Back Lane Hemingborough
Selby
North Yorkshire
YO8 6QP
Director Name | Mr Kenneth William McCann |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(45 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Contracts Manager-Director |
Country of Residence | England |
Correspondence Address | Treverven Back Lane Hemingborough Selby North Yorkshire YO8 6QP |
Secretary Name | Gail Elizabeth McAnn |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1993(45 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Director/Company Secretary |
Correspondence Address | Treverven Back Lane Hemingborough Selby North Yorkshire YO8 6QP |
Director Name | Mr Jesse Neville Binks |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Manager |
Correspondence Address | Garden House Manor Garth Riccall York Yorkshire YO19 6QX |
Director Name | Mrs Valerie Margaret Binks |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Office Manager |
Correspondence Address | Garden House Manor Garth Riccall York North Yorkshire YO19 6QX |
Secretary Name | Mrs Valerie Margaret Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Garden House Manor Garth Riccall York North Yorkshire YO19 6QX |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,984 |
Cash | £42 |
Current Liabilities | £31,657 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 19 September 2016 (overdue) |
---|
5 April 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
10 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Appointment of a voluntary liquidator (1 page) |
18 August 2009 | Statement of affairs with form 4.19 (7 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 50 gowthorpe selby yorkshire YO8 4ET (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Return made up to 05/09/07; no change of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 September 2004 | Return made up to 05/09/04; full list of members (8 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 September 2003 | Return made up to 05/09/03; full list of members
|
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 September 2002 | Return made up to 06/09/02; full list of members
|
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 November 2000 | Return made up to 30/09/00; full list of members
|
18 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 December 1998 | Return made up to 30/09/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 September 1997 | Return made up to 30/09/97; no change of members (4 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
2 October 1996 | Return made up to 30/09/96; full list of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (15 pages) |
11 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Auditor's resignation (2 pages) |
26 September 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |