Robinson Row
Hull
East Yorkshire
HU1 2QX
Director Name | David Arye Kaplan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 772 Spring Bank West Hull Kingston Upon Hull HU5 5AA |
Secretary Name | David Arye Kaplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 772 Spring Bank West Hull Kingston Upon Hull HU5 5AA |
Director Name | David Charles Wilbraham |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 4 Larchmont Close Elloughton Brough East Yorkshire HU15 1AW |
Director Name | Dr Anthony Copeland Jones |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Tree Cottage Off Georgian Close Portico Lane Eccleston Par Prescot Merseyside L35 7JW |
Director Name | Mr Kevin Bryan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Hill Holiday Moss Off Higher Lane Rainford St Helens Merseyside WA11 8NW |
Secretary Name | David Charles Wilbraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 4 Larchmont Close Elloughton Brough East Yorkshire HU15 1AW |
Director Name | Anne Elizabeth Lewis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2005) |
Role | Training Consultant |
Correspondence Address | Roses Farm Pickmere Lane, Pickmere Knutsford Cheshire WA16 0JL |
Director Name | Jonathon Bryan Bouffler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | 17 Branziert Road North Killearn Glasgow G63 9RE Scotland |
Director Name | Mrs Alison Doyle |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2006(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 December 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 45 Finnieston Street Glasgow G3 8JU Scotland |
Director Name | Mr Arthur John Stringer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Highfields Ashtead Surrey KT21 2NL |
Director Name | Cornelis Leonardus Joseph Vink |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2006(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 October 2006) |
Role | Managing Director |
Correspondence Address | Cruquiuslaan 62 Leiden 2332 Ea |
Secretary Name | Alison Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2008) |
Role | Accountant |
Correspondence Address | 99 Carfin Street Motherwell Lanarkshire ML1 4JN Scotland |
Director Name | Mr Thomas Christopher Davy |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(10 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 June 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Heath Hurst Road London NW3 2RX |
Director Name | Mrs Sally Vanessa Karen Pulvertaft |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Finnieston Street Glasgow G3 8JU Scotland |
Secretary Name | Stephen Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 2009) |
Role | Financial Controller |
Correspondence Address | 4 Eastrop Lane Basingstoke Hants RG21 4AR |
Secretary Name | Mrs Alison Doyle |
---|---|
Status | Resigned |
Appointed | 21 July 2009(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Finnieston Street Glasgow G3 8JU Scotland |
Director Name | Niels Bronkhorst |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 December 2011(14 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 05 November 2012) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | 45 Finnieston Street Glasgow G3 8JU Scotland |
Registered Address | Equitable House 47 King William Street London EC4R 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | International Correspondence Schools LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £550,000 |
Current Liabilities | £7,000 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
12 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2013 | Final Gazette dissolved following liquidation (1 page) |
12 September 2013 | Liquidators statement of receipts and payments to 3 September 2013 (5 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 3 September 2013 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 3 September 2013 (5 pages) |
12 September 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
12 September 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 3 September 2013 (5 pages) |
27 November 2012 | Appointment of a voluntary liquidator (1 page) |
27 November 2012 | Termination of appointment of Niels Bronkhorst as a director on 5 November 2012 (2 pages) |
27 November 2012 | Resolutions
|
27 November 2012 | Termination of appointment of Niels Bronkhorst as a director (2 pages) |
27 November 2012 | Appointment of a voluntary liquidator (1 page) |
27 November 2012 | Resolutions
|
5 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-06-05
|
5 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-06-05
|
5 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-06-05
|
19 December 2011 | Termination of appointment of Alison Doyle as a secretary (1 page) |
19 December 2011 | Termination of appointment of Alison Doyle as a secretary on 9 December 2011 (1 page) |
19 December 2011 | Appointment of Niels Bronkhorst as a director (2 pages) |
19 December 2011 | Appointment of Niels Bronkhorst as a director on 9 December 2011 (2 pages) |
19 December 2011 | Termination of appointment of Alison Doyle as a director (1 page) |
19 December 2011 | Termination of appointment of Alison Doyle as a director on 9 December 2011 (1 page) |
6 June 2011 | Termination of appointment of Sally Pulvertaft as a director (1 page) |
6 June 2011 | Termination of appointment of Sally Pulvertaft as a director (1 page) |
20 May 2011 | Director's details changed for Sally Pulvertaft on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mrs Alison Doyle on 20 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mrs Alison Doyle on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Sally Pulvertaft on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Mrs Alison Doyle on 20 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mrs Alison Doyle on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Full accounts made up to 31 December 2008 (12 pages) |
24 February 2010 | Full accounts made up to 31 December 2008 (12 pages) |
21 July 2009 | Secretary appointed alison doyle (1 page) |
21 July 2009 | Appointment terminated secretary stephen lake (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from cheriton house north way andover hampshire SP10 5BE (1 page) |
21 July 2009 | Secretary appointed alison doyle (1 page) |
21 July 2009 | Appointment Terminated Secretary stephen lake (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from cheriton house north way andover hampshire SP10 5BE (1 page) |
15 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
20 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
20 March 2009 | Full accounts made up to 31 December 2007 (13 pages) |
15 November 2008 | Director's change of particulars / alison reid / 13/11/2008 (1 page) |
15 November 2008 | Director's Change of Particulars / alison reid / 13/11/2008 / Title was: , now: miss; Surname was: reid, now: doyle (1 page) |
23 October 2008 | Director's Change of Particulars / alison reid / 01/10/2007 / HouseName/Number was: , now: 99; Street was: 99 carfin street, now: carfin street; Country was: , now: scotland (1 page) |
23 October 2008 | Director's change of particulars / alison reid / 01/10/2007 (1 page) |
23 June 2008 | Appointment Terminated Director thomas davy (1 page) |
23 June 2008 | Appointment terminated director thomas davy (1 page) |
24 April 2008 | Return made up to 10/04/08; change of members
|
24 April 2008 | Return made up to 10/04/08; change of members
|
2 April 2008 | Secretary appointed stephen lake (2 pages) |
2 April 2008 | Secretary appointed stephen lake (2 pages) |
2 April 2008 | Appointment terminated secretary alison reid (1 page) |
2 April 2008 | Appointment Terminated Secretary alison reid (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: the quadrangle 180 wardour street london W1A 4YG (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: the quadrangle 180 wardour street london W1A 4YG (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
20 April 2007 | Return made up to 10/04/07; full list of members (4 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: ferriby hall north ferriby east riding of yorkshire HU14 3JP (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: ferriby hall north ferriby east riding of yorkshire HU14 3JP (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
3 October 2006 | New secretary appointed;new director appointed (2 pages) |
3 October 2006 | New secretary appointed;new director appointed (2 pages) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
3 October 2006 | New director appointed (2 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
2 May 2006 | Return made up to 10/04/06; full list of members (4 pages) |
2 May 2006 | Return made up to 10/04/06; full list of members (4 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
5 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
5 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
22 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
22 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
7 July 2003 | Return made up to 10/04/03; full list of members (8 pages) |
7 July 2003 | Return made up to 10/04/03; full list of members (8 pages) |
22 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
22 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
31 October 2002 | Memorandum and Articles of Association (13 pages) |
15 October 2002 | Company name changed ethos associates LIMITED\certificate issued on 15/10/02 (2 pages) |
15 October 2002 | Company name changed ethos associates LIMITED\certificate issued on 15/10/02 (2 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
30 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
30 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
30 April 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
5 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
3 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
3 May 2001 | New director appointed (2 pages) |
24 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
19 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 May 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 May 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 May 1999 | Return made up to 10/04/99; full list of members
|
12 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
10 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
10 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
18 July 1997 | Memorandum and Articles of Association (25 pages) |
18 July 1997 | Memorandum and Articles of Association (25 pages) |
8 July 1997 | Memorandum and Articles of Association (7 pages) |
8 July 1997 | Memorandum and Articles of Association (7 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Ad 16/06/97--------- £ si 1000@1=1000 £ ic 750/1750 (2 pages) |
25 June 1997 | New secretary appointed;new director appointed (3 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Ad 16/06/97--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New secretary appointed;new director appointed (3 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Ad 16/06/97--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Ad 16/06/97--------- £ si 1000@1=1000 £ ic 750/1750 (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Ad 16/06/97--------- £ si 750@1=750 £ ic 1750/2500 (2 pages) |
25 June 1997 | Ad 16/06/97--------- £ si 750@1=750 £ ic 1750/2500 (2 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
10 April 1997 | Incorporation (22 pages) |