Lemsford Village
Welwyn Garden City
Hertfordshire
AL8 7TN
Secretary Name | Francis Alistair Caley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1996(50 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Flinton Hull North Humberside HU11 4NE |
Director Name | Francis Alistair Caley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1997(52 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Flinton Hull North Humberside HU11 4NE |
Director Name | Mr Terence Carman |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 11 St Martins Court Beverley North Humberside HU17 8JB |
Director Name | Mrs Georgina Gould |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | The Cedars 12 Greenways North Ferriby North Humberside HU14 3JN |
Director Name | Mrs Susan Mary Gould |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | 22-24 The Cottages Lemsford Village Welwyn Garden City Hertfordshire AL8 7TR |
Director Name | Mr Herbert Sherriff |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | 1 Lund Avenue Cottingham North Humberside HU16 5LL |
Secretary Name | Mrs Susan Mary Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 February 1996) |
Role | Company Director |
Correspondence Address | 22-24 The Cottages Lemsford Village Welwyn Garden City Hertfordshire AL8 7TR |
Director Name | Henry Francis Caley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 1997) |
Role | Agriculturist |
Correspondence Address | Manor Cottage Flinton Hull East Yorkshire HU11 4NE |
Registered Address | C/O H L B Kidsons Wilberforce Court, Alfred Gelder Str, Hull North Humberside HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £21,365 |
Current Liabilities | £137,882 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 March 2004 | Dissolved (1 page) |
---|---|
15 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 December 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2003 | Liquidators statement of receipts and payments (5 pages) |
8 April 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
8 March 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
26 March 2001 | Liquidators statement of receipts and payments (7 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 1B ferries street hedon road hull HU9 1RL (1 page) |
6 March 2000 | Resolutions
|
6 March 2000 | Statement of affairs (10 pages) |
6 March 2000 | Appointment of a voluntary liquidator (1 page) |
10 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 10/11/97; change of members (6 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 December 1996 | Ad 12/11/96--------- £ si 25000@1=25000 £ ic 167000/192000 (2 pages) |
18 November 1996 | Ad 28/10/96--------- £ si 75000@1=75000 £ ic 92000/167000 (2 pages) |
18 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
25 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | New secretary appointed;director resigned (2 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Ad 22/02/96--------- £ si 25000@1=25000 £ ic 67000/92000 (2 pages) |
5 January 1996 | Return made up to 10/11/95; no change of members (6 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1993 (11 pages) |