Main Street
Bielby
East Yorkshire
YO4 4JN
Secretary Name | Shirley Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(83 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 November 2008) |
Role | Company Director |
Correspondence Address | Arcade En Ciel Main Street Bielby East Yorkshire YO42 4JW |
Director Name | Michael Edwards |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(70 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 January 2004) |
Role | Chairman |
Correspondence Address | 12 Mount View Woodgates Lane North Ferriby North Humberside HU14 3JG |
Director Name | Bernard William Smith |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(70 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1997) |
Role | Chairman And Managing Director |
Correspondence Address | 1 Oak Tree Close Beverley North Humberside HU17 7QL |
Director Name | Nigel Willis |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(70 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2002) |
Role | Sales Director |
Correspondence Address | 95 York Road Haxby York North Yorkshire YO32 3EN |
Secretary Name | Michael Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(70 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 January 2004) |
Role | Chairman |
Correspondence Address | 12 Mount View Woodgates Lane North Ferriby North Humberside HU14 3JG |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £16,556 |
Cash | £719 |
Current Liabilities | £640,242 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
24 June 2008 | Liquidators statement of receipts and payments to 5 December 2008 (8 pages) |
17 January 2008 | Receiver ceasing to act (1 page) |
16 January 2008 | Receiver's abstract of receipts and payments (3 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
27 March 2007 | Receiver's abstract of receipts and payments (3 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: pricewaterhousecoopers LLP benson house 33 wellington street leeds LS1 4JP (1 page) |
13 June 2006 | Statement of affairs (31 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Appointment of a voluntary liquidator (1 page) |
30 March 2006 | Receiver's abstract of receipts and payments (3 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 146 sculcoates lane beverley road hull HU5 1EF (1 page) |
20 July 2005 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
13 July 2005 | Administrative Receiver's report (8 pages) |
17 March 2005 | Appointment of receiver/manager (1 page) |
14 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
25 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
3 March 2003 | Director resigned (1 page) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
21 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
11 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 March 1999 | Return made up to 08/03/99; full list of members
|
11 April 1998 | Return made up to 08/03/98; full list of members
|
8 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 January 1998 | £ ic 140/60 18/12/97 £ sr [email protected]=80 (2 pages) |
12 January 1998 | Director resigned (1 page) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
5 April 1995 | Return made up to 17/03/95; full list of members
|
29 March 1995 | Auditor's resignation (2 pages) |
8 April 1994 | Return made up to 05/04/94; no change of members
|
27 February 1989 | Resolutions
|
17 December 1963 | Registered office changed on 17/12/63 from: registered office changed (1 page) |
30 September 1920 | Incorporation (47 pages) |