Riplingham Road West Kirkella
Hull
North Humberside
HU10 7TS
Director Name | Mrs Christine Mary Wilson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Riplingham Road Kirkella Hull HU10 7TS |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
1 at £1 | Cedric Robert Wilson 50.00% Ordinary |
---|---|
1 at £1 | Christine Mary Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,278 |
Cash | £91,277 |
Current Liabilities | £4,343 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2013 | Final Gazette dissolved following liquidation (1 page) |
28 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 August 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 November 2012 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN on 21 November 2012 (1 page) |
20 November 2012 | Resolutions
|
20 November 2012 | Appointment of a voluntary liquidator (1 page) |
20 November 2012 | Declaration of solvency (3 pages) |
20 November 2012 | Declaration of solvency (3 pages) |
20 November 2012 | Appointment of a voluntary liquidator (1 page) |
20 November 2012 | Resolutions
|
13 November 2012 | Registered office address changed from 1 Riplingham Road Kirkella Hull HU10 7TS on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 1 Riplingham Road Kirkella Hull HU10 7TS on 13 November 2012 (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 July 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
26 July 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
5 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Christine Mary Wilson on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Christine Mary Wilson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Christine Mary Wilson on 5 February 2010 (2 pages) |
29 January 2009 | Ad 14/01/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
29 January 2009 | Director appointed cedric robert wilson (2 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
29 January 2009 | Director appointed christine mary wilson (2 pages) |
29 January 2009 | Ad 14/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 January 2009 | Director appointed cedric robert wilson (2 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K. (1 page) |
29 January 2009 | Director appointed christine mary wilson (2 pages) |
29 January 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
29 January 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
16 January 2009 | Appointment Terminated Director ela shah (1 page) |
16 January 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
16 January 2009 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
16 January 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
16 January 2009 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
16 January 2009 | Appointment terminated director ela shah (1 page) |
11 December 2008 | Incorporation (15 pages) |
11 December 2008 | Incorporation (15 pages) |