Hull
North Humberside
HU3 2DZ
Director Name | Mr Ian Richard Thorp |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1994(22 years, 10 months after company formation) |
Appointment Duration | 25 years (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | English Street Hull North Humberside HU3 2DZ |
Secretary Name | Ian Richard Thorp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(27 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | English Street Hull North Humberside HU3 2DZ |
Director Name | Raymond Robin Hewson |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(20 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 March 1992) |
Role | Joint Managing & Finance Director |
Correspondence Address | 77 Bricknell Avenue Hull North Humberside HU5 4ET |
Director Name | John Eric Thorp |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 1997) |
Role | Chairman |
Correspondence Address | 39 The Dales Cottingham North Humberside HU16 5JS |
Director Name | Paul Waddingham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1996) |
Role | Sales Director |
Correspondence Address | 52 Braids Walk Kirk Ella Hull East Yorkshire HU10 7PD |
Secretary Name | James Peter Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(20 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Allderidge Avenue Hull East Riding HU5 4EG |
Director Name | James Peter Robson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 1998) |
Role | Financial Director & Secretary |
Country of Residence | England |
Correspondence Address | 39 Allderidge Avenue Hull East Riding HU5 4EG |
Website | danbys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 599599 |
Telephone region | Hull |
Registered Address | English Street Hull North Humberside HU3 2DZ |
---|---|
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 |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | B. Danby & Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 August 1996 | Delivered on: 9 August 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
27 June 1996 | Delivered on: 3 July 1996 Persons entitled: Midland 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: Land off milner's rd,yeadon; t/no wyk 586402; all rights,licences,guarantees,deeds,etc; the goodwill of business and all other payments. See the mortgage charge document for full details. Outstanding |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2019 | Application to strike the company off the register (3 pages) |
30 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
2 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
4 December 2015 | Secretary's details changed for Ian Richard Thorp on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Philip Sidney Dalton on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Ian Richard Thorp on 7 August 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Ian Richard Thorp on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Ian Richard Thorp on 7 August 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Ian Richard Thorp on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Ian Richard Thorp on 7 August 2015 (2 pages) |
4 December 2015 | Director's details changed for Philip Sidney Dalton on 4 December 2015 (2 pages) |
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Philip Sidney Dalton on 4 December 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
11 December 2013 | Total exemption full accounts made up to 30 April 2013 (3 pages) |
11 December 2013 | Total exemption full accounts made up to 30 April 2013 (3 pages) |
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
18 January 2013 | Total exemption full accounts made up to 30 April 2012 (3 pages) |
18 January 2013 | Total exemption full accounts made up to 30 April 2012 (3 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (3 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
30 November 2009 | Director's details changed for Philip Sidney Dalton on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ian Richard Thorp on 29 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Ian Richard Thorp on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Philip Sidney Dalton on 29 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
5 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
11 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
30 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
30 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
30 November 2005 | Return made up to 29/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 29/11/05; full list of members (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
20 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
15 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
15 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
16 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
14 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
14 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
19 December 2002 | Return made up to 29/11/02; full list of members
|
19 December 2002 | Return made up to 29/11/02; full list of members
|
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
12 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
12 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
2 January 2001 | Return made up to 29/11/00; full list of members
|
2 January 2001 | Return made up to 29/11/00; full list of members
|
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
8 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
16 December 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 December 1997 | Return made up to 29/11/97; full list of members
|
12 December 1997 | Return made up to 29/11/97; full list of members
|
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
27 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
27 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Full accounts made up to 30 April 1995 (16 pages) |
28 December 1995 | Full accounts made up to 30 April 1995 (16 pages) |
15 December 1995 | Return made up to 29/11/95; no change of members
|
15 December 1995 | Return made up to 29/11/95; no change of members
|
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
5 July 1995 | Director's particulars changed (2 pages) |
5 July 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Director's particulars changed (2 pages) |