Kirk Ella
Hull
HU10 7TG
Director Name | Mrs Alison Joanna Lewis |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Lodge 2 Dale Road Welton Brough East Yorkshire HU15 1PE |
Director Name | Mr Robert David Lewis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 February 2013) |
Role | Recycling |
Country of Residence | England |
Correspondence Address | Welton Lodge 2 Dale Road Welton Brough East Yorkshire HU15 1PE |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £67,100 |
Cash | £20,961 |
Current Liabilities | £127,253 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 July 2020 | Liquidators' statement of receipts and payments to 7 May 2020 (20 pages) |
---|---|
13 August 2019 | Liquidators' statement of receipts and payments to 7 May 2019 (18 pages) |
20 August 2018 | Liquidators' statement of receipts and payments to 7 May 2018 (15 pages) |
17 July 2017 | Liquidators' statement of receipts and payments to 7 May 2017 (15 pages) |
17 July 2017 | Liquidators' statement of receipts and payments to 7 May 2017 (15 pages) |
16 August 2016 | Registered office address changed from C/O Live Recoveries Limtied Eaton House Station Road Guiseley Leeds LS20 8BX to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 16 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from C/O Live Recoveries Limtied Eaton House Station Road Guiseley Leeds LS20 8BX to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 16 August 2016 (2 pages) |
9 August 2016 | Liquidators' statement of receipts and payments to 7 May 2016 (12 pages) |
9 August 2016 | Liquidators' statement of receipts and payments to 7 May 2016 (12 pages) |
16 July 2015 | Liquidators' statement of receipts and payments to 7 May 2015 (13 pages) |
16 July 2015 | Liquidators' statement of receipts and payments to 7 May 2015 (13 pages) |
16 July 2015 | Liquidators statement of receipts and payments to 7 May 2015 (13 pages) |
16 July 2015 | Liquidators statement of receipts and payments to 7 May 2015 (13 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 7 May 2014 (15 pages) |
18 July 2014 | Liquidators statement of receipts and payments to 7 May 2014 (15 pages) |
18 July 2014 | Liquidators statement of receipts and payments to 7 May 2014 (15 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 7 May 2014 (15 pages) |
28 May 2013 | Registered office address changed from , Stable Court Beechwoods, Elmete Lane, Leeds, West Yorkshire, LS8 2LQ on 28 May 2013 (2 pages) |
28 May 2013 | Registered office address changed from , Stable Court Beechwoods, Elmete Lane, Leeds, West Yorkshire, LS8 2LQ on 28 May 2013 (2 pages) |
24 May 2013 | Statement of affairs with form 4.19 (7 pages) |
24 May 2013 | Statement of affairs with form 4.19 (7 pages) |
24 May 2013 | Appointment of a voluntary liquidator (1 page) |
24 May 2013 | Resolutions
|
24 May 2013 | Resolutions
|
24 May 2013 | Appointment of a voluntary liquidator (1 page) |
12 March 2013 | Termination of appointment of Alison Lewis as a director (1 page) |
12 March 2013 | Termination of appointment of Alison Lewis as a director (1 page) |
6 March 2013 | Appointment of Mr Robert David Lewis as a director (2 pages) |
6 March 2013 | Appointment of Mr Robert David Lewis as a director (2 pages) |
4 March 2013 | Termination of appointment of Robert Lewis as a director (1 page) |
4 March 2013 | Termination of appointment of Robert Lewis as a director (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
11 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
11 July 2012 | Director's details changed for Mrs Alison Joanna Lewis on 3 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Robert David Lewis on 3 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Robert David Lewis on 3 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Mrs Alison Joanna Lewis on 3 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Robert David Lewis on 3 January 2012 (2 pages) |
11 July 2012 | Director's details changed for Mrs Alison Joanna Lewis on 3 January 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Change of name notice (2 pages) |
2 December 2011 | Change of name notice (2 pages) |
2 December 2011 | Company name changed alpher LIMITED\certificate issued on 02/12/11
|
2 December 2011 | Company name changed alpher LIMITED\certificate issued on 02/12/11
|
24 November 2011 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
24 November 2011 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
1 July 2011 | Director's details changed for Mr Robert David Lewis on 1 April 2011 (2 pages) |
1 July 2011 | Director's details changed for Mrs Alison Joanna Lewis on 1 April 2011 (2 pages) |
1 July 2011 | Director's details changed for Mrs Alison Joanna Lewis on 1 April 2011 (2 pages) |
1 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Director's details changed for Mrs Alison Joanna Lewis on 1 April 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Robert David Lewis on 1 April 2011 (2 pages) |
1 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Director's details changed for Mr Robert David Lewis on 1 April 2011 (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2010 | Registered office address changed from , Halifax House 30-34 George Street, Hull, East Yorkshire, HU1 3AJ, United Kingdom on 10 November 2010 (2 pages) |
10 November 2010 | Registered office address changed from , Halifax House 30-34 George Street, Hull, East Yorkshire, HU1 3AJ, United Kingdom on 10 November 2010 (2 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 March 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 March 2009 (4 pages) |
19 November 2009 | Registered office address changed from , Welton Lodge 2 Dale Road, Welton, Brough, East Yorkshire, HU15 1PE on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from , Welton Lodge 2 Dale Road, Welton, Brough, East Yorkshire, HU15 1PE on 19 November 2009 (1 page) |
10 September 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
10 September 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
7 September 2009 | Return made up to 28/05/09; full list of members (3 pages) |
7 September 2009 | Return made up to 28/05/09; full list of members (3 pages) |
11 July 2009 | Director's change of particulars / robert lewis / 06/03/2009 (1 page) |
11 July 2009 | Director's change of particulars / robert lewis / 06/03/2009 (1 page) |
11 July 2009 | Director's change of particulars / alison lewis / 06/03/2009 (1 page) |
11 July 2009 | Director's change of particulars / alison lewis / 06/03/2009 (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from, century house carr road, burton pidsea, hull, HU12 9DH (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from, century house carr road, burton pidsea, hull, HU12 9DH (1 page) |
13 November 2008 | Director appointed robert david lewis (2 pages) |
13 November 2008 | Director appointed robert david lewis (2 pages) |
28 May 2008 | Incorporation (16 pages) |
28 May 2008 | Incorporation (16 pages) |