Beverley
East Yorkshire
HU17 8PF
Director Name | Mr Robert James Pateman Clarke |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Croft Low Fell Gateshead Tyne & Wear NE9 6DT |
Secretary Name | Richard Leslie Angell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2004(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 August 2009) |
Role | Accountant |
Correspondence Address | 114 Normandy Avenue Beverley East Yorkshire HU17 8PF |
Director Name | Barbara Jean Newbould |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(53 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 40 West Lane Danby Whitby North Yorkshire YO21 2LY |
Director Name | James Bullough Newbould |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(53 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 40 West Lane Danby Whitby North Yorkshire YO21 2LY |
Director Name | Mr John Henry Newbould |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(53 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane Head Farm Lealholme Whitby North Yorks YO21 2AT |
Director Name | Michael Henry Newbould |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(53 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | Kirby Grange Kirby In Cleveland North Yorkshire TS9 7HJ |
Director Name | Peter James Newbould |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(53 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | Cotcliffe Lodge Northallerton North Yorkshire DL6 3TG |
Secretary Name | Peter James Newbould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(53 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | Cotcliffe Lodge Northallerton North Yorkshire DL6 3TG |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,761,402 |
Net Worth | £1,408,278 |
Cash | £37,157 |
Current Liabilities | £1,402,445 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
27 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2009 | Notice of move from Administration to Dissolution (17 pages) |
2 February 2009 | Administrator's progress report to 11 December 2008 (11 pages) |
11 July 2008 | Administrator's progress report to 11 June 2008 (9 pages) |
6 June 2008 | Notice of extension of period of Administration (1 page) |
28 January 2008 | Administrator's progress report (9 pages) |
17 July 2007 | Administrator's progress report (11 pages) |
13 July 2007 | Notice of extension of period of Administration (1 page) |
9 January 2007 | Administrator's progress report (11 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2006 | Notice of extension of period of Administration (1 page) |
12 July 2006 | Administrator's progress report (11 pages) |
23 February 2006 | Result of meeting of creditors (4 pages) |
1 February 2006 | Statement of administrator's proposal (33 pages) |
30 January 2006 | Statement of affairs (41 pages) |
9 January 2006 | Appointment of an administrator (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 2 startforth road riverside park industrial estate middlesbrough cleveland TS2 1PT (1 page) |
10 September 2005 | Particulars of mortgage/charge (6 pages) |
10 September 2005 | Particulars of mortgage/charge (7 pages) |
12 August 2005 | Return made up to 28/11/04; full list of members (7 pages) |
25 June 2005 | Full accounts made up to 31 July 2004 (18 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Secretary resigned;director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Accounts for a medium company made up to 31 July 2003 (18 pages) |
20 January 2004 | Return made up to 28/11/03; no change of members (8 pages) |
13 May 2003 | Accounts for a medium company made up to 31 July 2002 (19 pages) |
13 December 2002 | Return made up to 28/11/02; full list of members (9 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Accounts for a medium company made up to 31 July 2001 (18 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Return made up to 28/11/01; full list of members (8 pages) |
18 December 2000 | Return made up to 28/11/00; full list of members (8 pages) |
7 December 2000 | Accounts for a medium company made up to 31 July 2000 (19 pages) |
14 December 1999 | Accounts for a medium company made up to 31 July 1999 (19 pages) |
7 December 1999 | Return made up to 28/11/99; full list of members (8 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Return made up to 28/11/98; full list of members (8 pages) |
24 November 1998 | Accounts for a medium company made up to 31 July 1998 (18 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Return made up to 28/11/97; no change of members (6 pages) |
24 November 1997 | Full accounts made up to 31 July 1997 (18 pages) |
24 June 1997 | Accounts for a small company made up to 31 July 1996 (17 pages) |
13 December 1996 | Return made up to 28/11/96; no change of members (6 pages) |
20 May 1996 | Accounts for a medium company made up to 31 July 1995 (17 pages) |
5 December 1995 | Return made up to 28/11/95; full list of members (8 pages) |
23 May 1995 | Accounts for a medium company made up to 31 July 1994 (17 pages) |
7 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1991 | Accounts for a medium company made up to 31 July 1990 (14 pages) |
25 January 1989 | Return made up to 14/11/88; no change of members (5 pages) |
23 January 1988 | Return made up to 30/11/87; full list of members (5 pages) |
10 August 1984 | Accounts made up to 31 July 1983 (11 pages) |
30 September 1968 | Resolutions
|
28 October 1937 | Certificate of incorporation (1 page) |
28 October 1937 | Incorporation (26 pages) |