South Cave
Brough
North Humberside
HU15 2BU
Secretary Name | Mr Peter Edward Hardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 09 December 2014) |
Role | Company Director |
Correspondence Address | Centre House 17 Brough Road South Cave Brough North Humberside HU15 2BU |
Director Name | Cyril Geoffrey Harrison |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 79 Kingtree Avenue Cottingham North Humberside HU16 4DR |
Secretary Name | Mr Martin Alan Plewes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(80 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 25 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Willow Court Cranswick Driffield North Humberside YO25 9QL |
Registered Address | Carrick Read Insolvency Norwich House Savile Street Hull Humberside HU1 3ES |
---|---|
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 | -£117,719 |
Cash | £35 |
Current Liabilities | £186,818 |
Latest Accounts | 31 March 1994 (29 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2011 | Restoration by order of the court (4 pages) |
12 September 2011 | Restoration by order of the court (4 pages) |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
27 June 2000 | Strike-off action suspended (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | Strike-off action suspended (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2000 | Strike-off action suspended (1 page) |
4 January 2000 | Strike-off action suspended (1 page) |
7 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 May 1999 | Strike-off action suspended (1 page) |
25 May 1999 | Strike-off action suspended (1 page) |
23 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 August 1998 | Strike-off action suspended (1 page) |
18 August 1998 | Strike-off action suspended (1 page) |
22 June 1998 | Notice of completion of voluntary arrangement (7 pages) |
22 June 1998 | Notice of completion of voluntary arrangement (7 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: bedford st, wilmington, hull HU8 8AX (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: bedford st, wilmington, hull HU8 8AX (1 page) |
6 November 1995 | (9 pages) |
6 November 1995 | (9 pages) |
3 August 1995 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
3 August 1995 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
1 June 1995 | (16 pages) |
1 June 1995 | (16 pages) |
21 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
21 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
3 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
3 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
8 April 1986 | Annual return made up to 27/12/85 (7 pages) |
8 April 1986 | Annual return made up to 27/12/85 (7 pages) |
3 August 1920 | Incorporation (40 pages) |
3 August 1920 | Incorporation (40 pages) |