Hull
East Yorkshire
HU1 1EL
Director Name | Alec Edward Bowden Witts |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 02 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Rsm Tenon Recovery First Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2012 | Final Gazette dissolved following liquidation (1 page) |
2 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 February 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (12 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 29 September 2011 (12 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (12 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Statement of affairs with form 4.19 (8 pages) |
7 October 2010 | Statement of affairs with form 4.19 (8 pages) |
7 October 2010 | Appointment of a voluntary liquidator (1 page) |
7 October 2010 | Appointment of a voluntary liquidator (1 page) |
7 October 2010 | Resolutions
|
22 September 2010 | Registered office address changed from Unit 10 Malmo Food Park Malmo Road Hull East Yorkshire HU7 0YF on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from Unit 10 Malmo Food Park Malmo Road Hull East Yorkshire HU7 0YF on 22 September 2010 (2 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
28 June 2010 | Director's details changed for Martin James Bennett on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Martin James Bennett on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Alec Edward Bowden Witts on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Alec Edward Bowden Witts on 9 June 2010 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Director's details changed for Alec Edward Bowden Witts on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Martin James Bennett on 9 June 2010 (2 pages) |
15 March 2010 | Registered office address changed from Regent's Court Princess Street Hull Humberside HU2 8BA on 15 March 2010 (2 pages) |
15 March 2010 | Appointment of Alec Edward Bowden Witts as a director (3 pages) |
15 March 2010 | Registered office address changed from Regent's Court Princess Street Hull Humberside HU2 8BA on 15 March 2010 (2 pages) |
15 March 2010 | Appointment of Alec Edward Bowden Witts as a director (3 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 July 2009 | Director appointed martin james bennett (2 pages) |
13 July 2009 | Director appointed martin james bennett (2 pages) |
15 June 2009 | Appointment Terminated Director barbara kahan (1 page) |
15 June 2009 | Appointment terminated director barbara kahan (1 page) |
9 June 2009 | Incorporation (12 pages) |
9 June 2009 | Incorporation (12 pages) |