Welton
Brough
East Yorkshire
HU15 1NU
Director Name | Mr Colin Anthony Mawe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1991(45 years, 1 month after company formation) |
Appointment Duration | 24 years (closed 22 September 2015) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 9 Temple Close Welton,Brough East Yorkshire HU15 1NX |
Secretary Name | Mr Colin Anthony Mawe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1996(50 years, 2 months after company formation) |
Appointment Duration | 19 years (closed 22 September 2015) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 9 Temple Close Welton,Brough East Yorkshire HU15 1NX |
Director Name | Joseph William Mawe |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 1991(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 March 1996) |
Role | Company Director |
Correspondence Address | 34 Old Road Welton Hull Nth Humberside |
Director Name | Kathleen Mary Mawe |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(45 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 20 September 1996) |
Role | Secretary |
Correspondence Address | 34 Old Road Welton Hull Nth Humberside HU15 1NU |
Secretary Name | Kathleen Mary Mawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(45 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 34 Old Road Welton Hull Nth Humberside HU15 1NU |
Registered Address | Maclaren House Skerne Road Driffield 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 |
1.4k at £1 | Trustees Of J.w. Mawe Settlement 35.81% Ordinary |
---|---|
1k at £1 | Colin Anthony Mawe 25.06% Preference |
1000 at £1 | Elaine Mary Gill 24.94% Preference |
554 at £1 | Elaine Mary Gill 13.82% Ordinary |
15 at £1 | Colin Anthony Mawe 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,210 |
Current Liabilities | £292,533 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2015 | Final Gazette dissolved following liquidation (1 page) |
22 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 April 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (11 pages) |
14 April 2015 | Liquidators statement of receipts and payments to 9 February 2015 (11 pages) |
14 April 2015 | Liquidators' statement of receipts and payments to 9 February 2015 (11 pages) |
14 April 2015 | Liquidators statement of receipts and payments to 9 February 2015 (11 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (10 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 9 February 2014 (10 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (10 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 9 February 2014 (10 pages) |
13 November 2013 | Liquidators statement of receipts and payments to 9 February 2013 (10 pages) |
13 November 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (10 pages) |
13 November 2013 | Liquidators statement of receipts and payments to 9 February 2013 (10 pages) |
13 November 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (10 pages) |
12 March 2012 | Registered office address changed from 26 Strickland Street Hull HU3 4AQ England on 12 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from 26 Strickland Street Hull HU3 4AQ England on 12 March 2012 (2 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
16 February 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Appointment of a voluntary liquidator (1 page) |
16 February 2012 | Statement of affairs with form 4.19 (9 pages) |
16 February 2012 | Statement of affairs with form 4.19 (9 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Registered office address changed from 26 Strickland Street Hessle Road Hull East Yorkshire HU6 4AQ England on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 26 Strickland Street Hessle Road Hull East Yorkshire HU6 4AQ England on 10 October 2011 (1 page) |
10 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Elaine Mary Gill on 5 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Colin Anthony Mawe on 5 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Elaine Mary Gill on 5 September 2010 (2 pages) |
6 October 2010 | Registered office address changed from 26 Strickland Street Hull North Humberside HU3 4AJ on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Elaine Mary Gill on 5 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Colin Anthony Mawe on 5 September 2010 (2 pages) |
6 October 2010 | Registered office address changed from 26 Strickland Street Hull North Humberside HU3 4AJ on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Colin Anthony Mawe on 5 September 2010 (2 pages) |
6 October 2010 | Registered office address changed from 26 Strickland Street Hull North Humberside HU3 4AJ on 6 October 2010 (1 page) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
13 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 November 2007 | Return made up to 05/09/07; no change of members (7 pages) |
4 November 2007 | Return made up to 05/09/07; no change of members (7 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 October 2005 | Return made up to 05/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 05/09/05; full list of members (7 pages) |
4 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 October 2004 | Return made up to 05/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 05/09/04; full list of members (7 pages) |
25 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 November 2002 | Return made up to 05/09/02; full list of members (7 pages) |
11 November 2002 | Return made up to 05/09/02; full list of members (7 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 January 2002 | Return made up to 05/09/01; no change of members (6 pages) |
10 January 2002 | Return made up to 05/09/01; no change of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
24 October 2000 | Return made up to 05/09/00; no change of members
|
24 October 2000 | Return made up to 05/09/00; no change of members
|
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 November 1999 | Return made up to 05/09/99; full list of members (6 pages) |
8 November 1999 | Return made up to 05/09/99; full list of members (6 pages) |
22 April 1999 | Return made up to 05/09/98; no change of members
|
22 April 1999 | Return made up to 05/09/98; no change of members
|
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1998 | Return made up to 05/09/97; no change of members
|
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 February 1998 | Return made up to 05/09/97; no change of members
|
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 November 1996 | Return made up to 05/09/96; full list of members
|
2 November 1996 | Return made up to 05/09/96; full list of members
|
6 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
29 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |
29 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
15 December 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
15 December 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
29 October 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
29 October 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
12 September 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
12 September 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
7 August 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
7 August 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
30 November 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
30 November 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
15 October 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
15 October 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
4 August 1986 | Full accounts made up to 31 March 1986 (9 pages) |
4 August 1986 | Full accounts made up to 31 March 1986 (9 pages) |
29 September 1951 | Allotment of shares (3 pages) |
29 September 1951 | Allotment of shares (3 pages) |