Ferriby Road
Hessle
East Yorkshire
HU13 0QF
Director Name | Mrs Yvonne Margaret Law |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1991(59 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months (closed 11 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkgate House Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0QF |
Director Name | Mr Bruce Heblethwayte Raper |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1991(59 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months (closed 11 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkgate House Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0QF |
Director Name | Nigel Bryan Hargreaves Parish |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boxtree Woodlands Rise North Ferriby Hull North Humberside HU14 3JT |
Secretary Name | David Leonard Deverson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(59 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 3 Lockwood Street Driffield East Yorkshire YO25 6RU |
Secretary Name | Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 May 2007) |
Role | Accountant |
Correspondence Address | 6 Millbeck Lane Cottingham East Yorkshire HU16 4EU |
Secretary Name | Mr Brian Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(76 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beech Avenue Willerby Hull East Yorkshire HU10 6AA |
Secretary Name | Mrs Claire Louise Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(76 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 22 April 2013) |
Role | Accountant |
Correspondence Address | Parkgate House Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0QF |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £166,074 |
Cash | £224 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
11 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 December 2021 | Liquidators' statement of receipts and payments to 11 October 2021 (19 pages) |
18 December 2020 | Liquidators' statement of receipts and payments to 11 October 2020 (19 pages) |
24 December 2019 | Liquidators' statement of receipts and payments to 11 October 2019 (19 pages) |
7 January 2019 | Liquidators' statement of receipts and payments to 11 October 2018 (19 pages) |
30 December 2017 | Liquidators' statement of receipts and payments to 11 October 2017 (19 pages) |
28 November 2016 | Administrator's progress report to 12 October 2016 (22 pages) |
28 November 2016 | Administrator's progress report to 12 October 2016 (22 pages) |
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
12 October 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 October 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 September 2016 | Administrator's progress report to 18 August 2016 (18 pages) |
2 September 2016 | Administrator's progress report to 18 August 2016 (18 pages) |
4 April 2016 | Administrator's progress report to 18 February 2016 (19 pages) |
4 April 2016 | Administrator's progress report to 18 February 2016 (19 pages) |
15 November 2015 | Registered office address changed from 9th Floor 9 Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages) |
15 November 2015 | Registered office address changed from 9th Floor 9 Bond Court Leeds LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 15 November 2015 (2 pages) |
8 October 2015 | Notice of extension of period of Administration (1 page) |
8 October 2015 | Administrator's progress report to 18 August 2015 (15 pages) |
8 October 2015 | Administrator's progress report to 18 August 2015 (15 pages) |
8 October 2015 | Notice of extension of period of Administration (1 page) |
16 April 2015 | Administrator's progress report to 10 March 2015 (15 pages) |
16 April 2015 | Administrator's progress report to 10 March 2015 (15 pages) |
10 October 2014 | Notice of extension of period of Administration (1 page) |
10 October 2014 | Notice of extension of period of Administration (1 page) |
22 September 2014 | Administrator's progress report to 10 September 2014 (15 pages) |
22 September 2014 | Administrator's progress report to 10 September 2014 (15 pages) |
23 April 2014 | Administrator's progress report to 10 March 2014 (17 pages) |
23 April 2014 | Administrator's progress report to 10 March 2014 (17 pages) |
23 April 2014 | Notice of extension of period of Administration (1 page) |
23 April 2014 | Notice of extension of period of Administration (1 page) |
19 November 2013 | Administrator's progress report to 23 October 2013 (17 pages) |
19 November 2013 | Administrator's progress report to 23 October 2013 (17 pages) |
14 August 2013 | Result of meeting of creditors (3 pages) |
14 August 2013 | Result of meeting of creditors (3 pages) |
18 July 2013 | Statement of affairs with form 2.14B (6 pages) |
18 July 2013 | Statement of affairs with form 2.14B (6 pages) |
1 July 2013 | Statement of administrator's proposal (28 pages) |
1 July 2013 | Statement of administrator's proposal (28 pages) |
3 May 2013 | Appointment of an administrator (1 page) |
3 May 2013 | Registered office address changed from Grosvenor House 100-102 Beverley Road Hull East Yorkshire HU3 1YA United Kingdom on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from Grosvenor House 100-102 Beverley Road Hull East Yorkshire HU3 1YA United Kingdom on 3 May 2013 (2 pages) |
3 May 2013 | Appointment of an administrator (1 page) |
3 May 2013 | Registered office address changed from Grosvenor House 100-102 Beverley Road Hull East Yorkshire HU3 1YA United Kingdom on 3 May 2013 (2 pages) |
22 April 2013 | Termination of appointment of Claire Wright as a secretary (1 page) |
22 April 2013 | Termination of appointment of Claire Wright as a secretary (1 page) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-08
|
31 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
31 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Registered office address changed from 3 West Stockwell Street Colchester Essex CO1 1HQ on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 3 West Stockwell Street Colchester Essex CO1 1HQ on 15 September 2011 (1 page) |
30 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
30 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
19 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
19 August 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
30 July 2010 | Auditors resignation (1 page) |
30 July 2010 | Auditors resignation (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Secretary's details changed for Mrs Claire Louise Wright on 5 January 2010 (1 page) |
13 January 2010 | Director's details changed for Mr William Moran Law on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Yvonne Margaret Law on 5 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Mrs Claire Louise Wright on 5 January 2010 (1 page) |
13 January 2010 | Director's details changed for Mr William Moran Law on 5 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Mrs Claire Louise Wright on 5 January 2010 (1 page) |
13 January 2010 | Director's details changed for Bruce Heblethwayte Raper on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr William Moran Law on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Yvonne Margaret Law on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Yvonne Margaret Law on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Bruce Heblethwayte Raper on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Bruce Heblethwayte Raper on 5 January 2010 (2 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
2 April 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
2 April 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
15 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
4 November 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
4 November 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
10 April 2008 | Secretary appointed mrs claire louise wright (1 page) |
10 April 2008 | Secretary appointed mrs claire louise wright (1 page) |
9 April 2008 | Appointment terminated secretary brian long (1 page) |
9 April 2008 | Appointment terminated secretary brian long (1 page) |
9 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
1 October 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
1 October 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | New secretary appointed (1 page) |
4 April 2007 | Auditor's resignation (1 page) |
4 April 2007 | Auditor's resignation (1 page) |
17 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
17 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
28 November 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
28 November 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
25 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
27 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
27 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
18 March 2005 | £ sr 62355@1 09/01/04 (1 page) |
18 March 2005 | £ sr 62355@1 09/01/04 (1 page) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
9 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 05/01/05; full list of members (7 pages) |
15 November 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
15 November 2004 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 October 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
4 October 2004 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
5 February 2004 | Return made up to 05/01/04; full list of members (8 pages) |
5 February 2004 | Return made up to 05/01/04; full list of members (8 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
25 July 2003 | Location of register of members (1 page) |
25 July 2003 | Location of register of members (1 page) |
6 February 2003 | Return made up to 05/01/03; full list of members
|
6 February 2003 | Return made up to 05/01/03; full list of members
|
2 October 2002 | Accounts for a medium company made up to 30 November 2001 (21 pages) |
2 October 2002 | Accounts for a medium company made up to 30 November 2001 (21 pages) |
21 February 2002 | Return made up to 05/01/02; full list of members
|
21 February 2002 | Return made up to 05/01/02; full list of members
|
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
28 September 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Return made up to 05/01/01; no change of members
|
9 February 2001 | Return made up to 05/01/01; no change of members
|
3 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: queen victoria house guildhall road hull HU1 1HH (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: queen victoria house guildhall road hull HU1 1HH (1 page) |
7 March 2000 | Accounts for a small company made up to 30 November 1998 (9 pages) |
7 March 2000 | Accounts for a small company made up to 30 November 1998 (9 pages) |
17 February 2000 | Return made up to 05/01/00; full list of members
|
17 February 2000 | Return made up to 05/01/00; full list of members
|
16 July 1999 | Auditor's resignation (1 page) |
16 July 1999 | Auditor's resignation (1 page) |
22 February 1999 | Auditor's resignation (1 page) |
22 February 1999 | Auditor's resignation (1 page) |
5 February 1999 | Return made up to 05/01/99; full list of members (9 pages) |
5 February 1999 | Return made up to 05/01/99; full list of members (9 pages) |
2 February 1999 | Full group accounts made up to 30 November 1997 (20 pages) |
2 February 1999 | Full group accounts made up to 30 November 1997 (20 pages) |
3 February 1998 | Return made up to 05/01/98; no change of members (7 pages) |
3 February 1998 | Return made up to 05/01/98; no change of members (7 pages) |
30 December 1997 | Return made up to 05/01/97; change of members; amend (9 pages) |
30 December 1997 | Return made up to 05/01/97; change of members; amend (9 pages) |
22 September 1997 | Full group accounts made up to 30 November 1996 (21 pages) |
22 September 1997 | Full group accounts made up to 30 November 1996 (21 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Full group accounts made up to 30 November 1995 (20 pages) |
17 March 1997 | Full group accounts made up to 30 November 1995 (20 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Return made up to 05/01/97; no change of members (6 pages) |
17 February 1997 | Return made up to 05/01/97; no change of members (6 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
14 March 1996 | Full group accounts made up to 30 November 1994 (18 pages) |
14 March 1996 | Full group accounts made up to 30 November 1994 (18 pages) |
12 February 1996 | Return made up to 05/01/96; full list of members (9 pages) |
12 February 1996 | Return made up to 05/01/96; full list of members (9 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1995 | Full group accounts made up to 30 November 1993 (18 pages) |
28 March 1995 | Full group accounts made up to 30 November 1993 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (138 pages) |
5 December 1989 | Resolutions
|
5 December 1989 | Resolutions
|
31 March 1989 | New director appointed (2 pages) |
31 March 1989 | New director appointed (2 pages) |
20 October 1987 | New director appointed (2 pages) |
20 October 1987 | New director appointed (2 pages) |
30 November 1985 | Accounts made up to 30 November 1984 (23 pages) |
30 November 1985 | Accounts made up to 30 November 1984 (23 pages) |
29 April 1981 | Accounts made up to 31 May 1980 (18 pages) |
29 April 1981 | Accounts made up to 31 May 1980 (18 pages) |
21 April 1976 | Accounts made up to 31 May 1975 (17 pages) |
21 April 1976 | Accounts made up to 31 May 1975 (17 pages) |