Carr Lane Weel
Beverley
East Yorkshire
HU17 0SQ
Director Name | Mr Walter Dunlop |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(89 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Greenstiles Lane Swanland East Yorkshire HU14 3NH |
Director Name | George Anthony Warburton |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(89 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 31 May 2005) |
Role | Company Director |
Correspondence Address | Northfield Farm Huggate York North Yorkshire YO42 1YN |
Director Name | Mrs Ivy Herd |
---|---|
Date of Birth | August 1907 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(79 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 10 Brancote Road Oxton Birkenhead Merseyside L43 6TJ |
Director Name | Mr Robert Blashill Herd |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(79 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 July 1996) |
Role | Manager |
Correspondence Address | 10 Brancote Road Oxton Birkenhead Merseyside L43 6TJ |
Director Name | Gordon Howarth Hunt |
---|---|
Date of Birth | August 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(79 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 1993) |
Role | Solicitor |
Correspondence Address | 54 Talbot Court Birkenhead Merseyside L43 6UG |
Director Name | Mrs Pauline James |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(79 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 May 1991) |
Role | Administrator |
Correspondence Address | 12 Alma Road Aigburth Liverpool Merseyside L17 6AJ |
Director Name | Mr James Molyneux |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(79 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 April 2001) |
Role | Funeral Director |
Correspondence Address | 42 Well Lane Childwall Liverpool Merseyside L16 5ET |
Secretary Name | Mrs Pauline James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(79 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 June 1991) |
Role | Company Director |
Correspondence Address | 12 Alma Road Aigburth Liverpool Merseyside L17 6AJ |
Secretary Name | Gordon Howarth Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | 54 Talbot Court Birkenhead Merseyside L43 6UG |
Director Name | Arthur Graham Hurton |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(82 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 April 2001) |
Role | Solicitor |
Correspondence Address | 26 Beacon Lane Wirral Merseyside CH60 0DD Wales |
Secretary Name | Mr Robert Blashill Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 July 1996) |
Role | Funeral Director |
Correspondence Address | 10 Brancote Road Oxton Birkenhead Merseyside L43 6TJ |
Director Name | Mrs Jennifer Beryl Pantall |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(84 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 April 2001) |
Role | Retired |
Correspondence Address | 3 Homestead Mews Wirral Merseyside CH48 4HR Wales |
Secretary Name | Arthur Graham Hurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(85 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 April 2001) |
Role | Solicitor |
Correspondence Address | 26 Beacon Lane Wirral Merseyside CH60 0DD Wales |
Registered Address | C-O Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Year | 2014 |
---|---|
Net Worth | £36,000 |
Latest Accounts | 31 March 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 January 2005 | Application for striking-off (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 March 2002 | New director appointed (3 pages) |
20 March 2002 | New director appointed (3 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
13 December 2001 | New secretary appointed (2 pages) |
19 June 2001 | Company name changed thomas porter & sons LIMITED\certificate issued on 19/06/01 (2 pages) |
11 June 2001 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 377 park road liverpool L8 9RD (1 page) |
29 May 2001 | Secretary resigned;director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
27 November 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 February 2000 | Director's particulars changed (1 page) |
16 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
18 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
17 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
16 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1997 | Full accounts made up to 30 September 1996 (8 pages) |
6 March 1997 | Return made up to 31/01/97; full list of members (8 pages) |
6 March 1997 | New secretary appointed (2 pages) |
11 August 1996 | Secretary resigned;director resigned (1 page) |
21 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
21 March 1996 | Return made up to 31/01/96; full list of members
|
11 March 1996 | New director appointed (2 pages) |
15 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |
26 April 1911 | Incorporation (16 pages) |