Keyingham
Hull
East Yorkshire
HU12 9SH
Director Name | Mrs Christine Margaret Metcalf |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(29 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 September 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
Director Name | Mr Andrew Metcalf |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 February 1986(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boyes Lane Keyingham Hull East Yorkshire HU12 9SH |
Director Name | Mrs Elaine Metcalf |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 March 2000) |
Role | Secretary |
Correspondence Address | Boyes Lane Keyingham Hull East Yorkshire HU12 9SH |
Secretary Name | Mrs Elaine Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Boyes Lane Keyingham Hull East Yorkshire HU12 9SH |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £9,394 |
Current Liabilities | £25,480 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 26 May 2017 (16 pages) |
1 August 2016 | Liquidators statement of receipts and payments to 7 July 2016 (13 pages) |
1 August 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (13 pages) |
3 December 2015 | Satisfaction of charge 2 in full (1 page) |
30 November 2015 | Satisfaction of charge 1 in full (1 page) |
31 July 2015 | Registered office address changed from Boyes Lane Keyingham Hull East Yorkshire HU12 9SH to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 31 July 2015 (2 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Statement of affairs with form 4.19 (5 pages) |
7 May 2015 | Termination of appointment of Andrew Metcalf as a director on 4 March 2015 (1 page) |
7 May 2015 | Termination of appointment of Andrew Metcalf as a director on 4 March 2015 (1 page) |
5 March 2015 | Appointment of Mrs Christine Margaret Metcalf as a director on 1 March 2015 (2 pages) |
5 March 2015 | Secretary's details changed for Christine Margaret Bottomley on 1 March 2015 (1 page) |
5 March 2015 | Appointment of Mrs Christine Margaret Metcalf as a director on 1 March 2015 (2 pages) |
5 March 2015 | Secretary's details changed for Christine Margaret Bottomley on 1 March 2015 (1 page) |
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
8 April 2014 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 November 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2011 | Director's details changed for Mr Andrew Metcalf on 10 October 2009 (2 pages) |
27 January 2011 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 January 2010 | Annual return made up to 10 June 2009 with a full list of shareholders (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2008 | Return made up to 10/06/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 January 2008 | Return made up to 10/06/03; no change of members (6 pages) |
10 January 2008 | Return made up to 10/06/05; full list of members (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 January 2008 | Return made up to 10/06/06; no change of members (4 pages) |
10 January 2008 | Restoration by order of the court (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 January 2008 | Return made up to 10/06/04; no change of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 January 2008 | Return made up to 10/06/07; no change of members (4 pages) |
11 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2006 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
13 June 2003 | Return made up to 10/06/02; full list of members (6 pages) |
3 February 2003 | Return made up to 10/06/01; full list of members
|
30 August 2002 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
20 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
4 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 September 1999 | Return made up to 10/06/99; full list of members
|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 August 1997 | Return made up to 19/06/97; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 July 1996 | Return made up to 19/06/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 October 1995 | Return made up to 30/06/95; no change of members (4 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
22 May 1991 | Ad 30/04/91--------- £ si 4000@1=4000 £ ic 100/4100 (2 pages) |
24 February 1986 | Dir / sec appoint / resign (2 pages) |
18 February 1986 | Incorporation (13 pages) |