Welton Road
Brough
East Yorks
HU15 1FR
Director Name | Karen Lyell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lady Anne Way Brough East Yorks HL15 1FR |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 100-102 Beverley Road Hull HU3 1YA |
Director Name | Mr Andrew Wilton |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2013) |
Role | Kitchen Designer |
Country of Residence | United Kingdom |
Correspondence Address | 100-102 Beverley Road Hull HU3 1YA |
Registered Address | 100-102 Beverley Road Hull HU3 1YA |
---|---|
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 |
1 at £1 | Karen Lyell 50.00% Ordinary |
---|---|
1 at £1 | Paul Lyell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,911 |
Current Liabilities | £133,210 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 July 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
27 July 2015 | Bona Vacantia disclaimer (1 page) |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Termination of appointment of Karen Lyell as a director on 12 September 2013 (1 page) |
16 September 2013 | Termination of appointment of Karen Lyell as a director on 12 September 2013 (1 page) |
29 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
30 April 2013 | Termination of appointment of Andrew Wilton as a director on 2 March 2013 (1 page) |
30 April 2013 | Termination of appointment of Andrew Wilton as a director on 2 March 2013 (1 page) |
30 April 2013 | Termination of appointment of Andrew Wilton as a director on 2 March 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 September 2011 | Appointment of Mr Andrew Wilton as a director on 21 September 2011 (2 pages) |
21 September 2011 | Appointment of Mr Andrew Wilton as a director on 21 September 2011 (2 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
30 April 2010 | Appointment of Karen Lyell as a director (3 pages) |
30 April 2010 | Appointment of Karen Lyell as a director (3 pages) |
27 April 2010 | Appointment of Paul Lyell as a director (3 pages) |
27 April 2010 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 27 April 2010 (2 pages) |
27 April 2010 | Termination of appointment of Ceri John as a director (2 pages) |
27 April 2010 | Appointment of Paul Lyell as a director (3 pages) |
27 April 2010 | Termination of appointment of Ceri John as a director (2 pages) |
23 April 2010 | Incorporation
|
23 April 2010 | Incorporation
|