Woodmansey
Beverley
North Humberside
HU17 0SA
Secretary Name | Paul Arthur McLoughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1992(68 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Lawnswood Hessle Hull HU13 0PT |
Director Name | Michael John Dyer |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(68 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 December 1999) |
Role | Warehouse Director |
Correspondence Address | Grange Farm Kilnsea Road, Kilnsea Hull North Humberside HU12 0UB |
Director Name | Paul Arthur McLoughlin |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(68 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 10 April 1997) |
Role | Accountant |
Correspondence Address | 10 Lawnswood Hessle Hull HU13 0PT |
Director Name | Mr Henry Roy Nelson |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(68 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 1999) |
Role | Chairman |
Correspondence Address | Lealholm Lodge Lealholm Whitby North Yorkshire YO21 2AQ |
Director Name | Mr Ian Scott |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(68 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 December 1999) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Clifford Avenue Hull HU8 0LU |
Director Name | John Andrew Darby |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 18 Windsor Drive Wigginton York West Yorkshire YO32 2QQ |
Director Name | Steven Michael Knowles |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 1998) |
Role | Sales Director |
Correspondence Address | Nutfield 33 Dukewood Road Clayton West Huddersfield Yorkshire HD8 9HF |
Registered Address | Bkr Haines Watts PO Box 83 Elsworth House 94 Alfred Gelder Street Hull North Humberside HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £2,310,408 |
Gross Profit | £571,696 |
Net Worth | £660,731 |
Cash | £455 |
Current Liabilities | £651,142 |
Latest Accounts | 31 July 1999 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 October 2004 | Dissolved (1 page) |
---|---|
30 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 February 2004 | C/O replacement of liquidator (10 pages) |
21 January 2004 | Appointment of a voluntary liquidator (1 page) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2003 | Liquidators statement of receipts and payments (5 pages) |
6 September 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (17 pages) |
30 August 2000 | Appointment of a voluntary liquidator (1 page) |
30 August 2000 | Resolutions
|
30 August 2000 | Statement of affairs (25 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: po box 150 st.mark street hull HU8 7DT (1 page) |
19 July 2000 | Full accounts made up to 31 July 1999 (19 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Return made up to 16/03/00; full list of members
|
8 March 2000 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 July 1999 | Full accounts made up to 31 July 1998 (19 pages) |
13 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
23 April 1998 | Full accounts made up to 31 July 1997 (19 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Return made up to 16/03/98; full list of members
|
26 February 1998 | Director resigned (1 page) |
30 July 1997 | Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page) |
23 April 1997 | Director resigned (1 page) |
25 March 1997 | Full group accounts made up to 31 July 1996 (22 pages) |
25 March 1997 | Return made up to 16/03/97; full list of members (8 pages) |
13 February 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
1 April 1996 | Full accounts made up to 31 July 1995 (22 pages) |
27 March 1996 | Return made up to 16/03/96; full list of members (8 pages) |
29 March 1995 | Return made up to 16/03/95; no change of members (8 pages) |
29 March 1995 | Full group accounts made up to 31 July 1994 (22 pages) |