Kirk Ella
Hull
North Humberside
HU10 7HA
Director Name | David Blanshard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(1 year after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelea Grove Trading Estate Mexborough South Yorkshire S64 9QP |
Director Name | Mr Roan Graham Leadbeater |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(1 year after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitelea Grove Trading Estate Mexborough South Yorkshire S64 9QP |
Director Name | Mr Ian Dunsford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Bosworth Road Barnet Hertfordshire EN5 5NA |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 132 Beverley Road Kirkella Hull East Yorkshire HU10 7HA |
Director Name | Mr Leigh Everington |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelea Grove Trading Estate Mexborough South Yorkshire S64 9QP |
Registered Address | Sycp House Primrose Hill Off Greasbrough Road Rotherham South Yorkshire S60 1RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Registered office address changed from Unit 2 Craven Street Parkgate Rotherham S. Yorkshire S62 6BT on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from Unit 2 Craven Street Parkgate Rotherham S. Yorkshire S62 6BT on 22 July 2010 (2 pages) |
23 June 2010 | Termination of appointment of Leigh Everington as a director (2 pages) |
23 June 2010 | Termination of appointment of Leigh Everington as a director (2 pages) |
7 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
23 April 2010 | Registered office address changed from Whitelea Grove Trading Estate Mexborough South Yorkshire S64 9QP on 23 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from Whitelea Grove Trading Estate Mexborough South Yorkshire S64 9QP on 23 April 2010 (2 pages) |
10 February 2010 | Appointment of Leigh Everington as a director (2 pages) |
10 February 2010 | Appointment of Leigh Everington as a director (2 pages) |
10 February 2010 | Termination of appointment of Paul Hemingway as a director (2 pages) |
10 February 2010 | Appointment of David Blanshard as a director (2 pages) |
10 February 2010 | Appointment of Roan Graham Leadbeater as a director (2 pages) |
10 February 2010 | Appointment of Roan Graham Leadbeater as a director (2 pages) |
10 February 2010 | Registered office address changed from 132 Beverley Road Kirk Ella Hull HU10 7HA United Kingdom on 10 February 2010 (1 page) |
10 February 2010 | Appointment of David Blanshard as a director (2 pages) |
10 February 2010 | Registered office address changed from 132 Beverley Road Kirk Ella Hull HU10 7HA United Kingdom on 10 February 2010 (1 page) |
10 February 2010 | Termination of appointment of Paul Hemingway as a director (2 pages) |
26 January 2009 | Director appointed paul andrew hemingway (1 page) |
26 January 2009 | Secretary appointed susan lesley hemingway (1 page) |
26 January 2009 | Secretary appointed susan lesley hemingway (1 page) |
26 January 2009 | Director appointed paul andrew hemingway (1 page) |
23 January 2009 | Appointment Terminated Director ian dunsford (1 page) |
23 January 2009 | Incorporation (19 pages) |
23 January 2009 | Appointment terminated director ian dunsford (1 page) |
23 January 2009 | Incorporation (19 pages) |