23 New Walk
Beverley
North Humberside
HU17 7AE
Secretary Name | Rubicon Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 2004(50 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 09 April 2019) |
Correspondence Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
Director Name | Mr Alan Charles Emery |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 1994) |
Role | Metallurgist |
Correspondence Address | 92 Nightingale Gardens Nailsea Bristol Avon BS19 2BN |
Director Name | John Atkinson Litten |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(38 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 26 May 1995) |
Role | Technical Manager |
Correspondence Address | 54 Daisy Cottage Swanland Road Hessle North Humberside HU13 0LP |
Director Name | Donald Wilfrid Sharman |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | The Pantiles 33 Spencer Road Birchington Kent CT7 9EZ |
Director Name | Mr Malcolm Stuart Southgate |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 1995) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Glade Channells Hill Westbury On Trym Bristol Avon BS9 3HZ |
Secretary Name | Glynne Christian Lloyd-Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(38 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | Forge Cottage Whitehill Ospringe Faversham Kent ME13 0DW |
Director Name | Mr John Stirling Bradley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Lexden Road Colchester Essex CO3 3SR |
Director Name | Stephen Frederick McAdam |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Storrington 13 Ledborough Wood Beaconsfield Buckinghamshire HP9 2DJ |
Director Name | Stephen Howard Robinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 1995) |
Role | Chartered Surveyor |
Correspondence Address | 10 Kimpton Road Wheathampstead St Albans Hertfordshire AL4 8LD |
Secretary Name | John William Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 1995) |
Role | Property Manager |
Correspondence Address | 1 Jersey Road Rochester Kent ME2 3PB |
Secretary Name | Mr Brian Leslie Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 1995) |
Role | Accountant |
Correspondence Address | 4 Water Meadow Close Hempstead Gillingham Kent ME7 3QF |
Director Name | John Brian Allenby |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 February 1998) |
Role | Consulting Engineer |
Correspondence Address | 45 St Ronans Drive Seaton Sluice Whitley Bay Tyne & Wear NE26 4JW |
Director Name | David John Benham |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(41 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 January 2009) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Candytuft Green Widmer End High Wycombe Buckinghamshire HP15 6BX |
Director Name | Guy Devin Heathcote |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 March 1999) |
Role | Chartered Accountant |
Correspondence Address | The Herries 22 Byfield Road Chipping Warden Banbury Oxfordshire OX17 1LD |
Secretary Name | Richard David Yewdall Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(41 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 May 2004) |
Role | Solicitor |
Correspondence Address | Park Lodge Birstwith Harrogate North Yorkshire HG3 2NQ |
Registered Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 200 other UK companies use this postal address |
11.4m at 1 | Envirogen LTD 58.94% Ordinary |
---|---|
7.9m at 1 | Envirogen LTD 41.06% Preference |
1 at 1 | Michael Ryley Heathcote 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,447 |
Cash | £21 |
Current Liabilities | £12,468 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 1995 | Delivered on: 2 August 1995 Persons entitled: Rtz Metals Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date. Particulars: All that f/h land and property situate at the east and west of brickyard lane melton t/no HS184270. Outstanding |
---|
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Restoration by order of the court (4 pages) |
27 October 2015 | Restoration by order of the court (4 pages) |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2009 | Application for striking-off (2 pages) |
19 February 2009 | Application for striking-off (2 pages) |
13 February 2009 | Appointment terminated director david benham (1 page) |
13 February 2009 | Appointment Terminated Director david benham (1 page) |
18 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 September 2005 | Return made up to 04/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 04/07/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 September 2004 | Return made up to 04/07/04; full list of members (7 pages) |
7 September 2004 | Return made up to 04/07/04; full list of members (7 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 37 grosvenor street hull east yorkshire (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 37 grosvenor street hull east yorkshire (1 page) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 September 2003 | Return made up to 04/07/03; full list of members (7 pages) |
16 September 2003 | Return made up to 04/07/03; full list of members (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 September 2002 | Return made up to 04/07/02; full list of members (7 pages) |
5 September 2002 | Return made up to 04/07/02; full list of members (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: brickyard lane melton north ferriby east yorkshire HU14 3HD (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: brickyard lane melton north ferriby east yorkshire HU14 3HD (1 page) |
26 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 04/07/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (15 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (15 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
8 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
8 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
8 October 1998 | Return made up to 04/07/98; no change of members (5 pages) |
8 October 1998 | Return made up to 04/07/98; no change of members (5 pages) |
10 September 1998 | Receiver ceasing to act (1 page) |
10 September 1998 | Receiver ceasing to act (1 page) |
10 September 1998 | Receiver ceasing to act (1 page) |
10 September 1998 | Receiver ceasing to act (1 page) |
13 May 1998 | Appointment of receiver/manager (1 page) |
13 May 1998 | Appointment of receiver/manager (1 page) |
28 April 1998 | Appointment of receiver/manager (1 page) |
28 April 1998 | Appointment of receiver/manager (1 page) |
1 April 1998 | Company name changed capper pass and son LIMITED\certificate issued on 02/04/98 (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
2 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
2 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
1 August 1997 | Return made up to 04/07/97; full list of members (9 pages) |
1 August 1997 | Return made up to 04/07/97; full list of members
|
24 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (15 pages) |
11 July 1996 | Return made up to 04/07/96; full list of members (12 pages) |
11 July 1996 | Return made up to 04/07/96; full list of members (12 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: admiral's offices historic dockyard chatham kent ME4 4JQ (1 page) |
11 August 1995 | £ nc 11400000/19340364 28/07/95 (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: admiral's offices historic dockyard chatham kent ME4 4JQ (1 page) |
11 August 1995 | Resolutions
|
11 August 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | £ nc 11400000/19340364 28/07/95 (2 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Ad 28/07/95--------- £ si 7940364@1=7940364 £ ic 11400000/19340364 (2 pages) |
11 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | Director resigned;new director appointed (4 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Director resigned;new director appointed (4 pages) |
11 August 1995 | Director resigned;new director appointed (4 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Resolutions
|
10 August 1995 | Declaration of assistance for shares acquisition (4 pages) |
10 August 1995 | Declaration of assistance for shares acquisition (6 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (3 pages) |
7 June 1995 | Return made up to 15/05/95; no change of members (6 pages) |
7 June 1995 | Return made up to 15/05/95; no change of members
|
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | Director resigned (2 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (132 pages) |
6 July 1988 | Full accounts made up to 31 December 1987 (12 pages) |
27 July 1987 | Full accounts made up to 31 December 1986 (13 pages) |