Swanland
East Yorkshire
HU14 3NH
Director Name | George Anthony Warburton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2000(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | Northfield Farm Huggate York North Yorkshire YO42 1YN |
Director Name | Gillian Ann Warburton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2000(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | Northfield Farm Huggate York North Yorkshire YO42 1YN |
Secretary Name | Mr Philip John Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2000(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 April 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Helensgate House Carr Lane Weel Beverley East Yorkshire HU17 0SQ |
Director Name | Mr Frank Hurton |
---|---|
Date of Birth | August 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 1992) |
Role | Retired |
Correspondence Address | 7 Handon Road Retford Notts Dn22 |
Director Name | Mr John Frederick Hurton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(41 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 November 2000) |
Role | Funeral Director |
Correspondence Address | 75 Grove Street Retford Nottinghamshire DN22 6LA |
Director Name | Mr Michael Frank Hurton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(41 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 November 2000) |
Role | Funeral Director |
Correspondence Address | 70 Ordsall Park Road Retford Nottinghamshire DN22 7PJ |
Secretary Name | Mr Michael Frank Hurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(41 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 70 Ordsall Park Road Retford Nottinghamshire DN22 7PJ |
Registered Address | C/O Beverley Veneers Limited Grovehill Road Beverley East Yorkshire HU17 0JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Year | 2014 |
---|---|
Turnover | £191,310 |
Gross Profit | £77,745 |
Net Worth | £8,500 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | Application for striking-off (1 page) |
19 April 2002 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2002 | Return made up to 16/01/02; full list of members
|
20 June 2001 | Resolutions
|
31 May 2001 | Registered office changed on 31/05/01 from: 75 grove street retford nottinghamshire DN22 6LA (1 page) |
31 May 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
12 February 2001 | Company name changed E.hurton & son LIMITED\certificate issued on 12/02/01 (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
22 January 2001 | Secretary resigned;director resigned (1 page) |
22 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
12 April 2000 | Accounts made up to 30 June 1999 (10 pages) |
8 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
30 April 1999 | Accounts made up to 30 June 1998 (9 pages) |
9 April 1999 | Return made up to 16/01/99; no change of members (4 pages) |
16 March 1998 | Accounts made up to 30 June 1997 (13 pages) |
3 March 1998 | Return made up to 16/01/98; no change of members (4 pages) |
27 April 1997 | Accounts made up to 30 June 1996 (14 pages) |
14 April 1997 | Return made up to 16/01/97; full list of members (6 pages) |
25 February 1996 | Accounts made up to 30 June 1995 (13 pages) |
2 February 1996 | Return made up to 16/01/96; no change of members
|
27 April 1995 | Return made up to 16/01/95; no change of members (4 pages) |
27 April 1995 | Accounts made up to 30 June 1994 (15 pages) |