Hull
North Humberside
HU3 1XH
Director Name | Victor Kitchman |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-39 Beverley Road Hull North Humberside HU3 1XH |
Director Name | Paul Robert Stephenson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-39 Beverley Road Hull North Humberside HU3 1XH |
Director Name | Christina Yvonne Taylor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-39 Beverley Road Hull North Humberside HU3 1XH |
Director Name | Robert William Turner |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-39 Beverley Road Hull North Humberside HU3 1XH |
Secretary Name | John Walter Frederick Canvess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Clumber Street Princes Avenue Hull East Yorkshire HU5 3RJ |
Director Name | Mr Colin John Coates |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Roseacre Close Emerson Park Hornchurch Essex RM11 3NJ |
Secretary Name | Peter Hodgson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Correspondence Address | Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW |
Registered Address | 234 Southchurch Road Southend-On-Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
1 at £1 | Victor Kitchman 100.00% Ordinary A |
---|
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2015 | Final Gazette dissolved following liquidation (1 page) |
9 September 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (14 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 28 February 2015 (14 pages) |
7 May 2014 | Liquidators statement of receipts and payments to 28 February 2014 (15 pages) |
7 May 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (15 pages) |
6 March 2013 | Statement of affairs with form 4.19 (6 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Appointment of a voluntary liquidator (1 page) |
20 February 2013 | Registered office address changed from C/O Yorkshire Accountancy Limited Po Box Annie Reed Suite C Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 20 February 2013 (1 page) |
29 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
26 September 2012 | Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 26 September 2012 (1 page) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Termination of appointment of Peter Hodgson & Co as a secretary (2 pages) |
17 January 2011 | Appointment of Christina Yvonne Taylor as a director (3 pages) |
17 January 2011 | Appointment of John Walter Frederick Canvess as a secretary (3 pages) |
17 January 2011 | Appointment of Victor Kitchman as a director (3 pages) |
17 January 2011 | Appointment of Paul Robert Stephenson as a director (3 pages) |
17 January 2011 | Appointment of Barbara Kitchman as a director (3 pages) |
17 January 2011 | Termination of appointment of Colin Coates as a director (2 pages) |
17 January 2011 | Appointment of Robert William Turner as a director (3 pages) |
11 January 2011 | Company name changed beverley road trades and labour club LIMITED\certificate issued on 11/01/11
|
11 January 2011 | Change of name notice (2 pages) |
1 November 2010 | Company name changed PHCO280 LIMITED\certificate issued on 01/11/10
|
26 October 2010 | Resolutions
|
21 September 2010 | Incorporation
|