Croft Park
North Ferriby
East Yorkshire
HU14 3JX
Director Name | Mr Nicholas David Howarth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(69 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 30 April 2008) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Ivy Cottage Wike Ridge Lane, Wike Leeds West Yorkshire LS17 9JT |
Secretary Name | Mr Nicholas David Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2002(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage Wike Ridge Lane, Wike Leeds West Yorkshire LS17 9JT |
Director Name | Jack Howarth |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 July 1995) |
Role | Timber Merchant |
Correspondence Address | Oakcrest Nursing Home 8 Park Avenue Leeds West Yorkshire LS8 2JH |
Director Name | Bernard Peter Lowery |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(69 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1995) |
Role | Timber Importer |
Correspondence Address | 4 St Anthonys Park Hedon Hull East Yorkshire HU12 8NU |
Secretary Name | Dorothy Elizabeth Benson Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(69 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 6 Richmond House Street Lane Leeds LS8 1BW |
Registered Address | Prince Edward Works, Pontefract Lane, Leeds West Yorkshire LS9 0RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2007 | Application for striking-off (2 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
29 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
24 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
21 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
19 August 2005 | Return made up to 10/08/05; full list of members (2 pages) |
7 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
9 September 2004 | Return made up to 10/08/04; full list of members
|
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
29 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: east street leeds 9 LS9 8DA (1 page) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | New secretary appointed (1 page) |
4 October 2002 | Secretary resigned (1 page) |
29 August 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
28 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
6 September 2000 | Return made up to 10/08/00; full list of members
|
21 July 2000 | Resolutions
|
7 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
27 August 1999 | Return made up to 10/08/99; full list of members
|
6 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
28 August 1998 | Return made up to 10/08/98; no change of members
|
30 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
1 September 1997 | Return made up to 10/08/97; no change of members
|
16 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
19 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
20 June 1995 | Company name changed smith brothers (hull) LIMITED\certificate issued on 21/06/95 (8 pages) |