North Ferriby
East Yorkshire
HU14 3AT
Director Name | Mrs Susan Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2014(50 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hill 51 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Secretary Name | Mrs Susan Moore |
---|---|
Status | Closed |
Appointed | 26 September 2016(52 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 February 2023) |
Role | Company Director |
Correspondence Address | The Hill 51 Woodgates Lane North Ferriby East Yorkshire HU14 3JY |
Director Name | Mr Peter Moore |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 16 March 2016) |
Role | Company Director |
Correspondence Address | The Hill Woodgates Lane North Ferriby Hull North Humberside |
Secretary Name | Miss Susan Jane Rowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 26 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Triangle North Ferriby East Yorkshire HU14 3AT |
Telephone | 01482 633592 |
---|---|
Telephone region | Hull |
Registered Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL |
---|---|
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 |
5k at £1 | Peter Moore 99.80% Ordinary |
---|---|
10 at £1 | Susan Jane Moore 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,857,334 |
Cash | £258,717 |
Current Liabilities | £167,108 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 June 1985 | Delivered on: 14 June 1985 Satisfied on: 24 December 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of central street, kingston upon hull, humberside. T/n hs 72013 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
22 March 1985 | Delivered on: 29 March 1985 Satisfied on: 24 December 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 newland avenue, kingston upon hull humberside t/n hs 92192 and proceeds sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 1980 | Delivered on: 10 October 1980 Satisfied on: 24 December 2014 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 42, newland avenue, kingston upon hull.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 April 1979 | Delivered on: 1 May 1979 Satisfied on: 24 December 2014 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30/34 newland avenue, kingston-upon-hull. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 October 1965 | Delivered on: 12 November 1965 Satisfied on: 24 December 2014 Persons entitled: National Provincial Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: F/H land with a lock-up shop known as 336/338 priory road, kingston-upon-hull-together with all fixed plant & machinery and other fixtures. A charge by way of floating security over all moveable plant and machinery and all implements and utensils. Fully Satisfied |
7 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 October 2022 | Liquidators' statement of receipts and payments to 3 September 2022 (10 pages) |
22 September 2021 | Liquidators' statement of receipts and payments to 3 September 2021 (10 pages) |
18 September 2020 | Registered office address changed from The Hill 51 Woodgates Lane North Ferriby Hull East Yorkshire HU14 3JY to 1st Floor Lowgate House Lowgate Hull HU1 1EL on 18 September 2020 (2 pages) |
18 September 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 September 2020 | Resolutions
|
15 September 2020 | Declaration of solvency (5 pages) |
15 September 2020 | Appointment of a voluntary liquidator (3 pages) |
16 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
30 March 2020 | Current accounting period shortened from 5 April 2020 to 31 March 2020 (1 page) |
21 August 2019 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
20 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
21 December 2016 | Termination of appointment of Susan Jane Rowden as a secretary on 26 September 2016 (1 page) |
21 December 2016 | Termination of appointment of Susan Jane Rowden as a secretary on 26 September 2016 (1 page) |
21 December 2016 | Appointment of Mrs Susan Moore as a secretary on 26 September 2016 (2 pages) |
21 December 2016 | Appointment of Mrs Susan Moore as a secretary on 26 September 2016 (2 pages) |
26 September 2016 | Secretary's details changed for Miss Susan Jane Moore on 1 August 2015 (1 page) |
26 September 2016 | Director's details changed for Miss Susan Jane Moore on 1 August 2015 (2 pages) |
26 September 2016 | Secretary's details changed for Miss Susan Jane Moore on 1 August 2015 (1 page) |
26 September 2016 | Director's details changed for Miss Susan Jane Moore on 1 August 2015 (2 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Peter Moore as a director on 16 March 2016 (1 page) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Peter Moore as a director on 16 March 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 December 2014 | Satisfaction of charge 3 in full (4 pages) |
24 December 2014 | Satisfaction of charge 1 in full (4 pages) |
24 December 2014 | Satisfaction of charge 2 in full (4 pages) |
24 December 2014 | Satisfaction of charge 4 in full (4 pages) |
24 December 2014 | Satisfaction of charge 2 in full (4 pages) |
24 December 2014 | Satisfaction of charge 5 in full (4 pages) |
24 December 2014 | Satisfaction of charge 4 in full (4 pages) |
24 December 2014 | Satisfaction of charge 1 in full (4 pages) |
24 December 2014 | Satisfaction of charge 5 in full (4 pages) |
24 December 2014 | Satisfaction of charge 3 in full (4 pages) |
12 December 2014 | Appointment of Mrs Susan Moore as a director on 27 November 2014 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
12 December 2014 | Appointment of Mrs Susan Moore as a director on 27 November 2014 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
12 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
14 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
8 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
16 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
22 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
3 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
6 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
8 April 2003 | Accounting reference date extended from 31/01/03 to 05/04/03 (1 page) |
8 April 2003 | Accounting reference date extended from 31/01/03 to 05/04/03 (1 page) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
31 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
7 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
14 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 August 1999 | Return made up to 09/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 09/07/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
8 October 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
5 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
5 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
29 September 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
5 August 1997 | Return made up to 09/07/97; full list of members
|
5 August 1997 | Return made up to 09/07/97; full list of members
|
5 March 1997 | Registered office changed on 05/03/97 from: 21 parliament street hull HU1 2BL (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 21 parliament street hull HU1 2BL (1 page) |
13 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
13 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
6 August 1996 | Return made up to 09/07/96; no change of members (4 pages) |
6 August 1996 | Return made up to 09/07/96; no change of members (4 pages) |
7 August 1995 | Return made up to 09/07/95; no change of members (4 pages) |
7 August 1995 | Return made up to 09/07/95; no change of members (4 pages) |