Hull
North Humberside
HU4 6TX
Director Name | Frederick Guy Holmes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 21 November 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pierremont Gardens Darlington County Durham DL3 9PE |
Director Name | Mr Roger Hallett |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 November 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12 Strathmore Avenue Beverley Road Hull North Humberside HU6 7HJ |
Secretary Name | Christine Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glendale Gardens Sheriff Hill Gateshead Tyne & Wear NE9 5SA |
Director Name | Mr David Douglas Brown |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 November 2012) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | Tordon House 16 Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Phillip Goffin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 November 2012) |
Role | Chatered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 15 Edgware Grove Leeds West Yorkshire LS8 5NH |
Director Name | Christine Hudson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 November 2012) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glendale Gardens Sheriff Hill Gateshead Tyne & Wear NE9 5SA |
Director Name | Nicholas Mark Watson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 November 2012) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 49 Velocity West 5 City Walk Leeds West Yorkshire LS11 9BG |
Director Name | Mr Simon Andrew Crowe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Danby House 16 Millbank Heighington County Durham DL5 6RF |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Limited |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Timothy Guy Bailey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2000) |
Role | Architect |
Correspondence Address | 10 Crossley Terrace Arthurs Hill Newcastle Upon Tyne Tyne And Wear NE4 5NY |
Secretary Name | Colin Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Shepton Cottages Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5LF |
Director Name | Derek Head |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 July 2009) |
Role | Architect |
Correspondence Address | 188 Victoria Avenue Hull North Humberside HU5 3DY |
Director Name | Warren Barnett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 2010) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 1 Park Terrace Humshaugh Hexham Northumberland NE46 4AX |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,549 |
Cash | £504 |
Current Liabilities | £32,446 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2012 | Final Gazette dissolved following liquidation (1 page) |
29 August 2012 | Administrator's progress report to 16 August 2012 (13 pages) |
29 August 2012 | Administrator's progress report to 16 August 2012 (13 pages) |
21 August 2012 | Notice of move from Administration to Dissolution (13 pages) |
21 August 2012 | Notice of move from Administration to Dissolution on 16 August 2012 (13 pages) |
20 March 2012 | Administrator's progress report to 1 March 2012 (11 pages) |
20 March 2012 | Administrator's progress report to 1 March 2012 (11 pages) |
20 March 2012 | Administrator's progress report to 1 March 2012 (11 pages) |
15 November 2011 | Registered office address changed from 11-12 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QQ on 15 November 2011 (2 pages) |
15 November 2011 | Statement of affairs with form 2.14B (6 pages) |
15 November 2011 | Registered office address changed from 11-12 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QQ on 15 November 2011 (2 pages) |
15 November 2011 | Statement of affairs with form 2.14B (6 pages) |
14 November 2011 | Notice of deemed approval of proposals (1 page) |
14 November 2011 | Notice of deemed approval of proposals (1 page) |
26 October 2011 | Statement of administrator's proposal (10 pages) |
26 October 2011 | Statement of administrator's proposal (10 pages) |
9 September 2011 | Appointment of an administrator (2 pages) |
9 September 2011 | Appointment of an administrator (2 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
1 February 2011 | Termination of appointment of Warren Barnett as a director (2 pages) |
1 February 2011 | Termination of appointment of Warren Barnett as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 April 2010 | Director's details changed for Roger Hallett on 19 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Christine Hudson on 19 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Roger Hallett on 19 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Director's details changed for Frederick Guy Holmes on 19 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Christine Hudson on 19 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Phillip Goffin on 19 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Frederick Guy Holmes on 19 April 2010 (2 pages) |
28 April 2010 | Director's details changed for John Nicholas Hunter on 19 April 2010 (2 pages) |
28 April 2010 | Director's details changed for David Brown on 19 April 2010 (2 pages) |
28 April 2010 | Director's details changed for John Nicholas Hunter on 19 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Warren Barnett on 19 April 2010 (2 pages) |
28 April 2010 | Director's details changed for David Brown on 19 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Nicholas Mark Watson on 19 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Phillip Goffin on 19 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Director's details changed for Nicholas Mark Watson on 19 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Warren Barnett on 19 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 September 2009 | Director appointed nicholas watson (2 pages) |
8 September 2009 | Director appointed nicholas watson (2 pages) |
2 September 2009 | Director appointed david brown (2 pages) |
2 September 2009 | Director appointed warren barnett (2 pages) |
2 September 2009 | Director appointed warren barnett (2 pages) |
2 September 2009 | Director appointed christine hudson (2 pages) |
2 September 2009 | Director appointed christine hudson (2 pages) |
2 September 2009 | Director appointed phillip goffin (3 pages) |
2 September 2009 | Director appointed phillip goffin (3 pages) |
2 September 2009 | Director appointed david brown (2 pages) |
30 July 2009 | Appointment terminated director derek head (1 page) |
30 July 2009 | Appointment Terminated Director derek head (1 page) |
2 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 February 2007 | Memorandum and Articles of Association (4 pages) |
13 February 2007 | Memorandum and Articles of Association (4 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
5 February 2007 | Company name changed bsb project management LIMITED\certificate issued on 05/02/07 (2 pages) |
5 February 2007 | Company name changed bsb project management LIMITED\certificate issued on 05/02/07 (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
20 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
30 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
23 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
30 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
30 May 2001 | Return made up to 19/04/01; full list of members
|
14 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Return made up to 19/04/00; full list of members
|
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
28 June 1999 | Memorandum and Articles of Association (4 pages) |
28 June 1999 | Memorandum and Articles of Association (4 pages) |
22 June 1999 | Company name changed lgv services LIMITED\certificate issued on 23/06/99 (2 pages) |
22 June 1999 | Company name changed lgv services LIMITED\certificate issued on 23/06/99 (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 5 york terrace coach lane north shields tyne & wear (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 5 york terrace coach lane north shields tyne & wear (1 page) |
18 June 1999 | Secretary resigned (1 page) |
19 April 1999 | Incorporation (10 pages) |