Beverley
East Yorkshire
HU17 8HL
Director Name | Mr Michael Drew |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(53 years, 9 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 18 July 2013) |
Role | Registered Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burnham Reach Cleethorpes North East Lincolnshire DN35 0PE |
Secretary Name | Peter William Gladwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(53 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 May 2002) |
Role | Company Director |
Correspondence Address | Crawshaw Farm House Lowfield Lane Fitling Hull North Humberside |
Secretary Name | Joan Frances Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(64 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 November 2010) |
Role | Secretary |
Correspondence Address | 4 Burnham Reach Cleethorpes North East Lincolnshire DN35 0PE |
Registered Address | Wilkin Chapman Llp The Hall Lairgate Beverley East Yorkshire HU17 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
500 at £1 | Mr Michael Drew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305,138 |
Cash | £293,799 |
Current Liabilities | £15,230 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
4 July 1974 | Delivered on: 23 July 1974 Satisfied on: 8 March 2000 Persons entitled: G. W. Insole. Classification: Mortgage by way of further cahrge. Secured details: £2,000. Particulars: Freehold property situate at scartho grimsby and 151 carr lane grimsby, humberside. Fully Satisfied |
---|---|
7 May 1962 | Delivered on: 10 May 1962 Satisfied on: 8 March 2000 Persons entitled: D a Brown Classification: Further charge Secured details: £500. Particulars: Two pieces of land at scartho grimsby (for details see doc 47). Fully Satisfied |
20 July 1960 | Delivered on: 29 July 1960 Satisfied on: 8 March 2000 Persons entitled: Mrs E. Stephenson Classification: Mortgage Secured details: £2000. Particulars: Land near grantham ave, scartho, grimsby. Fully Satisfied |
20 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
13 April 2018 | Removal of liquidator by court order (17 pages) |
23 March 2018 | Liquidators' statement of receipts and payments to 16 January 2018 (11 pages) |
15 March 2018 | Appointment of a voluntary liquidator (3 pages) |
13 February 2017 | Declaration of solvency (3 pages) |
13 February 2017 | Declaration of solvency (3 pages) |
1 February 2017 | Registered office address changed from 26 South St. Marys Gate Grimsby N E Lincolnshire DN31 1LW to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from 26 South St. Marys Gate Grimsby N E Lincolnshire DN31 1LW to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 1 February 2017 (2 pages) |
27 January 2017 | Appointment of a voluntary liquidator (1 page) |
27 January 2017 | Resolutions
|
27 January 2017 | Appointment of a voluntary liquidator (1 page) |
27 January 2017 | Resolutions
|
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
23 July 2013 | Termination of appointment of Michael Drew as a director (2 pages) |
23 July 2013 | Appointment of Jonathan James Judge as a director (3 pages) |
23 July 2013 | Termination of appointment of Michael Drew as a director (2 pages) |
23 July 2013 | Appointment of Jonathan James Judge as a director (3 pages) |
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Termination of appointment of Joan Drew as a secretary (1 page) |
18 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Termination of appointment of Joan Drew as a secretary (1 page) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Registered office address changed from 4 Burnham Reach Cleethorpes North East Lincolnshire DN35 0PE on 4 January 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Registered office address changed from 4 Burnham Reach Cleethorpes North East Lincolnshire DN35 0PE on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 4 Burnham Reach Cleethorpes North East Lincolnshire DN35 0PE on 4 January 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
14 July 2010 | Director's details changed for Mr Michael Drew on 7 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mr Michael Drew on 7 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mr Michael Drew on 7 July 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
28 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
27 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
27 August 2008 | Secretary's change of particulars / joan armstrong / 10/07/2007 (1 page) |
27 August 2008 | Secretary's change of particulars / joan armstrong / 10/07/2007 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
23 July 2007 | Return made up to 07/07/07; no change of members (6 pages) |
23 July 2007 | Return made up to 07/07/07; no change of members (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
30 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
30 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
1 September 2005 | Return made up to 07/07/05; full list of members (6 pages) |
1 September 2005 | Return made up to 07/07/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
30 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
6 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
6 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
15 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
15 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
31 January 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
31 January 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
29 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
29 August 2002 | Return made up to 07/07/02; full list of members (6 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (1 page) |
15 June 2002 | New secretary appointed (1 page) |
26 November 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
26 November 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
26 November 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
23 July 2001 | Return made up to 07/07/01; full list of members
|
23 July 2001 | Return made up to 07/07/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 5 April 2000 (3 pages) |
25 January 2001 | Accounts for a small company made up to 5 April 2000 (3 pages) |
25 January 2001 | Accounts for a small company made up to 5 April 2000 (3 pages) |
25 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 12 kings road cleethorpes DN35 0AH (1 page) |
25 August 2000 | Return made up to 07/07/00; full list of members
|
25 August 2000 | Return made up to 07/07/00; full list of members
|
25 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 12 kings road cleethorpes DN35 0AH (1 page) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2000 | Accounts for a small company made up to 5 April 1999 (3 pages) |
31 January 2000 | Accounts for a small company made up to 5 April 1999 (3 pages) |
31 January 2000 | Accounts for a small company made up to 5 April 1999 (3 pages) |
16 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
16 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
7 December 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
7 December 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
7 December 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
24 July 1998 | Return made up to 07/07/98; full list of members (6 pages) |
24 July 1998 | Return made up to 07/07/98; full list of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
18 December 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
18 December 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
29 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
31 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
31 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
1 August 1996 | Return made up to 07/07/96; no change of members
|
1 August 1996 | Return made up to 07/07/96; no change of members
|
12 September 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
12 September 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
12 September 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
17 July 1995 | Return made up to 07/07/95; full list of members (6 pages) |
17 July 1995 | Return made up to 07/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 October 1937 | Incorporation (13 pages) |
27 October 1937 | Incorporation (13 pages) |