CONNEXIONS HUMBER LIMITED
Overview
| Company Name | CONNEXIONS HUMBER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04273320 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONNEXIONS HUMBER LIMITED?
- (7487) /
Where is CONNEXIONS HUMBER LIMITED located?
| Registered Office Address | C/O NORTH LINCOLNSHIRE COUNCIL Pittwood House Ashby Road DN16 1AB Scunthorpe North Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONNEXIONS HUMBER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for CONNEXIONS HUMBER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Kevin Coyle as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Richard Stiff as a secretary | 2 pages | TM02 | ||||||||||
Previous accounting period extended from Mar 31, 2010 to Sep 30, 2010 | 3 pages | AA01 | ||||||||||
Annual return made up to Aug 20, 2010 no member list | 7 pages | AR01 | ||||||||||
Director's details changed for Alison Claire Michalska on Aug 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Nigel Pearson on Aug 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon Charles Driver on Aug 20, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from Priory House Saxon Way Hessle East Yorkshire HU13 9PB on Aug 13, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Roger Edwardson as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Alison Claire Waller on Feb 23, 2010 | 3 pages | CH01 | ||||||||||
Appointment of Richard Anthony Stevens as a director | 3 pages | AP01 | ||||||||||
Appointment of Barbara Hughes as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Darryl Stephenson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jean Oxley as a director | 2 pages | TM01 | ||||||||||
Appointment of Richard William Stiff as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of James Whitfield as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jane Lyon as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of William Walsh as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Rachel Mendham as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of John Perkins as a director | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of CONNEXIONS HUMBER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COYLE, Kevin | Secretary | Ashby Road DN16 1AB Scunthorpe Pittwood House North Lincolnshire | British | 158362500001 | ||||||
| DRIVER, Simon Charles | Director | 35 Flixborough Road Burton Upon Stather DN15 9HB Scunthorpe North Lincolnshire | England | British | 64505680001 | |||||
| HUGHES, Barbara | Director | Directorate Of Family Services Municipal Offices Town Hall Square DN31 1HU Grimsby North East Lincolnshire Council North East Lincolnshire | Britain | British | 83709950002 | |||||
| MICHALSKA, Alison Claire | Director | 8 Wrights Close Quorn LE12 8TU Loughborough Leicestershire | England | British | 127846430002 | |||||
| PEARSON, Nigel | Director | Keldgate Bar HU17 8AS Beverley 1 East Riding Of Yorkshire United Kingdom | United Kingdom | British | 64505720003 | |||||
| STEVENS, Richard Anthony | Director | Brunswick House Strand Close HU2 9DB Hull Kingston Upon Hull City Council East Yorkshire | Britain | British | 148915130001 | |||||
| PARKINSON, Gary | Secretary | 15 Yeoman Drive HU17 8FG Beverley East Yorkshire | British | 90296200001 | ||||||
| PRICE, Michael George | Secretary | North Villa Pinfold Lane HU12 9EW Burstwick East Yorkshire | British | 77529570001 | ||||||
| STIFF, Richard William | Secretary | c/o North Lincolnshire Council Ashby Road DN16 1AB Scunthorpe Pittwood House North Lincolnshire | British | 148135740001 | ||||||
| BURDEN, Sheilah Ann | Director | 47 Windsor Road Town Moor DN2 5BS Doncaster South Yorkshire | British | 74489960001 | ||||||
| BUTLER, Angela | Director | 104 Victoria Avenue HU5 3DS Hull East Yorkshire | British | 82666750001 | ||||||
| CARTER, Paul William | Director | 49 Lockwood Bank Epworth DN9 1JH Doncaster South Yorkshire | British | 66339250001 | ||||||
| CHAPMAN, Brian Malcolm | Director | 9 Dear Street Market Rasen LN8 3BH Lincoln Lincolnshire | British | 77853880002 | ||||||
| EDWARDSON, Roger | Director | Bargate DN34 5AD Grimsby Flat 7 51 North East Lincolnshire | British | 133090360001 | ||||||
| FIELDER, Justin Nicholas | Director | 48 Mill Road Swanland HU14 3PL North Ferriby East Yorkshire | England | British | 78597390001 | |||||
| GARNETT, Michael William, Dr | Director | 2 The Paddock HU14 3JU North Ferriby East Yorkshire | British | 77895340001 | ||||||
| GODWIN, Thomas Michael | Director | 7 Church Fields Tickton HU17 9SX Beverley East Riding Of Yorkshire | British | 78597430001 | ||||||
| HARWOOD, Judith Anne | Director | Drewton Stray Station Road HU15 2AB South Cave North Humberside | England | British | 127846110001 | |||||
| HILL, Geoffrey Glenn | Director | 2 Orchards Croft Scartho DN33 2QD Grimsby South Humberside | British | 57035890001 | ||||||
| HUNTER, Michael | Director | Church View Church Lane Grayingham DN21 4ET Gainsborough Lincolnshire | British | 99494180001 | ||||||
| IRELAND, Sheila | Director | 2 St. Barnabas Close HU14 3RL Swanland Yorkshire | United Kingdom | British | 115595500001 | |||||
| KERR, Geoffrey | Director | Palouse Bishop Burton College York Road, Bishop Burton HU17 8QG Beverley East Yorkshire | British | 67907690003 | ||||||
| KHAN, Daniel Yameen Prakash, Mr. | Director | Twin Oaks Acaster Malbis YO23 2PY York | United Kingdom | British | 81347490001 | |||||
| KNIBB, Donald | Director | 122 Marlborough Avenue Princes Avenue HU5 3JX Hull | British | 61704440001 | ||||||
| KRAWIEC, Jerzy Kazimierz Michal | Director | 22 Ravendale Way Shoeburyness SS3 8YB Southend On Sea Essex | British | 63626590001 | ||||||
| LEA, Christopher David | Director | 4 Holme Hall Avenue Bottesford DN16 3PY Scunthorpe North Lincolnshire | Uk | British | 87884330001 | |||||
| LINNELL, David Philip | Director | 6 Farndale Way DN15 9UZ Winterton North Lincolnshire | British | 91796820001 | ||||||
| LYON, Jane Elizabeth Mary | Director | Kinnoull 36 Priory Road HU16 4SA Cottingham North Humberside | British | 119482290001 | ||||||
| MAGER, Jonathan William | Director | 17 Park Avenue HU17 7AT Beverley East Riding Of Yorkshire | British | 93972310001 | ||||||
| MCINNES, Iain | Director | 23 Buckingham Road LN11 0YU Louth Lincolnshire | United Kingdom | British | 100921770001 | |||||
| MELLOWS, Michael Richard | Director | 7 Butt Lane DN37 7BB Laceby North East Lincolnshire | British | 123862700001 | ||||||
| MENDHAM, Rachel | Director | 27 Chestnut Garth Burton Pidsea HU12 9DA Hull North Humberside | British | 104283670001 | ||||||
| OXLEY, Jean Mary | Director | 21 Trinity Fold South Cave HU15 2BJ Brough North Humberside | British | 127846230001 | ||||||
| PERKINS, John Frederick | Director | Havenbeck Main Street Barmby Moor YO42 4HL York North Yorkshire | British | 77860770003 | ||||||
| PHILLIPS, Carole Jane | Director | 25 Priory Crescent DN39 6TS Ulceby South Humberside | England | British | 68035710001 |
Does CONNEXIONS HUMBER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Nov 12, 2001 Delivered On Nov 16, 2001 | Outstanding | Amount secured £27,465.63 due or to become due from the company to the chargee | |
Short particulars Initial deposit under rent deposit deed (£27,465.63). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0