Saltmarshe
Goole
East Yorkshire
DN14 7RY
Director Name | Mr Nigel Charles Timm |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 22 May 2012) |
Role | Company Director |
Correspondence Address | Cherry Garth Sandholme Road Gilberdyke Brough East Yorkshire HU15 2XH |
Secretary Name | Mr Jeremy Claude Timm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(78 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 22 May 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Corner Cottage Saltmarshe Goole East Yorkshire DN14 7RY |
Director Name | Frank Lefley |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood Mill House Lane Goole North Humberside DN14 5JX |
Director Name | Mr Reginald Claude Timm |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 June 2003) |
Role | Executive Consultant |
Correspondence Address | South View Mill Lane Saltmarshe Howden East Yorkshire DN14 7RY |
Secretary Name | Frank Lefley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood Mill House Lane Goole North Humberside DN14 5JX |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £1,565,967 |
Cash | £71,524 |
Current Liabilities | £15,957 |
Latest Accounts | 30 April 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved following liquidation (1 page) |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 February 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 February 2012 | Liquidators' statement of receipts and payments to 8 February 2012 (6 pages) |
22 February 2012 | Liquidators' statement of receipts and payments to 8 February 2012 (6 pages) |
22 February 2012 | Liquidators statement of receipts and payments to 8 February 2012 (6 pages) |
22 February 2012 | Liquidators statement of receipts and payments to 8 February 2012 (6 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
18 March 2010 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 18 March 2010 (2 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
18 March 2010 | Appointment of a voluntary liquidator (1 page) |
18 March 2010 | Appointment of a voluntary liquidator (1 page) |
9 February 2010 | Annual return made up to 25 December 2009 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Annual return made up to 25 December 2009 with a full list of shareholders Statement of capital on 2010-02-09
|
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 February 2009 | Return made up to 25/12/08; full list of members (5 pages) |
24 February 2009 | Return made up to 25/12/08; full list of members (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 February 2008 | Return made up to 25/12/07; no change of members (7 pages) |
5 February 2008 | Return made up to 25/12/07; no change of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
18 January 2007 | Return made up to 25/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 25/12/06; full list of members (7 pages) |
22 March 2006 | Return made up to 25/12/05; full list of members (7 pages) |
22 March 2006 | Return made up to 25/12/05; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
9 April 2005 | Registered office changed on 09/04/05 from: dock silos albert street goole north humberside DN14 5SX (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: dock silos albert street goole north humberside DN14 5SX (1 page) |
7 March 2005 | Return made up to 25/12/04; full list of members (7 pages) |
7 March 2005 | Return made up to 25/12/04; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 May 2004 | Particulars of mortgage/charge (4 pages) |
7 May 2004 | Particulars of mortgage/charge (4 pages) |
16 April 2004 | Full accounts made up to 27 April 2003 (14 pages) |
16 April 2004 | Full accounts made up to 27 April 2003 (14 pages) |
24 March 2004 | Return made up to 25/12/03; full list of members
|
24 March 2004 | Return made up to 25/12/03; full list of members (7 pages) |
8 October 2003 | Full accounts made up to 28 April 2002 (15 pages) |
8 October 2003 | Full accounts made up to 28 April 2002 (15 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 145 boothferry road goole east yorkshire DN14 6AX (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 145 boothferry road goole east yorkshire DN14 6AX (1 page) |
27 March 2003 | Return made up to 25/12/02; full list of members (7 pages) |
27 March 2003 | Return made up to 25/12/02; full list of members (7 pages) |
14 June 2002 | Re aud stat (1 page) |
14 June 2002 | Auditor's resignation (1 page) |
14 June 2002 | Re aud stat (1 page) |
14 June 2002 | Auditor's resignation (1 page) |
13 May 2002 | Group of companies' accounts made up to 29 April 2001 (24 pages) |
13 May 2002 | Group of companies' accounts made up to 29 April 2001 (24 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Return made up to 25/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 25/12/01; full list of members (7 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Return made up to 25/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 25/12/00; full list of members (7 pages) |
25 August 2000 | Full group accounts made up to 30 April 2000 (39 pages) |
25 August 2000 | Full group accounts made up to 30 April 2000 (39 pages) |
11 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
25 October 1999 | Full group accounts made up to 25 April 1999 (22 pages) |
25 October 1999 | Full group accounts made up to 25 April 1999 (22 pages) |
11 January 1999 | Return made up to 25/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 25/12/98; no change of members (4 pages) |
31 December 1998 | Full group accounts made up to 26 April 1998 (22 pages) |
31 December 1998 | Full group accounts made up to 26 April 1998 (22 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
6 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
6 January 1998 | Full group accounts made up to 27 April 1997 (23 pages) |
6 January 1998 | Return made up to 25/12/97; no change of members
|
6 January 1998 | Full group accounts made up to 27 April 1997 (23 pages) |
7 January 1997 | Return made up to 25/12/96; full list of members (6 pages) |
7 January 1997 | Full group accounts made up to 28 April 1996 (24 pages) |
7 January 1997 | Return made up to 25/12/96; full list of members
|
7 January 1997 | Full group accounts made up to 28 April 1996 (24 pages) |
9 January 1996 | Full group accounts made up to 23 April 1995 (24 pages) |
9 January 1996 | Return made up to 25/12/95; no change of members (4 pages) |
9 January 1996 | Full group accounts made up to 23 April 1995 (24 pages) |
9 January 1996 | Return made up to 25/12/95; no change of members (4 pages) |
6 May 1993 | Memorandum and Articles of Association (8 pages) |
6 May 1993 | Memorandum and Articles of Association (8 pages) |
25 April 1993 | Memorandum and Articles of Association (8 pages) |
25 April 1993 | Memorandum and Articles of Association (8 pages) |
18 January 1965 | Certificate of incorporation (1 page) |
18 January 1965 | Certificate of incorporation (1 page) |
25 May 1923 | Certificate of incorporation (1 page) |
25 May 1923 | Certificate of incorporation (1 page) |