York
North Yorkshire
YO30 6BH
Director Name | Mr Richard John Perry |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 13 November 2007) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 4 The Paddock Woodgates Lane North Ferriby East Yorkshire HU14 3JU |
Director Name | Mr Andrew Maitland Caley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 November 2007) |
Role | Group Taxation & Treasury Mana |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chester Avenue Beverley East Yorkshire HU17 8UQ |
Secretary Name | Debra Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 13 November 2007) |
Role | Company Director |
Correspondence Address | Stones Place Lodge Skellingthorpe Road Lincoln Lincolnshire LN6 0PA |
Director Name | Peter William Barker |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 21 June 1993) |
Role | Group Chairman |
Correspondence Address | Swanland Rise West Ella Road West Ella Hull HU10 7SF |
Director Name | Mr Thomas Henry Phelps Brown |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 11 February 1993) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tibthorpe Grange Tibthorpe Driffield East Yorkshire YO25 9LG |
Director Name | Richard Lynton Galloway |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Waltham Lane Beverley East Yorkshire HU17 8HB |
Director Name | Mr Kenneth David Worthing |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lane End 10 Butchers Hill Ickleton Cambridgeshire CB10 1SR |
Secretary Name | Richard Lynton Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Waltham Lane Beverley East Yorkshire HU17 8HB |
Director Name | David Edward Collinson |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 12 Wheatcroft Avenue Willerby Hull East Yorkshire HU10 6HX |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 April 1996) |
Role | Group Financial Controller |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Secretary Name | David Edward Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 12 Wheatcroft Avenue Willerby Hull East Yorkshire HU10 6HX |
Registered Address | Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,428,848 |
Latest Accounts | 31 August 2006 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2007 | Application for striking-off (1 page) |
2 May 2007 | Accounts for a dormant company made up to 31 August 2006 (7 pages) |
1 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
14 June 2006 | Full accounts made up to 31 August 2005 (11 pages) |
2 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
11 August 2005 | Resolutions
|
5 May 2005 | Full accounts made up to 31 August 2004 (13 pages) |
10 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
27 April 2004 | Full accounts made up to 31 August 2003 (13 pages) |
13 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
7 April 2003 | Full accounts made up to 31 August 2002 (13 pages) |
4 March 2003 | Auditor's resignation (1 page) |
11 February 2003 | Return made up to 16/01/03; full list of members (8 pages) |
24 June 2002 | Secretary's particulars changed (1 page) |
13 June 2002 | £ ic 8455496/8385496 31/05/02 £ sr [email protected]=70000 (1 page) |
13 June 2002 | £ sr [email protected] 31/05/02 (1 page) |
13 June 2002 | £ ic 8605496/8455496 31/05/02 £ sr [email protected]=150000 (1 page) |
13 June 2002 | £ ic 8815496/8605496 31/05/02 £ sr [email protected]=210000 (1 page) |
8 May 2002 | £ ic 8970491/8815496 30/04/02 £ sr [email protected]=154995 (1 page) |
8 May 2002 | £ ic 9015487/8970491 30/04/02 £ sr [email protected]=44996 (1 page) |
26 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
8 February 2002 | Return made up to 16/01/02; full list of members (8 pages) |
21 January 2002 | £ ic 9025487/9015487 02/01/02 £ sr [email protected]=10000 (1 page) |
21 January 2002 | £ ic 9045487/9025487 02/01/02 £ sr [email protected]=20000 (2 pages) |
21 January 2002 | £ ic 9065487/9045487 02/01/02 £ sr [email protected]=20000 (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
1 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
13 April 2001 | £ sr [email protected] 10/04/01 (2 pages) |
13 April 2001 | £ ic 9085487/9075487 10/04/01 £ sr [email protected]=10000 (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
19 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
17 January 2001 | £ ic 9105487/9085487 11/01/01 £ sr [email protected]=20000 (1 page) |
10 August 2000 | £ ic 9114711/9105487 03/08/00 £ sr [email protected]=9224 (1 page) |
7 August 2000 | £ sr [email protected] 03/08/00 (1 page) |
5 July 2000 | £ ic 9134711/9114711 30/06/00 £ sr [email protected]=20000 (1 page) |
5 July 2000 | £ ic 9161715/9134711 30/06/00 £ sr [email protected]=27004 (1 page) |
5 July 2000 | £ ic 9183729/9161715 30/06/00 £ sr [email protected]=22014 (2 pages) |
11 May 2000 | £ ic 9194629/9183729 08/05/00 £ sr [email protected]=10900 (2 pages) |
9 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
14 March 2000 | £ ic 9314629/9194629 08/03/00 £ sr [email protected]=120000 (2 pages) |
14 March 2000 | £ ic 9324629/9314629 08/03/00 £ sr [email protected]=10000 (2 pages) |
28 January 2000 | Return made up to 16/01/00; change of members (10 pages) |
26 January 2000 | £ ic 9334629/9324629 21/01/00 £ sr [email protected]=10000 (1 page) |
4 January 2000 | £ ic 9344629/9334629 20/12/99 £ sr [email protected]=10000 (2 pages) |
4 January 2000 | £ ic 9354629/9344629 20/12/99 £ sr [email protected]=10000 (2 pages) |
29 September 1999 | Director's particulars changed (1 page) |
9 May 1999 | Full accounts made up to 31 August 1998 (10 pages) |
1 April 1999 | £ ic 9379879/9354629 26/03/99 £ sr [email protected]=25250 (1 page) |
8 February 1999 | £ ic 9409879/9399879 03/02/99 £ sr [email protected]=10000 (1 page) |
8 February 1999 | £ ic 9425879/9409879 03/02/99 £ sr [email protected]=16000 (1 page) |
8 February 1999 | £ ic 9435879/9425879 03/02/99 £ sr [email protected]=10000 (1 page) |
27 January 1999 | Return made up to 16/01/99; full list of members (10 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: welton hall welton brough HU15 1PQ (1 page) |
25 August 1998 | Auditor's resignation (2 pages) |
30 July 1998 | £ ic 9445679/9435879 29/07/98 £ sr [email protected]=9800 (1 page) |
8 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
7 May 1998 | £ ic 9451803/9445679 28/04/98 £ sr [email protected]=6124 (1 page) |
7 May 1998 | £ ic 9457927/9451803 28/04/98 £ sr [email protected]=6124 (1 page) |
7 May 1998 | £ ic 9467627/9457927 28/04/98 £ sr [email protected]=9700 (1 page) |
8 April 1998 | £ ic 9484627/9467627 01/04/98 £ sr [email protected]=17000 (1 page) |
5 February 1998 | £ ic 9494627/9484627 01/02/98 £ sr [email protected]=10000 (1 page) |
5 February 1998 | £ ic 9504627/9494627 01/02/98 £ sr [email protected]=10000 (1 page) |
22 January 1998 | Return made up to 16/01/98; change of members (12 pages) |
7 July 1997 | £ ic 9534627/9504627 01/07/97 £ sr [email protected]=30000 (1 page) |
7 July 1997 | £ ic 9549627/9534627 01/07/97 £ sr [email protected]=15000 (1 page) |
12 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
6 May 1997 | £ ic 10574043/9575875 28/04/97 £ sr [email protected]=998168 (1 page) |
24 April 1997 | £ ic 10581043/10574043 21/04/97 £ sr [email protected]=7000 (1 page) |
24 April 1997 | £ ic 10588043/10581043 21/04/97 £ sr [email protected]=7000 (1 page) |
24 April 1997 | £ ic 10595043/10588043 21/04/97 £ sr [email protected]=7000 (1 page) |
6 March 1997 | £ ic 10605043/10595043 28/02/97 £ sr [email protected]=10000 (1 page) |
6 March 1997 | £ ic 10615043/10605043 28/02/97 £ sr [email protected]=10000 (1 page) |
22 January 1997 | Return made up to 16/01/97; full list of members (10 pages) |
19 January 1997 | £ ic 10645043/10615043 14/01/97 £ sr [email protected]=30000 (1 page) |
19 January 1997 | £ ic 10660043/10645043 14/01/97 £ sr [email protected]=15000 (1 page) |
4 June 1996 | £ ic 10667043/10660043 10/05/96 £ sr [email protected]=7000 (1 page) |
4 June 1996 | £ ic 10674043/10667043 10/05/96 £ sr 7000@=7000 (1 page) |
4 June 1996 | £ ic 10681043/10674043 10/05/96 £ sr 7000@=7000 (1 page) |
4 June 1996 | £ ic 10688043/10681043 10/05/96 £ sr [email protected]=7000 (1 page) |
4 June 1996 | £ ic 10695043/10688043 10/05/96 £ sr [email protected]=7000 (1 page) |
4 June 1996 | £ ic 10702043/10695043 10/05/96 £ sr [email protected]=7000 (1 page) |
4 June 1996 | £ ic 10709043/10702043 10/05/96 £ sr [email protected]=7000 (1 page) |
4 June 1996 | £ ic 10716043/10709043 10/05/96 £ sr [email protected]=7000 (1 page) |
8 May 1996 | Director resigned (1 page) |
14 February 1996 | New director appointed (3 pages) |
14 February 1996 | New director appointed (3 pages) |
14 February 1996 | New director appointed (2 pages) |
6 July 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | £ nc 500000/12500000 15/05/95 (1 page) |