Fenwicks Lane Fulford
York
YO10 4PL
Director Name | David Nigel Baron |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(41 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 28 February 2023) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wolfreton Lane Hull North Humberside HU10 6PU |
Director Name | Ronald Noel Stamp |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(26 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 January 2006) |
Role | Electrical Appliances Retailer |
Correspondence Address | 3 Littlemore Vicarage Lane Skirlaugh East Yorkshire HU11 5HJ |
Director Name | Michael Francis Berriman |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1999) |
Role | Radio TV & Electrical Goods Re |
Correspondence Address | 143 West Ella Road Kirk Ella Hull East Yorkshire HU10 7RN |
Director Name | Denis Grout |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 10 January 2006) |
Role | Company Executive |
Correspondence Address | 2 Cherry Lane Hull North Humberside HU8 0EF |
Director Name | William Russell |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 29 November 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Lunds Anlaby Hull East Yorkshire HU10 7JJ |
Secretary Name | William Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 29 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Lunds Anlaby Hull East Yorkshire HU10 7JJ |
Director Name | Mr Martyn Dalby |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stockbridge Park Elloughton Brough North Humberside HU15 1JQ |
Director Name | Mr Michael Grout |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(41 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 October 2019) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 47 Burlington Road Hull North Humberside HU8 0HN |
Registered Address | Suite 1 Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
40 at £1 | Alan Ward 4.35% Ordinary |
---|---|
40 at £1 | Barker Gf & Sons (Hull) LTD 4.35% Ordinary |
40 at £1 | Berriman (Sales) LTD 4.35% Ordinary |
40 at £1 | Briggs Powell LTD 4.35% Ordinary |
40 at £1 | Charles Neil Martin Cash 4.35% Ordinary |
40 at £1 | Dalby Sj LTD 4.35% Ordinary |
40 at £1 | Denis Grout 4.35% Ordinary |
40 at £1 | Gough & Davy LTD 4.35% Ordinary |
40 at £1 | Henry Jobes 4.35% Ordinary |
40 at £1 | Herbert Todd 4.35% Ordinary |
40 at £1 | Hilda Vera Garness 4.35% Ordinary |
40 at £1 | Hill & Jackson (Radio & Tv) LTD 4.35% Ordinary |
40 at £1 | Joseph William Butterworth 4.35% Ordinary |
40 at £1 | Kenneth Turner 4.35% Ordinary |
40 at £1 | Lee Eric (Electrical) LTD 4.35% Ordinary |
40 at £1 | Marjorie Rose Evers 4.35% Ordinary |
40 at £1 | Neil Fowler 4.35% Ordinary |
40 at £1 | Robert Henry Graham 4.35% Ordinary |
40 at £1 | Ronald Noel Stamp 4.35% Ordinary |
40 at £1 | Ronald Parry Brooks 4.35% Ordinary |
40 at £1 | Ronald Todd 4.35% Ordinary |
40 at £1 | William Jules 4.35% Ordinary |
40 at £1 | William Russell 4.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,222 |
Cash | £23,600 |
Current Liabilities | £883 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2022 | Application to strike the company off the register (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 May 2022 | Previous accounting period shortened from 25 April 2022 to 31 March 2022 (1 page) |
29 April 2022 | Total exemption full accounts made up to 25 April 2021 (8 pages) |
26 January 2022 | Previous accounting period shortened from 26 April 2021 to 25 April 2021 (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 28 April 2020 (7 pages) |
20 July 2021 | Previous accounting period shortened from 27 April 2021 to 26 April 2021 (1 page) |
20 April 2021 | Previous accounting period shortened from 28 April 2020 to 27 April 2020 (1 page) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 28 April 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 October 2019 | Termination of appointment of Michael Grout as a director on 17 October 2019 (1 page) |
28 January 2019 | Total exemption full accounts made up to 28 April 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 April 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
26 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered office address changed from C/O Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle Hull Yorkshire HU13 0EN to Suite 1 Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 January 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered office address changed from C/O Harris Lacey and Swain 8 Waterside Park Livingstone Road Hessle Hull Yorkshire HU13 0EN to Suite 1 Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 January 2016 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
24 February 2012 | Termination of appointment of William Russell as a director (1 page) |
24 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
24 February 2012 | Termination of appointment of William Russell as a director (1 page) |
4 April 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
4 April 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
1 April 2011 | Termination of appointment of William Russell as a secretary (1 page) |
1 April 2011 | Termination of appointment of William Russell as a secretary (1 page) |
30 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
24 February 2010 | Registered office address changed from 197 Hallgate Cottingham East Yorkshire HU16 4BB on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
24 February 2010 | Registered office address changed from 197 Hallgate Cottingham East Yorkshire HU16 4BB on 24 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Graham Todd on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for William Russell on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Michael Grout on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Michael Grout on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Graham Todd on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for William Russell on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Nigel Baron on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Nigel Baron on 23 February 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (11 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (11 pages) |
22 January 2009 | Return made up to 31/12/07; full list of members (11 pages) |
22 January 2009 | Return made up to 31/12/07; full list of members (11 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Return made up to 31/12/05; no change of members (8 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 31/12/05; no change of members (8 pages) |
18 January 2006 | New director appointed (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 February 2005 | Return made up to 31/12/04; no change of members (8 pages) |
24 February 2005 | Return made up to 31/12/04; no change of members (8 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
19 June 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
8 January 2003 | Return made up to 31/12/02; no change of members (8 pages) |
8 January 2003 | Return made up to 31/12/02; no change of members (8 pages) |
17 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
26 March 2002 | Return made up to 31/12/01; no change of members
|
26 March 2002 | Return made up to 31/12/01; no change of members
|
7 July 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
7 July 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (13 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (13 pages) |
26 June 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 June 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 December 1999 | Return made up to 31/12/99; no change of members
|
23 December 1999 | Return made up to 31/12/99; no change of members
|
10 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 August 1999 | New director appointed (2 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
28 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Director's particulars changed (1 page) |
23 February 1998 | Return made up to 31/12/97; full list of members
|
23 February 1998 | Return made up to 31/12/97; full list of members
|
23 February 1998 | Director's particulars changed (1 page) |
12 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members
|
26 January 1997 | Return made up to 31/12/96; no change of members
|
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members
|
20 February 1996 | Return made up to 31/12/95; full list of members
|