Swanland
North Ferriby
East Yorkshire
HU14 3NL
Secretary Name | Mr Steven Goodchild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2001(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Duchy Avenue Scalby Scarborough North Yorkshire YO13 0SE |
Director Name | Wilfred John Noel Atley |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(69 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | 43 West End Walkington Beverley East Yorkshire HU17 8SX |
Director Name | Brian Walker |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 1994) |
Role | Company Director |
Correspondence Address | 75 Green Lane Cookridge Leeds West Yorkshire LS15 7DY |
Secretary Name | Brian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 1994) |
Role | Company Director |
Correspondence Address | 75 Green Lane Cookridge Leeds West Yorkshire LS15 7DY |
Secretary Name | Mr Stephen Paul Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1994(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 326 Wold Road Hull North Humberside HU5 5QG |
Secretary Name | Wilfred John Noel Atley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(75 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | 43 West End Walkington Beverley East Yorkshire HU17 8SX |
Director Name | Mr Howard Ford |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(78 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 03 October 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Glenmore Clayton Le Woods Chorley Lancashire PR6 7TB |
Secretary Name | Mr Howard Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(78 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 03 October 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Glenmore Clayton Le Woods Chorley Lancashire PR6 7TB |
Registered Address | Old Airfield Site Heck And Pollington Lane Pollington,Nr.Goole N.Humberside DN14 0BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Pollington |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Year | 2014 |
---|---|
Net Worth | £21,850 |
Latest Accounts | 31 August 2001 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2003 | Application for striking-off (1 page) |
22 November 2002 | Return made up to 03/10/02; full list of members (6 pages) |
10 August 2002 | New secretary appointed (2 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (8 pages) |
8 November 2001 | Secretary resigned;director resigned (1 page) |
2 November 2001 | Return made up to 03/10/01; full list of members (6 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | Full accounts made up to 31 August 2000 (8 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
3 May 2001 | Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page) |
3 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
27 March 2001 | Auditor's resignation (1 page) |
14 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
14 January 2000 | Return made up to 03/10/99; full list of members (7 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 December 1998 | Return made up to 03/10/98; no change of members
|
22 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 July 1998 | New secretary appointed (2 pages) |
26 November 1997 | Return made up to 03/10/97; full list of members (6 pages) |
29 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
20 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
6 November 1995 | Return made up to 03/10/95; no change of members (4 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
23 March 1995 | Auditor's resignation (2 pages) |