Routh
Beverley
East Yorkshire
HU17 9SL
Secretary Name | Margaret Ann Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1999(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 March 2004) |
Role | Company Director |
Correspondence Address | 1 The Meadows Cherry Burton Beverley North Humberside HU17 7RL |
Director Name | Mr Michael George Brown |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 1992(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 18 June 1999) |
Role | Haulage Contractor |
Correspondence Address | 1 The Meadows Cherry Burton Beverley East Yorkshire HU17 7RL |
Secretary Name | Mr Roy Brown |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 June 1992(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | Seven Oaks Routh Beverley East Yorkshire HU17 9SL |
Registered Address | Rear Of 92 Victoria Road Beverley North Humberside HU17 8PJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Year | 2014 |
---|---|
Net Worth | -£93,307 |
Cash | £200 |
Current Liabilities | £373,760 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 October 2003 | Application for striking-off (1 page) |
13 January 2003 | Restoration by order of the court (6 pages) |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2001 | Application for striking-off (1 page) |
21 June 2000 | Return made up to 31/05/00; full list of members
|
30 March 2000 | Registered office changed on 30/03/00 from: somerden road hedon road hull east yorkshire HU9 5PE (1 page) |
17 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
23 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
20 June 1997 | Return made up to 31/05/97; full list of members
|
2 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
28 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |