North Ferriby
HU14 3JY
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2016(78 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 1 Parliament Street Hull East Riding Of Yorkshire HU1 2AS |
Director Name | Mr John Francis Gresham |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(54 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Westwood House North Dalton Driffield North Humberside HU25 9XA |
Director Name | Mr Anthony David Clough |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(54 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 12 Grosvenor Place Cartwright Lane Beverley North Humberside HU17 8LY |
Secretary Name | Mrs Carol Margaret Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(54 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 21 October 2016) |
Role | Company Director |
Correspondence Address | 12 Grosvenor Place Cartwright Lane Beverley North Humberside HU17 8LY |
Director Name | Mr Stephen Edmund Jefferson Howd |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(59 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 June 2006) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Hook House Hook Goole East Yorkshire DN14 5PN |
Director Name | Mr Duncan Gilmour |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 1997(59 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 30 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Mere Way Swanland North Ferriby East Yorkshire HU14 3QB |
Director Name | Miss Lindsey Fiona Gresham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(61 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Victoria Avenue Hull HU5 3DR |
Director Name | Richard John Green |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(67 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bedfords Fold Hillam LS25 5HZ |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(78 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2018) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mr Jonathan Marc Leathley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(78 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2021) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 41 St. Pauls Way Tickton Beverley HU17 9RW |
Director Name | Mr Andrew John Robinson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(78 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Monks Walk Winchester SO23 7GD |
Director Name | Mr Gary James Warke |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(78 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 December 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull HU1 2AS |
Director Name | Ms Ruth Gilbert |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(80 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mrs Susan Penny Anne Akrill |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2019(80 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mr Mark Andrew Bailey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(82 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 April 2024) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(82 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Automation House Newton Road Lowton Warrington WA3 2AN |
Director Name | Mr Robert Shales Lane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2023(84 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 June 2023) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mr Chris Bennett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2023(85 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 April 2024) |
Role | Non Executive Finance Director |
Country of Residence | England |
Correspondence Address | 4 Pool Lane Brocton Stafford ST17 0TR |
Director Name | Mrs Susan Penny Anne Akrill |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2024(85 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 11 April 2024) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Website | greshamstimber.co.uk |
---|
Registered Address | 41 Woodgates Lane North Ferriby HU14 3JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
40.1k at £1 | Richard John Green 86.61% Ordinary |
---|---|
6k at £1 | Mrs Carol M. Clough 12.96% Ordinary |
100 at £1 | Duncan Gilmour 0.22% Ordinary |
100 at £1 | Ms Lindsey F. Gresham 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,479 |
Current Liabilities | £106,135 |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
31 January 1990 | Delivered on: 16 February 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A piece of land situate on the south side of little london road and the north side of the site of little london place off chesterfield road in the city of sheffield being f/h property k/a 1, little london road, sheffield, yorkshire. Outstanding |
---|---|
14 February 1983 | Delivered on: 21 February 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital.together withall buildings fixtures (including trade fixtures) and fixed plant & machinery. Outstanding |
20 March 1968 | Delivered on: 3 April 1968 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of brough, haven partly in brough and braltingham. Comprised in conveyance dated 11.5.63. Outstanding |
20 March 1968 | Delivered on: 3 April 1968 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at brough comprised in a conveyance dated 31.3.60. Outstanding |
26 March 2024 | Appointment of Mrs Susan Penny Anne Akrill as a director on 26 March 2024 (2 pages) |
---|---|
28 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
13 June 2023 | Appointment of Mr Chris Bennett as a director on 1 June 2023 (2 pages) |
8 June 2023 | Termination of appointment of Robert Shales Lane as a director on 8 June 2023 (1 page) |
16 April 2023 | Termination of appointment of Susan Penny Anne Akrill as a director on 14 April 2023 (1 page) |
15 April 2023 | Amended total exemption full accounts made up to 29 June 2022 (19 pages) |
23 March 2023 | Unaudited abridged accounts made up to 29 June 2022 (19 pages) |
15 March 2023 | Cessation of Philip Robert Akrill as a person with significant control on 7 February 2023 (1 page) |
15 March 2023 | Appointment of Mr Robert Shales Lane as a director on 15 March 2023 (2 pages) |
28 February 2023 | Cessation of A Person with Significant Control as a person with significant control on 7 February 2023 (3 pages) |
28 February 2023 | Notification of Philip Robert Akrill as a person with significant control on 7 February 2023 (2 pages) |
8 February 2023 | Statement of capital following an allotment of shares on 7 February 2023
|
8 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
7 February 2023 | Change of details for Mrs Suan Penny Anne Akrill as a person with significant control on 1 January 2023 (2 pages) |
6 October 2022 | Termination of appointment of Ruth Gilbert as a director on 5 October 2022 (1 page) |
26 May 2022 | Amended accounts made up to 29 June 2021 (21 pages) |
11 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 29 June 2021 (21 pages) |
26 October 2021 | Unaudited abridged accounts made up to 29 June 2020 (11 pages) |
11 August 2021 | Registered office address changed from 41 Woodgates Lane, North Ferriby Woodgates Lane North Ferriby HU14 3JY England to 41 Woodgates Lane North Ferriby HU14 3JY on 11 August 2021 (1 page) |
11 August 2021 | Registered office address changed from 41 Woodgates Lane North Ferriby HU14 3JY England to 41 Woodgates Lane North Ferriby HU143JY on 11 August 2021 (1 page) |
11 August 2021 | Registered office address changed from Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane, North Ferriby Woodgates Lane North Ferriby HU14 3JY on 11 August 2021 (1 page) |
6 August 2021 | Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 (1 page) |
22 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
11 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
10 May 2021 | Termination of appointment of Duncan Gilmour as a director on 30 March 2021 (1 page) |
10 May 2021 | Notification of Suan Penny Anne Akrill as a person with significant control on 16 April 2021 (2 pages) |
10 May 2021 | Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages) |
5 May 2021 | Cessation of Jonathan Marc Leathley as a person with significant control on 31 March 2021 (1 page) |
5 May 2021 | Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page) |
5 May 2021 | Registered office address changed from 1 Parliament Street Hull HU1 2AS England to Automation House Newton Road Lowton Warrington WA3 2AN on 5 May 2021 (1 page) |
31 March 2021 | Termination of appointment of Jonathan Marc Leathley as a director on 31 March 2021 (1 page) |
8 January 2021 | Appointment of Mr Mark Andrew Bailey as a director on 1 January 2021 (2 pages) |
16 April 2020 | Unaudited abridged accounts made up to 30 June 2019 (19 pages) |
28 March 2020 | Statement of capital following an allotment of shares on 30 June 2019
|
28 March 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
25 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
15 November 2019 | Appointment of Mr Philip Robert Akrill as a director on 15 November 2019 (2 pages) |
2 May 2019 | Appointment of Mrs Susan Penny Anne Akrill as a director on 1 May 2019 (2 pages) |
2 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (19 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
14 November 2018 | Termination of appointment of Philip Robert Akrill as a director on 14 November 2018 (1 page) |
14 June 2018 | Secretary's details changed for Manor Administration Limited on 14 June 2018 (1 page) |
14 June 2018 | Appointment of Mrs Ruth Gilbert as a director on 14 June 2018 (2 pages) |
15 May 2018 | Order of court to rescind winding up (1 page) |
20 April 2018 | Notification of Jonathan Marc Leathley as a person with significant control on 11 April 2018 (2 pages) |
20 April 2018 | Cessation of Philip Robert Akrill as a person with significant control on 11 April 2018 (1 page) |
20 April 2018 | Notification of Duncan Gilmour as a person with significant control on 11 April 2018 (2 pages) |
5 April 2018 | Order of court to wind up (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
20 December 2017 | Termination of appointment of Gary James Warke as a director on 20 December 2017 (1 page) |
19 September 2017 | Total exemption full accounts made up to 30 June 2017 (22 pages) |
19 September 2017 | Total exemption full accounts made up to 30 June 2017 (22 pages) |
1 August 2017 | Termination of appointment of Andrew John Robinson as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Andrew John Robinson as a director on 31 July 2017 (1 page) |
16 June 2017 | Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
16 June 2017 | Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
27 April 2017 | Appointment of Mr Gary James Warke as a director on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Gary James Warke as a director on 27 April 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
22 November 2016 | Unaudited abridged accounts made up to 31 October 2016 (21 pages) |
22 November 2016 | Unaudited abridged accounts made up to 31 October 2016 (21 pages) |
17 November 2016 | Satisfaction of charge 3 in full (1 page) |
17 November 2016 | Satisfaction of charge 4 in full (1 page) |
17 November 2016 | Satisfaction of charge 2 in full (1 page) |
17 November 2016 | Registered office address changed from C/O Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS to 1 Parliament Street Hull HU1 2AS on 17 November 2016 (1 page) |
17 November 2016 | Satisfaction of charge 1 in full (1 page) |
17 November 2016 | Satisfaction of charge 1 in full (1 page) |
17 November 2016 | Satisfaction of charge 4 in full (1 page) |
17 November 2016 | Satisfaction of charge 2 in full (1 page) |
17 November 2016 | Registered office address changed from C/O Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS to 1 Parliament Street Hull HU1 2AS on 17 November 2016 (1 page) |
17 November 2016 | Satisfaction of charge 3 in full (1 page) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
14 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
7 November 2016 | Appointment of Manor Administration Limited as a secretary on 25 October 2016 (2 pages) |
7 November 2016 | Appointment of Manor Administration Limited as a secretary on 25 October 2016 (2 pages) |
27 October 2016 | Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
27 October 2016 | Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Richard John Green as a director on 21 October 2016 (1 page) |
24 October 2016 | Appointment of Dr Andrew John Robinson as a director on 21 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Carol Margaret Clough as a secretary on 21 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Jonathan Marc Leathley as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Philip Robert Akrill as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Jonathan Marc Leathley as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Philip Robert Akrill as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Dr Andrew John Robinson as a director on 21 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Carol Margaret Clough as a secretary on 21 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Richard John Green as a director on 21 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
18 December 2013 | Termination of appointment of Lindsey Gresham as a director (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Termination of appointment of Lindsey Gresham as a director (1 page) |
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Registered office address changed from Haven Sawmills Station Road Brough North Humberside HU15 1ED United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Haven Sawmills Station Road Brough North Humberside HU15 1ED United Kingdom on 24 April 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Duncan Gilmour on 25 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Lindsey Fiona Gresham on 25 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Duncan Gilmour on 25 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Lindsey Fiona Gresham on 25 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from Kingston Chambers Princess Dock Side Hull HU1 2LT on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from Kingston Chambers Princess Dock Side Hull HU1 2LT on 19 May 2010 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from kingston chas princess dock side hull HU1 2LT (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from kingston chas princess dock side hull HU1 2LT (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Return made up to 25/05/07; full list of members (8 pages) |
20 June 2007 | Return made up to 25/05/07; full list of members (8 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 June 2006 | Return made up to 25/05/06; full list of members (9 pages) |
2 June 2006 | Return made up to 25/05/06; full list of members (9 pages) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members
|
10 June 2005 | Return made up to 01/06/05; full list of members
|
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
15 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
15 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
1 July 2003 | Return made up to 18/06/03; full list of members
|
1 July 2003 | Return made up to 18/06/03; full list of members
|
30 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 June 2002 | Return made up to 18/06/02; full list of members (8 pages) |
12 June 2002 | Return made up to 18/06/02; full list of members (8 pages) |
6 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 June 2001 | Return made up to 18/06/01; full list of members
|
26 June 2001 | Return made up to 18/06/01; full list of members
|
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 July 2000 | Return made up to 01/07/00; full list of members (8 pages) |
28 July 2000 | Return made up to 01/07/00; full list of members (8 pages) |
14 September 1999 | Return made up to 01/07/99; no change of members (6 pages) |
14 September 1999 | Return made up to 01/07/99; no change of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
21 August 1998 | Return made up to 01/07/98; no change of members (4 pages) |
21 August 1998 | Return made up to 01/07/98; no change of members (4 pages) |
25 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
22 August 1997 | New director appointed (2 pages) |
12 September 1996 | Return made up to 01/07/96; no change of members (4 pages) |
12 September 1996 | Return made up to 01/07/96; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 June 1995 | Return made up to 01/07/95; no change of members (4 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Return made up to 01/07/95; no change of members (4 pages) |
28 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
20 June 1938 | Incorporation (22 pages) |
20 June 1938 | Incorporation (22 pages) |