Ryehill
East Yorkshire
HU12 9NH
Director Name | Kathleen Lesley Brown |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(32 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryehill Manor Ryehill Hull East Yorkshire HU12 9NH |
Secretary Name | Kathleen Lesley Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1997(33 years, 8 months after company formation) |
Appointment Duration | 14 years (closed 17 May 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ryehill Manor Ryehill Hull East Yorkshire HU12 9NH |
Director Name | Mrs Claire Hannah Powell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1998(34 years, 8 months after company formation) |
Appointment Duration | 13 years (closed 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Limes South Cave Brough East Yorkshire HU15 2FG |
Director Name | Adam Christopher Carlill Brown |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2000(36 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 17 May 2011) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pippin Court Maltby Rotherham South Yorkshire S66 8SD |
Director Name | Emma Louise Howden |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2000(36 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 17 May 2011) |
Role | Quality Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bridge Road South Cave Brough East Yorkshire HU15 2JE |
Director Name | Ethel Mary Brown |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(27 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 March 2005) |
Role | Company Director |
Correspondence Address | 22 Low Street North Ferriby East Yorkshire HU14 3DD |
Director Name | Kenneth Mark Brown |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(27 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | 22 Low Street North Ferriby East Yorkshire HU14 3DD |
Secretary Name | Ethel Mary Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Southfield Villa 38 Southfield Hessle North Humberside HU13 0EU |
Secretary Name | Claire Hannah Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1997) |
Role | Secretary |
Correspondence Address | Ryehill Manor Ryehill Hull East Yorkshire HU12 9NH |
Registered Address | 6 Silver Street Hull East Yorkshire HU1 1JA |
---|---|
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 | £1,289,980 |
Cash | £534,493 |
Current Liabilities | £55,489 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2010 | Director's details changed for Adam Christopher Carlill Brown on 1 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Director's details changed for Mrs Claire Hannah Powell on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Adam Christopher Carlill Brown on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Adam Christopher Carlill Brown on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Mrs Claire Hannah Powell on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Emma Louise Howden on 1 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Director's details changed for Kathleen Lesley Brown on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Emma Louise Howden on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Emma Louise Howden on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Kathleen Lesley Brown on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Kathleen Lesley Brown on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Mrs Claire Hannah Powell on 1 October 2009 (2 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
8 September 2009 | Return made up to 17/06/09; full list of members (5 pages) |
8 September 2009 | Return made up to 17/06/09; full list of members (5 pages) |
20 January 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
20 January 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
15 August 2008 | Return made up to 17/06/08; full list of members (5 pages) |
15 August 2008 | Return made up to 17/06/08; full list of members (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 June 2006 | Return made up to 17/06/06; full list of members
|
30 June 2006 | Return made up to 17/06/06; full list of members (9 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 July 2005 | Return made up to 17/06/05; full list of members
|
7 July 2005 | Return made up to 17/06/05; full list of members (10 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
30 November 2004 | Return made up to 17/06/04; full list of members (10 pages) |
30 November 2004 | Return made up to 17/06/04; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 17/06/03; full list of members; amend
|
6 July 2004 | Return made up to 17/06/03; full list of members; amend (10 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 August 2003 | Return made up to 17/06/03; full list of members (10 pages) |
12 August 2003 | Return made up to 17/06/03; full list of members (10 pages) |
12 July 2002 | Return made up to 17/06/02; no change of members (9 pages) |
12 July 2002 | Return made up to 17/06/02; no change of members (9 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
8 July 2001 | Return made up to 17/06/01; no change of members (8 pages) |
8 July 2001 | Return made up to 17/06/01; no change of members (8 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 July 2000 | Return made up to 17/06/00; full list of members (8 pages) |
17 July 2000 | Return made up to 17/06/00; full list of members
|
6 July 1999 | Return made up to 17/06/99; no change of members (7 pages) |
6 July 1999 | Return made up to 17/06/99; no change of members (7 pages) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 June 1998 | Return made up to 17/06/98; full list of members (8 pages) |
23 June 1998 | Return made up to 17/06/98; full list of members (8 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
29 June 1997 | Return made up to 17/06/97; full list of members (6 pages) |
29 June 1997 | Return made up to 17/06/97; full list of members (6 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Return made up to 13/06/96; full list of members (6 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Return made up to 13/06/96; full list of members (6 pages) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 4 baker street hull HU2 8HS (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: 4 baker street hull HU2 8HS (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
20 June 1996 | Company name changed mark c brown & son LIMITED\certificate issued on 21/06/96 (10 pages) |
20 June 1996 | Company name changed mark c brown & son LIMITED\certificate issued on 21/06/96 (10 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
27 June 1995 | Return made up to 17/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 17/06/95; no change of members (4 pages) |
29 April 1995 | Particulars of mortgage/charge (3 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Particulars of mortgage/charge (3 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1995 | Particulars of mortgage/charge (3 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Particulars of mortgage/charge (3 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Particulars of mortgage/charge (3 pages) |
29 April 1995 | Particulars of mortgage/charge (3 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
11 September 1963 | Incorporation (17 pages) |
11 September 1963 | Incorporation (17 pages) |