87 Main Street, Brandesburton
Driffield
East Yorkshire
YO25 8RH
Director Name | Robert Michael Allison |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(38 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 08 August 2008) |
Role | Director Manager |
Correspondence Address | 2 Bramble Garth Beverley East Yorkshire HU17 9UL |
Director Name | Margaret Ann Carsberg |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(41 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 08 August 2008) |
Role | Retired |
Correspondence Address | Downham House New Street Childswickham Broadway Worcestershire WR12 7HQ |
Secretary Name | Margaret Ann Carsberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(41 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 08 August 2008) |
Role | Retired |
Correspondence Address | Downham House New Street Childswickham Broadway Worcestershire WR12 7HQ |
Director Name | Mr Harry Albert Allison |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 22 The Leases Beverley East Yorkshire HU17 8LJ |
Director Name | Mrs Margaret Ellen Allison |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(28 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 October 2003) |
Role | Company Director |
Correspondence Address | 22 The Leases Beverley East Yorkshire HU17 8LJ |
Secretary Name | Mrs Margaret Ellen Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(28 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 October 2003) |
Role | Company Director |
Correspondence Address | 22 The Leases Beverley East Yorkshire HU17 8LJ |
Registered Address | Omega Court 368 Cemetery Road Sheffield South Yorks S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £425,189 |
Cash | £267,386 |
Current Liabilities | £32,381 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 July 2007 | Declaration of solvency (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: downham house new street childswickham broadway worcestershire WR12 7HQ (1 page) |
20 June 2007 | Resolutions
|
20 June 2007 | Appointment of a voluntary liquidator (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
7 June 2006 | Director's particulars changed (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 June 2005 | Return made up to 26/05/05; full list of members
|
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 September 2004 | Return made up to 26/05/04; full list of members (8 pages) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 22 the leases beverley HU17 8LJ (1 page) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 April 2004 | Return made up to 26/05/03; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 July 1999 | Return made up to 26/05/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 June 1996 | Return made up to 26/05/96; full list of members
|
30 May 1995 | Return made up to 26/05/95; no change of members (4 pages) |