Kirkella
East Yorkshire
HU10 7LN
Director Name | Mr David William Hodgson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Westella Way Kirkella East Yorkshire HU10 7LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 14 Craven Park Enterprise Park Preston Road Hull HU9 5HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
1 at £1 | Annette Hodgson 50.00% Ordinary |
---|---|
1 at £1 | David William Hodgson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£267 |
Cash | £12 |
Current Liabilities | £4,466 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 April 2008 | Delivered on: 1 May 2008 Persons entitled: Haydock Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
30 April 2008 | Delivered on: 1 May 2008 Persons entitled: Haydock Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land north of nanny battle garth part of t/no YEA8622. Outstanding |
14 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
22 December 2016 | Registered office address changed from 50 the Boulevard Hull HU3 2TA to Unit 14 Craven Park Enterprise Park Preston Road Hull HU9 5HE on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from 50 the Boulevard Hull HU3 2TA to Unit 14 Craven Park Enterprise Park Preston Road Hull HU9 5HE on 22 December 2016 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
15 June 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
16 February 2010 | Director's details changed for Annette Hodgson on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for David William Hodgson on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for David William Hodgson on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Annette Hodgson on 16 February 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
11 March 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
3 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
14 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
14 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
14 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 March 2008 | Director appointed david william hodgson (2 pages) |
20 March 2008 | Director appointed david william hodgson (2 pages) |
20 March 2008 | Director appointed annette hodgson (2 pages) |
20 March 2008 | Director appointed annette hodgson (2 pages) |
4 February 2008 | Incorporation (16 pages) |
4 February 2008 | Incorporation (16 pages) |