North Ferriby
East Yorkshire
HU14 3AW
Secretary Name | Mrs Joanne Caroline Elwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(90 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 June 2017) |
Role | Accountant |
Correspondence Address | 12 Greyfriars Crescent Beverley North Humberside HU17 8LR |
Director Name | Mr Keith Charles Boad |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(92 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Director Name | Mr Thomas Leonard Bruce |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(72 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 December 1999) |
Role | Sales Manager |
Correspondence Address | 63 St Pauls Crescent Ryder House Estate Walsall West Midlands WS3 4ET |
Director Name | Mr Graham James Henry Cooper |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(72 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 September 1997) |
Role | Production Manager |
Correspondence Address | 33 Westway Walsall West Midlands WS4 1DH |
Director Name | Mr William Hunter Frew |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(72 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Pinley House Pinley Green Claverdon Warwick Warwickshire CV35 8LX |
Director Name | George Eric Nutter |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(72 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2000) |
Role | Managing Director |
Correspondence Address | Leighton Lodge Healey Masham Leighton Ripon North Yorkshire HG4 4LS |
Director Name | John Shaw |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(72 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 December 1999) |
Role | General Manager |
Correspondence Address | Rose Cottage New Road Caunsall Kidderminster Worcestershire DY11 5YN |
Secretary Name | Mr William Hunter Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(72 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | Pinley House Pinley Green Claverdon Warwick Warwickshire CV35 8LX |
Secretary Name | Mr Julian Patrick Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(78 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Redhill Close East Bierley Bradford BD4 6NE |
Director Name | Michael Charles Robert Broughton |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(78 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2000) |
Role | Manager |
Correspondence Address | 6 Stonelea Close Silkstone Barnsley South Yorkshire S75 4JD |
Director Name | Mr Julian Patrick Holmes |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(78 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Redhill Close East Bierley Bradford BD4 6NE |
Director Name | Peter Harley Scholey |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2003) |
Role | Engineer |
Correspondence Address | Winton House Main Street East Keswick LS17 9EJ |
Director Name | Michael John Warwick |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2007) |
Role | Engineer |
Correspondence Address | 104 Quarry Hill Horbury Wakefield West Yorkshire WF4 5NF |
Director Name | Mr Derek Ian Colquhoun |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Tolson Street Ossett West Yorkshire WF5 9QH |
Director Name | Mr David Timothy Rickell |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2007) |
Role | Hr Leader |
Country of Residence | England |
Correspondence Address | 352 Leeds Road Dewsbury West Yorkshire WF12 7QD |
Secretary Name | Mr Derek Ian Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Tolson Street Ossett West Yorkshire WF5 9QH |
Director Name | Peter Gilbert Carruthers |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Director Name | Mr Philip Roger Cooper |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(88 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
Secretary Name | Peter Gilbert Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Registered Address | The Bathroom Works National Avenue Hull North Humberside HU5 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,096,000 |
Cash | £1,000 |
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2017 | Final Gazette dissolved following liquidation (1 page) |
7 March 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 March 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 February 2016 | Liquidators statement of receipts and payments to 28 December 2015 (9 pages) |
18 February 2016 | Liquidators' statement of receipts and payments to 28 December 2015 (9 pages) |
18 February 2016 | Liquidators' statement of receipts and payments to 28 December 2015 (9 pages) |
9 January 2015 | Appointment of a voluntary liquidator (1 page) |
9 January 2015 | Declaration of solvency (3 pages) |
9 January 2015 | Appointment of a voluntary liquidator (1 page) |
9 January 2015 | Resolutions
|
9 January 2015 | Declaration of solvency (3 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
31 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
16 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
31 August 2011 | Appointment of Mr Keith Boad as a director (2 pages) |
31 August 2011 | Appointment of Mr Keith Boad as a director (2 pages) |
30 August 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
30 August 2011 | Termination of appointment of Philip Cooper as a director (1 page) |
16 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
10 June 2010 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 July 2009 | Secretary appointed mrs joanne caroline elwell (1 page) |
29 July 2009 | Appointment terminated secretary peter carruthers (1 page) |
29 July 2009 | Appointment terminated director peter carruthers (1 page) |
29 July 2009 | Secretary appointed mrs joanne caroline elwell (1 page) |
29 July 2009 | Appointment terminated secretary peter carruthers (1 page) |
29 July 2009 | Appointment terminated director peter carruthers (1 page) |
13 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
14 October 2008 | Director's change of particulars / david barber / 30/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / philip cooper / 30/09/2008 (1 page) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
14 October 2008 | Auditor's resignation (1 page) |
14 October 2008 | Director's change of particulars / david barber / 30/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / philip cooper / 30/09/2008 (1 page) |
14 October 2008 | Declaration of assistance for shares acquisition (15 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
14 October 2008 | Auditor's resignation (1 page) |
19 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
18 March 2008 | Director's change of particulars / david barber / 16/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / david barber / 16/03/2008 (1 page) |
14 February 2008 | Declaration of assistance for shares acquisition (25 pages) |
14 February 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
4 February 2008 | Particulars of contract relating to shares (2 pages) |
4 February 2008 | Ad 24/01/08--------- £ si [email protected]=748509 £ ic 201000/949509 (2 pages) |
4 February 2008 | Ad 24/01/08--------- £ si [email protected]=1000 £ ic 200000/201000 (2 pages) |
4 February 2008 | Nc inc already adjusted 24/01/08 (1 page) |
4 February 2008 | Ad 24/01/08--------- £ si [email protected]=1000 £ ic 200000/201000 (2 pages) |
4 February 2008 | Particulars of contract relating to shares (2 pages) |
4 February 2008 | Ad 24/01/08--------- £ si [email protected]=748509 £ ic 201000/949509 (2 pages) |
4 February 2008 | Nc inc already adjusted 24/01/08 (1 page) |
2 February 2008 | Resolutions
|
2 February 2008 | Resolutions
|
1 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
1 February 2008 | Director's particulars changed (1 page) |
29 January 2008 | Full accounts made up to 31 December 2006 (9 pages) |
29 January 2008 | Full accounts made up to 31 December 2006 (9 pages) |
26 November 2007 | Company name changed wabco wednesbury LIMITED\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed wabco wednesbury LIMITED\certificate issued on 26/11/07 (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: beacon works texas street morley leeds LS27 0HQ (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: beacon works texas street morley leeds LS27 0HQ (1 page) |
9 August 2007 | Full accounts made up to 31 December 2005 (9 pages) |
9 August 2007 | Full accounts made up to 31 December 2005 (9 pages) |
8 August 2007 | New secretary appointed;new director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New secretary appointed;new director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
2 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 February 2005 | Return made up to 10/01/05; full list of members (2 pages) |
8 February 2005 | Return made up to 10/01/05; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
3 February 2003 | Return made up to 10/01/03; full list of members
|
3 February 2003 | Return made up to 10/01/03; full list of members
|
17 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
3 February 2000 | Company name changed bridge foundry company LIMITED\certificate issued on 04/02/00 (2 pages) |
3 February 2000 | Company name changed bridge foundry company LIMITED\certificate issued on 04/02/00 (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
12 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 March 1999 | Return made up to 10/01/99; full list of members (8 pages) |
11 March 1999 | Return made up to 10/01/99; full list of members (8 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
12 June 1998 | Declaration of mortgage charge released/ceased (1 page) |
12 June 1998 | Declaration of mortgage charge released/ceased (1 page) |
3 March 1998 | Return made up to 10/01/98; no change of members (6 pages) |
3 March 1998 | Return made up to 10/01/98; no change of members (6 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | New director appointed (3 pages) |
29 December 1997 | New director appointed (3 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | New director appointed (3 pages) |
29 December 1997 | New director appointed (3 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Secretary resigned (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 February 1996 | Return made up to 10/01/96; no change of members (6 pages) |
16 February 1996 | Return made up to 10/01/96; no change of members (6 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
4 July 1988 | Resolutions
|
4 July 1988 | Resolutions
|
8 September 1981 | Annual return made up to 14/08/81 (7 pages) |
15 September 1980 | Annual return made up to 02/09/80 (4 pages) |
22 October 1979 | Annual return made up to 11/09/79 (4 pages) |
8 February 1966 | Memorandum of association (7 pages) |
8 February 1966 | Memorandum of association (7 pages) |
21 February 1964 | Resolutions
|
21 February 1964 | Resolutions
|
26 February 1919 | Certificate of incorporation (1 page) |
26 February 1919 | Certificate of incorporation (1 page) |