Newport
Brough
East Yorkshire
HU15 2RL
Director Name | Gillian Anne Duckworth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 October 2011) |
Role | Civil Servant |
Correspondence Address | 41 Canal Side East Newport Brough North Humberside HU15 2RL |
Secretary Name | Gillian Anne Duckworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 October 2011) |
Role | Civil Servant |
Correspondence Address | 41 Canal Side East Newport Brough North Humberside HU15 2RL |
Director Name | John Hugh Richard Hall |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 August 2004) |
Role | Retired |
Correspondence Address | 25 Eastgate Lund Driffield East Yorkshire YO25 9TQ |
Director Name | Mr Martin Charles Sheridan Hall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 12 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 December 2004) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Vicar Lane Beverley East Yorkshire HU17 8DF |
Director Name | Bryan Winpass |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 March 1997) |
Role | General Manager |
Correspondence Address | 35 The Fairway West Ella Hull North Humberside HU10 7SA |
Secretary Name | Peter David Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(22 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 September 1998) |
Role | Company Director |
Correspondence Address | Alberta Rose 3 Birch Croft Elloughton Brough East Yorkshire HU15 1AT |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(30 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Secretary Name | Michael John Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 December 2004) |
Role | Company Director |
Correspondence Address | 72 Cottesmore Road Hessle North Humberside HU13 9JG |
Registered Address | Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £258,974 |
Cash | £43,550 |
Current Liabilities | £545,604 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2011 | Final Gazette dissolved following liquidation (1 page) |
15 October 2011 | Final Gazette dissolved following liquidation (1 page) |
15 July 2011 | Liquidators statement of receipts and payments to 5 July 2011 (5 pages) |
15 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (5 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (5 pages) |
15 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 5 July 2011 (5 pages) |
12 May 2011 | Liquidators' statement of receipts and payments to 2 May 2011 (5 pages) |
12 May 2011 | Liquidators statement of receipts and payments to 2 May 2011 (5 pages) |
12 May 2011 | Liquidators' statement of receipts and payments to 2 May 2011 (5 pages) |
12 May 2011 | Liquidators statement of receipts and payments to 2 May 2011 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 2 November 2010 (5 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 2 November 2010 (5 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 2 November 2010 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 2 November 2010 (5 pages) |
10 November 2009 | Registered office address changed from Clay Street Chamberlain Road Kingston upon Hull HU8 8HF on 10 November 2009 (2 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Statement of affairs with form 4.19 (6 pages) |
10 November 2009 | Registered office address changed from Clay Street Chamberlain Road Kingston upon Hull HU8 8HF on 10 November 2009 (2 pages) |
10 November 2009 | Statement of affairs with form 4.19 (6 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Appointment of a voluntary liquidator (1 page) |
10 November 2009 | Appointment of a voluntary liquidator (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
8 May 2009 | Director and secretary's change of particulars / gillian duckworth / 14/05/2008 (1 page) |
8 May 2009 | Director and Secretary's Change of Particulars / gillian duckworth / 14/05/2008 / HouseName/Number was: , now: 41; Street was: 41 canal side east, now: canal side east; Region was: north humberside, now: east yorkshire (1 page) |
8 May 2009 | Return made up to 14/05/08; no change of members (4 pages) |
8 May 2009 | Return made up to 14/05/08; no change of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
10 August 2007 | Return made up to 14/05/07; no change of members (7 pages) |
10 August 2007 | Return made up to 14/05/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
21 January 2007 | Return made up to 14/05/06; full list of members (7 pages) |
21 January 2007 | Return made up to 14/05/06; full list of members (7 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
29 June 2005 | Amending 155(6) with R6 approval (7 pages) |
29 June 2005 | Amending 155(6) with R6 approval (7 pages) |
22 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 June 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
14 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
15 December 2004 | New secretary appointed;new director appointed (2 pages) |
15 December 2004 | New secretary appointed;new director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Declaration of assistance for shares acquisition (8 pages) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Declaration of assistance for shares acquisition (8 pages) |
15 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Particulars of mortgage/charge (6 pages) |
14 December 2004 | Particulars of mortgage/charge (6 pages) |
11 December 2004 | Particulars of mortgage/charge (7 pages) |
11 December 2004 | Particulars of mortgage/charge (7 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 14/05/04; no change of members (7 pages) |
25 June 2004 | Return made up to 14/05/04; no change of members (7 pages) |
27 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
5 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
1 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
1 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members
|
14 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
14 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
23 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
14 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members
|
13 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
29 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
18 August 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Return made up to 14/05/97; no change of members
|
2 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
14 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
14 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
12 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
12 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |