Hutton Cranswick
Driffield
East Yorkshire
Yo25
Director Name | Ian Granville Mudd |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1997(54 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Fish Merchant |
Correspondence Address | 1 Wolfreton Lane Willerby Hull East Yorkshire HU10 6PP |
Director Name | Thomas Sainty |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1997(54 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Fish Merchant |
Country of Residence | England |
Correspondence Address | 31 Bridge Bungalows Burstwick Hull East Yorkshire HU12 9JS |
Secretary Name | Jennifer Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1997(54 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 53 Normanton Rise Anlaby Common Hull East Yorkshire HU4 7SX |
Director Name | Mr Terence Collins |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 February 1997) |
Role | Fish Merchant |
Correspondence Address | 2 Beechfield Drive Willerby Hull North Humberside HU10 6DF |
Secretary Name | Mrs Jennifer Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 February 1997) |
Role | Company Director |
Correspondence Address | 2 Beechfield Drive Willerby Hull North Humberside HU10 6DF |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | £154,913 |
Cash | £77 |
Current Liabilities | £220,010 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 November 2007 | Dissolved (1 page) |
---|---|
31 August 2007 | Completion of winding up (1 page) |
21 March 2007 | Order of court to wind up (3 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: 107 west dock street, hull HU3 4TR (1 page) |
4 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
27 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 April 2002 | Return made up to 05/04/02; full list of members
|
3 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 June 2001 | Return made up to 05/04/01; full list of members
|
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 June 2000 | Return made up to 05/04/00; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 June 1999 | Return made up to 05/04/99; no change of members
|
26 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 June 1998 | Return made up to 05/04/98; no change of members (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
7 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 May 1996 | Return made up to 05/04/96; full list of members
|
2 May 1995 | Return made up to 05/04/95; no change of members (4 pages) |
7 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1989 | Declaration of assistance for shares acquisition (4 pages) |
27 July 1989 | Particulars of mortgage/charge (3 pages) |
24 July 1989 | Particulars of mortgage/charge (3 pages) |