Primrose Valley
Filey
North Yorkshire
YO14 9RJ
Director Name | Mr Geoffrey David Mitchell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1991(39 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Leather Goods Manufacturer |
Correspondence Address | 9 Newby Farm Crescent Newby Farm Meadows Newby Scarborough North Yorkshire YO12 6UW |
Secretary Name | Mrs Barbara Liversidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1991(39 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Lakeside Primrose Valley Filey North Yorkshire YO14 9RJ |
Director Name | Mr Harold Marshall |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(39 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 March 2000) |
Role | Leather Goods Manufacturer |
Correspondence Address | 25 Wharfedale Filey North Yorkshire YO14 0DG |
Director Name | Mr Neville Dearden |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(41 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Busheywood Road Sheffield South Yorkshire S17 3QB |
Director Name | William Usher Barmby |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2002) |
Role | Area Manager |
Correspondence Address | 18 Lakeside Primrose Valley Filey North Yorkshire YO14 9RJ |
Registered Address | C/O Bkr Haines Watts Elsworth House 94 Alfred Gelder Street Hull HU1 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £213,936 |
Cash | £87 |
Current Liabilities | £318,002 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 September 2004 | Dissolved (1 page) |
---|---|
7 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 February 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 February 2004 | C/O replacement of liquidator (10 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
21 January 2004 | Appointment of a voluntary liquidator (1 page) |
4 August 2003 | Liquidators statement of receipts and payments (8 pages) |
5 August 2002 | Appointment of a voluntary liquidator (1 page) |
5 August 2002 | Resolutions
|
5 August 2002 | Statement of affairs (18 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: marbury works clarence drive filey north yorkshire YO14 0AB (1 page) |
26 June 2002 | Return made up to 03/06/02; full list of members (8 pages) |
26 June 2002 | Director resigned (1 page) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
14 June 2001 | Return made up to 03/06/01; full list of members (8 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 June 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 03/06/00; full list of members
|
13 March 2000 | Director resigned (1 page) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 July 1998 | Return made up to 03/06/98; full list of members (6 pages) |
7 July 1997 | Return made up to 03/06/97; no change of members
|
3 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 March 1997 | Director resigned (1 page) |
17 June 1996 | Return made up to 03/06/96; no change of members (5 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 August 1995 | Memorandum and Articles of Association (22 pages) |
2 August 1995 | Resolutions
|
12 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 November 1952 | Annual return made up to 31/10/52 (8 pages) |
22 August 1951 | Incorporation (13 pages) |