13 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Mr James Stewart Kyle on 13 July 2013 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
23 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
23 February 2012 | Appointment of Mr James Stewart Kyle as a director (2 pages) |
23 February 2012 | Appointment of Mr James Stewart Kyle as a director (2 pages) |
24 January 2012 | Registered office address changed from 18 Lilac Avenue Willerby Hull HU10 6AE United Kingdom on 24 January 2012 (2 pages) |
24 January 2012 | Registered office address changed from 18 Lilac Avenue Willerby Hull HU10 6AE United Kingdom on 24 January 2012 (2 pages) |
21 October 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 September 2010 | Registered office address changed from 7 Albion Place Doncaster South Yorkshire DN1 2EG on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 7 Albion Place Doncaster South Yorkshire DN1 2EG on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 7 Albion Place Doncaster South Yorkshire DN1 2EG on 3 September 2010 (1 page) |
13 July 2010 | Director's details changed for Mrs Jean Kyle on 12 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Mrs Jean Kyle on 12 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
26 January 2010 | Appointment of Mr James Stewart Kyle as a secretary (1 page) |
26 January 2010 | Termination of appointment of William Williams as a secretary (1 page) |
26 January 2010 | Appointment of Mr James Stewart Kyle as a secretary (1 page) |
26 January 2010 | Termination of appointment of William Williams as a secretary (1 page) |
30 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
20 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
23 April 2008 | Appointment terminated secretary secretary solutions LTD (1 page) |
23 April 2008 | Secretary appointed mr william harry williams (1 page) |
23 April 2008 | Appointment terminated secretary secretary solutions LTD (1 page) |
23 April 2008 | Secretary appointed mr william harry williams (1 page) |
19 July 2007 | Ad 16/07/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Ad 16/07/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (1 page) |
13 July 2007 | Incorporation (14 pages) |
13 July 2007 | Incorporation (14 pages) |