Kirk Ella
Hull
East Yorkshire
HU10 7US
Director Name | Mr Barry James Webster |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 66 Saffrondale Anlaby Hull East Yorkshire HU10 6QD |
Secretary Name | Mr Barry James Webster |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 66 Saffrondale Anlaby Hull East Yorkshire HU10 6QD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£51,154 |
Current Liabilities | £76,045 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 July 2006 | Dissolved (1 page) |
---|---|
13 April 2006 | Notice of move from Administration to Dissolution (9 pages) |
13 April 2006 | Administrator's progress report (9 pages) |
10 November 2005 | Administrator's progress report (5 pages) |
5 July 2005 | Result of meeting of creditors (4 pages) |
6 June 2005 | Statement of administrator's proposal (17 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: stealth house 59 lister street hull east yorkshire HU1 2RZ (1 page) |
20 April 2005 | Appointment of an administrator (1 page) |
14 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 September 2004 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
7 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Ad 01/10/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
1 March 2003 | Return made up to 08/01/03; full list of members (7 pages) |
3 January 2003 | Accounts for a small company made up to 30 November 2001 (7 pages) |
25 March 2002 | Return made up to 08/01/02; full list of members (6 pages) |
15 March 2002 | Accounts for a dormant company made up to 30 November 2000 (6 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (5 pages) |
22 June 2001 | Particulars of mortgage/charge (7 pages) |
22 January 2001 | Return made up to 08/01/01; full list of members
|
9 January 2001 | Company name changed charles barker security services LIMITED\certificate issued on 08/01/01 (2 pages) |
11 September 2000 | Company name changed webscheme LIMITED\certificate issued on 12/09/00 (2 pages) |
25 August 2000 | Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page) |
24 August 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
17 January 2000 | Incorporation (14 pages) |