Kirkella
Hull
East Yorkshire
HU10 7UG
Director Name | Mr Mark Stewart |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 West Ella Road Kirk Ella Hull East Yorkshire HU10 7QS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Walsh Taylor Unit B Shipley Wharf Wharf Street Shipley BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
29 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 February 2012 | Final Gazette dissolved following liquidation (1 page) |
29 November 2011 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
29 November 2011 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
24 June 2011 | Termination of appointment of Richard Barrett as a director (2 pages) |
24 June 2011 | Termination of appointment of Richard Barrett as a director (2 pages) |
4 May 2011 | Liquidators' statement of receipts and payments to 12 March 2011 (5 pages) |
4 May 2011 | Liquidators' statement of receipts and payments to 12 March 2011 (5 pages) |
4 May 2011 | Liquidators statement of receipts and payments to 12 March 2011 (5 pages) |
21 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 April 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 April 2011 | Court order insolvency:- replacement of liquidator (14 pages) |
21 April 2011 | Court order insolvency:- replacement of liquidator (14 pages) |
21 April 2011 | Appointment of a voluntary liquidator (1 page) |
21 April 2011 | Appointment of a voluntary liquidator (1 page) |
14 October 2010 | Liquidators' statement of receipts and payments to 12 September 2010 (10 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 12 September 2010 (10 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 12 September 2010 (10 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 12 March 2010 (5 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 12 March 2010 (5 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 12 March 2010 (5 pages) |
25 March 2009 | Appointment of a voluntary liquidator (1 page) |
25 March 2009 | Statement of affairs with form 4.19 (7 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Appointment of a voluntary liquidator (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Statement of affairs with form 4.19 (7 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from unit 1 red lion court, wilson street anlaby hull east yorkshire HU10 7DA united kingdom (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from unit 1 red lion court, wilson street anlaby hull east yorkshire HU10 7DA united kingdom (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from lindsay house 15 springfield way anlaby hull east yorkshire HU10 6RJ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from lindsay house 15 springfield way anlaby hull east yorkshire HU10 6RJ (1 page) |
29 October 2008 | Appointment Terminated Director mark stewart (1 page) |
29 October 2008 | Appointment terminated director mark stewart (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from princes house wright street hull east yorkshire HU2 8HX (2 pages) |
25 September 2008 | Director appointed richard barrett (2 pages) |
25 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 September 2008 | Director appointed richard barrett (2 pages) |
25 September 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
25 September 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
25 September 2008 | Director appointed mark stewart (2 pages) |
25 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 September 2008 | Director appointed mark stewart (2 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from princes house wright street hull east yorkshire HU2 8HX (2 pages) |
11 September 2008 | Incorporation (16 pages) |
11 September 2008 | Incorporation (16 pages) |