Ellerker
Brough
East Yorkshire
HU15 2DG
Director Name | Mrs Yvonne Margaret Law |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(45 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ebenezer House Mill Hill Ellerker Brough East Yorkshire HU15 2DG |
Director Name | Nigel Bryan Hargreaves Parish |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boxtree Woodlands Rise North Ferriby Hull North Humberside HU14 3JT |
Secretary Name | David Leonard Deverson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(45 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 30 December 2009) |
Role | Company Director |
Correspondence Address | 3 Lockwood Street Driffield East Yorkshire YO25 6RU |
Registered Address | 100-102 Beverley Road Hull East Yorkshire HU3 1YA |
---|---|
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 |
893.6k at £0.05 | Cornelius Parish LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
21 June 1982 | Delivered on: 24 June 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bookdebts & other debts now & from time to time hereafter due owing or incurred to the company. Outstanding |
---|---|
21 June 1982 | Delivered on: 24 June 1982 Persons entitled: Midland 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: F/H land & premises being land on the south side of lawrence street, york title no: yct 388. Outstanding |
2 November 1970 | Delivered on: 13 November 1970 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land factory buildings on the s/side of hull rd, york & 1.1 acres land near lawrence st. York. With all fixtures. Outstanding |
7 September 1953 | Delivered on: 10 September 1953 Persons entitled: R.B. Holden E.J. Pulleyn Classification: Charge by way of substituted security Secured details: For securing £15,000 debenture stock secured by a trust deed dtd 10/11/1952. Particulars: "South view" tollerton, yorks, together with all fixtures present and future. Outstanding |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2018 | Voluntary strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2018 | Application to strike the company off the register (3 pages) |
15 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
6 March 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
11 October 2013 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
11 October 2013 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
11 October 2013 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
11 October 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
11 October 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
11 October 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
9 October 2013 | Annual return made up to 5 January 2010 with a full list of shareholders (3 pages) |
9 October 2013 | Termination of appointment of a secretary (1 page) |
9 October 2013 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
9 October 2013 | Annual return made up to 5 January 2009 with a full list of shareholders (5 pages) |
9 October 2013 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
9 October 2013 | Annual return made up to 5 January 2010 with a full list of shareholders (3 pages) |
9 October 2013 | Annual return made up to 5 January 2009 with a full list of shareholders (5 pages) |
9 October 2013 | Termination of appointment of a secretary (1 page) |
9 October 2013 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
9 October 2013 | Annual return made up to 5 January 2010 with a full list of shareholders (3 pages) |
9 October 2013 | Annual return made up to 5 January 2009 with a full list of shareholders (5 pages) |
8 October 2013 | Termination of appointment of Yvonne Law as a director (1 page) |
8 October 2013 | Termination of appointment of Yvonne Law as a director (1 page) |
7 October 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
7 October 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
16 September 2013 | Annual return made up to 5 January 2001 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2005 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2001 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2002 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2007 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2006 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 5 January 2006 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 5 January 2003 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 5 January 2002 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2006 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 5 January 2002 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2008 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2005 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2007 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2005 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2003 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 5 January 2004 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2008 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2007 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2004 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2008 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2001 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2004 (4 pages) |
16 September 2013 | Annual return made up to 5 January 2003 with a full list of shareholders (5 pages) |
22 August 2013 | Termination of appointment of David Deverson as a secretary (1 page) |
22 August 2013 | Termination of appointment of David Deverson as a secretary (1 page) |
25 July 2013 | Registered office address changed from Parkgate House Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0QF on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from Parkgate House Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0QF on 25 July 2013 (2 pages) |
3 September 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
3 September 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
7 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
7 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from queen victoria house guildhall road hull HU1 1HH (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from queen victoria house guildhall road hull HU1 1HH (1 page) |
9 March 2009 | Restoration by order of the court (3 pages) |
9 March 2009 | Restoration by order of the court (3 pages) |
28 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2000 | Application for striking-off (1 page) |
28 June 2000 | Application for striking-off (1 page) |
17 February 2000 | Return made up to 05/01/00; full list of members
|
17 February 2000 | Return made up to 05/01/00; full list of members
|
6 December 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
6 December 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
16 July 1999 | Auditor's resignation (1 page) |
16 July 1999 | Auditor's resignation (1 page) |
22 February 1999 | Auditor's resignation (1 page) |
22 February 1999 | Auditor's resignation (1 page) |
5 February 1999 | Return made up to 05/01/99; no change of members (6 pages) |
5 February 1999 | Return made up to 05/01/99; no change of members (6 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (5 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (5 pages) |
3 February 1998 | Return made up to 05/01/98; no change of members (6 pages) |
3 February 1998 | Return made up to 05/01/98; no change of members (6 pages) |
22 September 1997 | Full accounts made up to 30 November 1996 (5 pages) |
22 September 1997 | Full accounts made up to 30 November 1996 (5 pages) |
17 February 1997 | Return made up to 05/01/97; full list of members (8 pages) |
17 February 1997 | Return made up to 05/01/97; full list of members (8 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
30 September 1996 | Full accounts made up to 30 November 1995 (5 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (5 pages) |
12 February 1996 | Return made up to 05/01/96; no change of members (7 pages) |
12 February 1996 | Return made up to 05/01/96; no change of members (7 pages) |
28 September 1995 | Full accounts made up to 30 November 1994 (5 pages) |
28 September 1995 | Full accounts made up to 30 November 1994 (5 pages) |
3 October 1993 | Full accounts made up to 30 November 1992 (5 pages) |
3 October 1993 | Full accounts made up to 30 November 1992 (5 pages) |
18 February 1992 | Full accounts made up to 30 November 1990 (6 pages) |
18 February 1992 | Full accounts made up to 30 November 1990 (6 pages) |
6 February 1990 | Full accounts made up to 30 November 1990 (9 pages) |
6 February 1990 | Full accounts made up to 30 November 1990 (9 pages) |
20 April 1988 | Full accounts made up to 30 November 1986 (11 pages) |
20 April 1988 | Full accounts made up to 30 November 1986 (11 pages) |
27 February 1985 | Accounts made up to 30 November 1984 (13 pages) |
27 February 1985 | Accounts made up to 30 November 1984 (13 pages) |
27 April 1981 | Accounts made up to 31 May 1980 (11 pages) |
27 April 1981 | Accounts made up to 31 May 1980 (11 pages) |
21 April 1975 | Accounts made up to 31 May 1975 (10 pages) |
21 April 1975 | Accounts made up to 31 May 1975 (10 pages) |