Kirk Ella
Hull
North Humberside
HU10 7QH
Director Name | Mr Neill Mennell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsfield Water Lane, Bewholme Driffield North Humberside YO25 8DZ |
Secretary Name | Mr David William Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Elms Drive Kirk Ella Hull North Humberside HU10 7QH |
Director Name | Mr Thomas Brian Chapman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Dale Road Elloughton Hull HU15 1HY |
Registered Address | Kingsfield Water Lane Bewholme Driffield East Yorkshire YO25 8DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Bewholme |
Ward | North Holderness |
50 at £1 | David Graham 50.51% Ordinary |
---|---|
49 at £1 | Neill Mennell 49.49% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 August 2013 | Registered office address changed from 56 Grammar School Yard Hull East Yorkshire HU1 2NB on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 56 Grammar School Yard Hull East Yorkshire HU1 2NB on 14 August 2013 (1 page) |
18 June 2013 | Change of name notice (2 pages) |
18 June 2013 | Termination of appointment of Thomas Chapman as a director (1 page) |
18 June 2013 | Company name changed tagsight LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Company name changed tagsight LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Change of name notice (2 pages) |
18 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Termination of appointment of Thomas Chapman as a director (1 page) |
18 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for David William Graham on 19 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for David William Graham on 19 March 2010 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 June 2009 | Return made up to 19/03/09; full list of members (4 pages) |
26 June 2009 | Return made up to 19/03/09; full list of members (4 pages) |
19 March 2008 | Incorporation (15 pages) |
19 March 2008 | Incorporation (15 pages) |