Bridford
Exeter
Devon
EX6 7LW
Director Name | Mr Stephen Van Den Bos |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1991(63 years, 4 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | HGV Driver |
Correspondence Address | 10 Yarborough Close Holton Le Clay Grimsby North Lincolnshire DN36 5ET |
Director Name | Mr Christopher John Tyson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(63 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Sales Executive |
Correspondence Address | Scalby Hayes Barmoor Scarborough YO13 0PG |
Director Name | Mr Cornelis John Van Den Bos |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(63 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Mill Farm House Mill Lane Goxhill North Lincolnshire DN19 7JS |
Secretary Name | Mr Christopher John Tyson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1991(63 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Scalby Hayes Barmoor Scarborough YO13 0PG |
Registered Address | Third Floor Norwich House Savile Street Kingston Upon Hull East Yorkshire HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £232,928 |
Cash | £12,604 |
Current Liabilities | £1,250 |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 February 2004 | Dissolved (1 page) |
---|---|
6 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 June 2003 | Declaration of solvency (4 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Appointment of a voluntary liquidator (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: mill farm house mill lane goxhill barrow on humber north lincolnshire DN19 7JS (1 page) |
10 September 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
13 May 2002 | Return made up to 11/05/02; change of members
|
15 August 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
17 May 2001 | Return made up to 11/05/01; no change of members
|
20 October 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
6 June 2000 | Return made up to 11/05/00; full list of members (12 pages) |
20 August 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
21 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
14 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
23 September 1997 | Accounts for a small company made up to 30 November 1996 (3 pages) |
25 May 1997 | Return made up to 11/05/97; full list of members (6 pages) |
13 June 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
21 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
18 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |