Hull
East Yorkshire
HU3 6BY
Director Name | Mr Paul Knight |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beech Avenue Willerby Hull East Yorkshire HU10 6AA |
Registered Address | Two Humber Quays Wellington Street West Hull HU1 2BN |
---|---|
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 |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
2 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2014 | Final Gazette dissolved following liquidation (1 page) |
2 May 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
2 May 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 3 December 2013 (17 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 3 December 2013 (17 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 3 December 2013 (17 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 3 December 2013 (17 pages) |
22 November 2013 | Registered office address changed from First Floor Lowgate House Lowgate Hull HU1 1EL on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from First Floor Lowgate House Lowgate Hull HU1 1EL on 22 November 2013 (2 pages) |
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
10 December 2012 | Resolutions
|
10 December 2012 | Statement of affairs with form 4.19 (7 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Statement of affairs with form 4.19 (7 pages) |
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
28 November 2012 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom on 28 November 2012 (2 pages) |
28 November 2012 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom on 28 November 2012 (2 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 May 2012 | Incorporation Statement of capital on 2012-05-11
|
11 May 2012 | Incorporation Statement of capital on 2012-05-11
|
11 May 2012 | Incorporation Statement of capital on 2012-05-11
|