Hull
East Yorkshire
HU3 3HN
Director Name | Mr Christopher Cutler |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Legard Drive Anlaby Hull HU10 6UN |
Director Name | Mr Paul Cutler |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Taunton Road Hull HU4 7JX |
Director Name | Mr David Michael Cutler |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2011) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 90 Wolfreton Lane Willerby East Yorkshire HU10 6PT |
Registered Address | Lindsay House 15-17 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 October 2011 | Termination of appointment of Paul Cutler as a director on 31 October 2011 (1 page) |
31 October 2011 | Termination of appointment of Paul Cutler as a director (1 page) |
25 October 2011 | Termination of appointment of David Michael Cutler as a director on 25 October 2011 (1 page) |
25 October 2011 | Termination of appointment of David Cutler as a director (1 page) |
11 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
16 September 2010 | Appointment of Mr David Michael Cutler as a director (2 pages) |
16 September 2010 | Appointment of Mr Andrew Gill as a director (2 pages) |
16 September 2010 | Appointment of Mr Andrew Gill as a director (2 pages) |
16 September 2010 | Appointment of Mr David Michael Cutler as a director (2 pages) |
26 August 2010 | Termination of appointment of Christopher Cutler as a director (1 page) |
26 August 2010 | Termination of appointment of Christopher Cutler as a director (1 page) |
26 July 2010 | Change of name notice (2 pages) |
26 July 2010 | Change of name notice (2 pages) |
26 July 2010 | Company name changed willerby heating mechanical & gas services LIMITED\certificate issued on 26/07/10
|
26 July 2010 | Company name changed willerby heating mechanical & gas services LIMITED\certificate issued on 26/07/10
|
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|