4 The Paddock Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JU
Director Name | Mr Mark Simon Abrahams |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1996(47 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 November 2007) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 140 Clifton York North Yorkshire YO30 6BH |
Director Name | Mr Andrew Maitland Caley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(51 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 13 November 2007) |
Role | Group Taxation & Treasury Mana |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chester Avenue Beverley East Yorkshire HU17 8UQ |
Secretary Name | Debra Bradbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(52 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 13 November 2007) |
Role | Company Director |
Correspondence Address | Stones Place Lodge Skellingthorpe Road Lincoln Lincolnshire LN6 0PA |
Director Name | Gordon Frederick Allen |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 7 Heath Park Lane Cardiff South Glamorgan CF4 4AL Wales |
Director Name | Mr Peter Winston Gladman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 May 1995) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Almond Drive Cardiff South Glamorgan CF2 7HD Wales |
Director Name | Tyrone Morgan |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 49 Claerwen Gelligaer Hengoed Mid Glamorgan CF8 8EX Wales |
Secretary Name | Mr Peter Winston Gladman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 May 1995) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Almond Drive Cardiff South Glamorgan CF2 7HD Wales |
Director Name | Richard Lynton Galloway |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(46 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Waltham Lane Beverley East Yorkshire HU17 8HB |
Secretary Name | Richard Lynton Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(46 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Waltham Lane Beverley East Yorkshire HU17 8HB |
Director Name | Mr Dudley Charles Mallett |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Down Salehurst Robertsbridge East Sussex TN32 5SS |
Secretary Name | David Edward Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(51 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 12 Wheatcroft Avenue Willerby Hull East Yorkshire HU10 6HX |
Registered Address | Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £163,967 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2007 | Accounts for a dormant company made up to 31 August 2006 (7 pages) |
1 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
14 June 2006 | Full accounts made up to 31 August 2005 (10 pages) |
2 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
11 August 2005 | Resolutions
|
5 May 2005 | Full accounts made up to 31 August 2004 (11 pages) |
10 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
27 April 2004 | Full accounts made up to 31 August 2003 (11 pages) |
23 February 2004 | Return made up to 16/01/04; no change of members (7 pages) |
7 April 2003 | Full accounts made up to 31 August 2002 (11 pages) |
4 March 2003 | Auditor's resignation (1 page) |
11 February 2003 | Return made up to 16/01/03; no change of members (7 pages) |
3 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2002 | Secretary's particulars changed (1 page) |
26 April 2002 | Full accounts made up to 31 August 2001 (11 pages) |
8 February 2002 | Return made up to 16/01/02; full list of members (8 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
9 February 2001 | Full accounts made up to 31 August 2000 (9 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
28 January 2000 | Return made up to 16/01/00; no change of members (9 pages) |
29 September 1999 | Director's particulars changed (1 page) |
9 May 1999 | Full accounts made up to 31 August 1998 (13 pages) |
28 January 1999 | Director resigned (1 page) |
27 January 1999 | Return made up to 16/01/99; full list of members (9 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: welton hall welton brough north humberside HU15 1PQ (1 page) |
25 August 1998 | Auditor's resignation (2 pages) |
8 May 1998 | Full accounts made up to 31 August 1997 (13 pages) |
22 January 1998 | Return made up to 16/01/98; full list of members (10 pages) |
12 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Return made up to 16/01/97; no change of members (6 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
29 March 1996 | Declaration of assistance for shares acquisition (6 pages) |
24 March 1996 | Accounting reference date extended from 30/06 to 31/08 (1 page) |
24 March 1996 | Full accounts made up to 30 June 1995 (16 pages) |
4 February 1996 | Return made up to 16/01/96; no change of members (6 pages) |
28 September 1995 | Return made up to 20/09/95; full list of members
|
27 June 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Director resigned (3 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: pontygwaith ferndale mid glamorgan CF43 3EE (1 page) |
27 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 May 1995 | Nc inc already adjusted 15/05/95 (1 page) |
19 May 1995 | Resolutions
|
19 May 1995 | Ad 15/05/95--------- us$ si [email protected]=630 us$ ic 0/630 (4 pages) |