Beverley
East Yorkshire
HU17 7DH
Director Name | Geoffrey Peter Baldwin |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 15 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Ferry Lane Woodmansey Hull East Yorkshire HU17 0SE |
Secretary Name | Mr Derek Paul Stanley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Langholm Close Beverley East Yorkshire HU17 7DH |
Director Name | Mr Bruce Harvey John French |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(90 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ancholme House Hall Lane Elsham Brigg Lincolnshire DN20 0SX |
Director Name | Raymond Ellis Hudson |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(90 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 February 2000) |
Role | Credit Manager |
Correspondence Address | 39 Malvern Road Hull East Yorkshire HU5 5TL |
Secretary Name | Mr Bruce Harvey John French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(90 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ancholme House Hall Lane Elsham Brigg Lincolnshire DN20 0SX |
Director Name | Kenneth Ball |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 2003) |
Role | Accountant |
Correspondence Address | 1 Highfield Way North Ferriby North Humberside HU14 3BG |
Secretary Name | Kenneth Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 2003) |
Role | Accountant |
Correspondence Address | 1 Highfield Way North Ferriby North Humberside HU14 3BG |
Registered Address | 22 Albion Street Hull Yorks HU1 3TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £16,306 |
Latest Accounts | 31 January 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2007 | Application for striking-off (1 page) |
29 March 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
4 January 2005 | Return made up to 28/11/04; no change of members
|
19 March 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
11 December 2003 | Return made up to 28/11/03; no change of members
|
24 November 2003 | Secretary resigned;director resigned (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
23 March 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
24 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
28 December 2001 | Return made up to 15/12/01; no change of members (6 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
10 January 2001 | Return made up to 15/12/00; full list of members
|
24 November 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
11 January 2000 | Return made up to 15/12/99; no change of members (7 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
19 January 1999 | Return made up to 15/12/98; full list of members (9 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
29 December 1997 | Return made up to 15/12/97; no change of members (4 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
24 December 1996 | Return made up to 15/12/96; no change of members
|
18 November 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
15 January 1996 | Return made up to 15/12/95; full list of members
|
6 December 1995 | Accounts for a dormant company made up to 1 February 1995 (3 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |