Riby
Grimsby
DN37 8NN
Director Name | Mrs Norma Elizabeth Addison |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1991(32 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Charnwood Beelsby Road Swallow Market Rasen Lincolnshire LN7 6DG |
Director Name | Mr Peter Arthur Addison |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1991(32 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Farmer |
Correspondence Address | Orchard House Riby Grimsby DN37 8NX |
Secretary Name | Mr Peter Arthur Addison |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1991(32 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Orchard House Riby Grimsby DN37 8NX |
Registered Address | C/O Baker Tilly Wilberforce Court Alfred Gelder Street Hull HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £421,961 |
Cash | £427,152 |
Current Liabilities | £5,191 |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
12 March 2007 | Dissolved (1 page) |
---|---|
12 December 2006 | Liquidators statement of receipts and payments (6 pages) |
12 December 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: orchard house riby grimsby lincolnshire DN37 8NX (1 page) |
27 January 2006 | Appointment of a voluntary liquidator (1 page) |
27 January 2006 | Resolutions
|
27 January 2006 | Declaration of solvency (3 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
9 June 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
7 September 2004 | Return made up to 16/08/04; full list of members
|
19 July 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: church farm, riby, grimsby, lincs DN37 8NX (1 page) |
27 November 2003 | Return made up to 16/08/03; no change of members (6 pages) |
11 September 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 5 April 2002 (13 pages) |
23 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
27 July 2001 | Total exemption full accounts made up to 5 April 2001 (13 pages) |
30 November 2000 | Full accounts made up to 5 April 2000 (13 pages) |
25 September 2000 | Return made up to 16/08/00; full list of members
|
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Full accounts made up to 5 April 1999 (14 pages) |
3 September 1999 | Return made up to 16/08/99; full list of members
|
27 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
27 August 1998 | Full accounts made up to 5 April 1998 (12 pages) |
24 November 1997 | Full accounts made up to 5 April 1997 (12 pages) |
26 August 1997 | Return made up to 16/08/97; no change of members
|
27 September 1996 | Full accounts made up to 5 April 1996 (13 pages) |
11 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
5 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
6 December 1982 | Accounts made up to 5 April 1982 (9 pages) |
11 November 1981 | Accounts made up to 5 April 1981 (17 pages) |
14 July 1980 | Accounts made up to 5 April 1979 (14 pages) |