Brantingham
Brough
East Yorkshire
HU15 1QP
Director Name | Mr Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2012(77 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 20 August 2013) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Mrs Amanda Jayne Standish |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2012(77 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 20 August 2013) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Miss Rosalyn Margaret Ball |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(57 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sweetings Road Godmanchester Huntingdon Cambridgeshire PE29 2JS |
Director Name | Mr Guy Antony Johnson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(57 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 December 1998) |
Role | Solicitor |
Correspondence Address | The Little Dene Broomfield Hill Great Missenden Buckinghamshire HP16 9PD |
Secretary Name | Anita Diana Applebee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(57 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Bryntirion 18 Highfield Road Malvern Worcestershire WR14 1SD |
Director Name | Mr Clive Edward Revett |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(63 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 October 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 53 Riversdell Close Chertsey Surrey KT16 9JW |
Secretary Name | Mrs Lynne Samantha Medini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(65 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Saint Georges Road Watford Hertfordshire WD24 6DD |
Director Name | Martyn John Osborne |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2004) |
Role | Accountant |
Correspondence Address | The Spinney Martinsend Lane Great Missenden Buckinghamshire HP16 9HS |
Director Name | Mr Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(69 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange, Westfield Road, Eppleworth Road Raywell Cottingham East Yorkshire HU16 5ZA |
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(69 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange, Westfield Road, Eppleworth Road Raywell Cottingham East Yorkshire HU16 5ZA |
Secretary Name | Mr Andrew Stuart Fish |
---|---|
Status | Resigned |
Appointed | 27 September 2012(77 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Registered Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Stadium (Parkgate) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Application to strike the company off the register (3 pages) |
27 September 2012 | Termination of appointment of Michael Clive Crooks as a secretary on 27 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
27 September 2012 | Termination of appointment of Andrew Fish as a secretary (1 page) |
27 September 2012 | Appointment of Mr Andrew Stuart Fish as a director on 27 September 2012 (2 pages) |
27 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director (2 pages) |
27 September 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
27 September 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
27 September 2012 | Appointment of Mr Andrew Stuart Fish as a director (2 pages) |
27 September 2012 | Termination of appointment of Michael Clive Crooks as a director on 27 September 2012 (1 page) |
27 September 2012 | Appointment of Mr Andrew Stuart Fish as a secretary on 27 September 2012 (1 page) |
27 September 2012 | Termination of appointment of Andrew Stuart Fish as a secretary on 27 September 2012 (1 page) |
27 September 2012 | Appointment of Mrs Amanda Jayne Standish as a director on 27 September 2012 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 July 2010 | Secretary's details changed for Mr Paul Dyson Healey on 24 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Paul Dyson Healey on 24 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Mr Michael Clive Crooks on 24 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Michael Clive Crooks on 24 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Michael Clive Crooks on 24 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Secretary's details changed for Mr Michael Clive Crooks on 24 July 2010 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
1 November 2008 | Accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
29 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
29 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
25 October 2005 | Accounts made up to 31 December 2004 (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
1 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: cherry tree road watford hertfordshire WD24 6SH (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: cherry tree road watford hertfordshire WD24 6SH (1 page) |
21 March 2005 | New secretary appointed;new director appointed (5 pages) |
21 March 2005 | New secretary appointed;new director appointed (5 pages) |
21 March 2005 | New secretary appointed (4 pages) |
21 March 2005 | New secretary appointed (4 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
21 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
28 September 2004 | Accounts made up to 27 March 2004 (4 pages) |
28 September 2004 | Accounts for a dormant company made up to 27 March 2004 (4 pages) |
10 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
19 September 2003 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
19 September 2003 | Accounts made up to 29 March 2003 (5 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
8 October 2002 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
8 October 2002 | Accounts made up to 30 March 2002 (5 pages) |
13 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
30 May 2002 | Secretary's particulars changed (1 page) |
30 May 2002 | Secretary's particulars changed (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
8 October 2001 | Secretary's particulars changed (1 page) |
8 October 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
11 September 2001 | Accounts made up to 31 March 2001 (4 pages) |
10 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 24/07/01; full list of members
|
16 October 2000 | Accounts for a dormant company made up to 1 April 2000 (4 pages) |
16 October 2000 | Accounts for a dormant company made up to 1 April 2000 (4 pages) |
16 October 2000 | Accounts made up to 1 April 2000 (4 pages) |
17 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: marylebone house 129/137 marylebone road london NW1 5QD (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: marylebone house 129/137 marylebone road london NW1 5QD (1 page) |
1 November 1999 | Accounts made up to 27 March 1999 (4 pages) |
1 November 1999 | Accounts for a dormant company made up to 27 March 1999 (4 pages) |
12 August 1999 | Return made up to 24/07/99; full list of members (9 pages) |
12 August 1999 | Return made up to 24/07/99; full list of members (9 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
6 October 1998 | Accounts made up to 28 March 1998 (4 pages) |
6 October 1998 | Accounts for a dormant company made up to 28 March 1998 (4 pages) |
21 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
21 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
21 October 1997 | Accounts made up to 29 March 1997 (3 pages) |
21 October 1997 | Accounts for a dormant company made up to 29 March 1997 (3 pages) |
14 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
14 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
24 September 1996 | Accounts for a dormant company made up to 30 March 1996 (3 pages) |
24 September 1996 | Accounts made up to 30 March 1996 (3 pages) |
23 August 1996 | Return made up to 24/07/96; full list of members (7 pages) |
23 August 1996 | Return made up to 24/07/96; full list of members
|
14 August 1995 | Return made up to 24/07/95; no change of members (5 pages) |
14 August 1995 | Return made up to 24/07/95; no change of members (6 pages) |
7 August 1995 | Accounts for a dormant company made up to 1 April 1995 (3 pages) |
7 August 1995 | Accounts made up to 1 April 1995 (3 pages) |
7 August 1995 | Accounts for a dormant company made up to 1 April 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
27 October 1988 | Accounts made up to 2 April 1988 (3 pages) |
27 October 1988 | Accounts made up to 2 April 1988 (3 pages) |
27 October 1988 | Accounts made up to 2 April 1988 (3 pages) |
12 November 1987 | Accounts made up to 4 April 1987 (3 pages) |
12 November 1987 | Accounts made up to 4 April 1987 (3 pages) |
12 November 1987 | Accounts made up to 4 April 1987 (3 pages) |
9 September 1986 | Accounts made up to 29 March 1986 (4 pages) |
9 September 1986 | Accounts for a dormant company made up to 29 March 1986 (4 pages) |
6 July 1985 | Accounts made up to 30 March 1985 (4 pages) |
6 July 1985 | Accounts made up to 30 March 1985 (4 pages) |
14 June 1984 | Accounts made up to 31 March 1984 (3 pages) |
14 June 1984 | Accounts made up to 31 March 1984 (3 pages) |
14 July 1983 | Accounts made up to 2 April 1983 (4 pages) |
14 July 1983 | Accounts made up to 2 April 1983 (4 pages) |
14 July 1983 | Accounts made up to 2 April 1983 (4 pages) |
4 June 1982 | Accounts made up to 3 April 1982 (4 pages) |
4 June 1982 | Accounts made up to 3 April 1982 (4 pages) |
4 June 1982 | Accounts made up to 3 April 1982 (4 pages) |
3 July 1981 | Accounts made up to 4 April 1981 (4 pages) |
3 July 1981 | Accounts made up to 4 April 1981 (4 pages) |
3 July 1981 | Accounts made up to 4 April 1981 (4 pages) |
14 July 1980 | Accounts made up to 29 March 1980 (4 pages) |
14 July 1980 | Accounts made up to 29 March 1980 (4 pages) |
19 July 1979 | Accounts made up to 31 March 1979 (4 pages) |
19 July 1979 | Accounts made up to 31 March 2079 (4 pages) |
13 July 1978 | Accounts made up to 1 April 1978 (4 pages) |
13 July 1978 | Accounts made up to 1 April 1978 (4 pages) |
13 July 1978 | Accounts made up to 1 April 2078 (4 pages) |
19 July 1977 | Accounts made up to 2 April 1977 (3 pages) |
19 July 1977 | Accounts made up to 2 April 1977 (3 pages) |
19 July 1977 | Accounts made up to 2 April 2077 (3 pages) |
1 February 1977 | Accounts made up to 3 April 2076 (2 pages) |
1 February 1977 | Accounts made up to 3 April 1976 (2 pages) |
1 February 1977 | Accounts made up to 3 April 1976 (2 pages) |
2 August 1975 | Accounts made up to 29 March 2075 (2 pages) |
2 August 1975 | Accounts made up to 29 March 1975 (2 pages) |