Cave Road
Brough
East Yorkshire
HU15 1HH
Director Name | Mr John Frederick Brignall |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1991(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickersley Cave Road Brough East Yorkshire HU15 1HH |
Director Name | Mr Stephen Peter Hudson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1991(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Farm Thornton Melbourne York East Yorkshire YO42 4RZ |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2007(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Mr David Andrew Dawson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(19 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hull Road Cottingham East Yorkshire HU16 4PU |
Secretary Name | Mr David Andrew Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(19 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hull Road Cottingham East Yorkshire HU16 4PU |
Director Name | Mr Ian Christopher Money |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wold View South Cave Brough North Humberside HU15 2EF |
Secretary Name | Mr Ian Christopher Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Wold View South Cave Brough North Humberside HU15 2EF |
Registered Address | Wykeland House 47 Queen Street Hull East Yorkshire HU1 1UU |
---|---|
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 | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,021,392 |
Current Liabilities | £49,115 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2009 | Application for striking-off (1 page) |
7 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
21 January 2008 | Accounts for a small company made up to 23 March 2007 (5 pages) |
3 January 2008 | Accounting reference date extended from 23/03/08 to 31/03/08 (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
9 May 2007 | Return made up to 04/04/07; no change of members (8 pages) |
27 January 2007 | Accounts for a small company made up to 23 March 2006 (5 pages) |
10 May 2006 | Return made up to 04/04/06; full list of members (8 pages) |
23 December 2005 | Accounts for a small company made up to 23 March 2005 (5 pages) |
14 June 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
12 January 2005 | Accounts for a small company made up to 23 March 2004 (5 pages) |
8 May 2004 | Return made up to 04/04/04; full list of members (8 pages) |
28 January 2004 | Accounts for a small company made up to 23 March 2003 (5 pages) |
3 May 2003 | Return made up to 04/04/03; full list of members (8 pages) |
26 January 2003 | Accounts for a small company made up to 23 March 2002 (5 pages) |
29 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
23 January 2002 | Accounts for a small company made up to 23 March 2001 (5 pages) |
19 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
21 January 2001 | Accounts for a small company made up to 23 March 2000 (5 pages) |
26 April 2000 | Return made up to 04/04/00; full list of members
|
19 January 2000 | Accounts for a small company made up to 23 March 1999 (5 pages) |
28 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
25 January 1999 | Full accounts made up to 23 March 1998 (11 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
25 January 1998 | Full accounts made up to 23 March 1997 (10 pages) |
25 July 1997 | Accounting reference date shortened from 23/06/97 to 23/03/97 (1 page) |
22 April 1997 | Full accounts made up to 23 June 1996 (10 pages) |
30 April 1996 | Return made up to 04/04/96; full list of members (6 pages) |
24 April 1996 | Full accounts made up to 23 June 1995 (10 pages) |
21 April 1995 | Company name changed wykeland (midlands) LIMITED\certificate issued on 24/04/95 (4 pages) |
21 April 1995 | Return made up to 04/04/95; no change of members (4 pages) |
13 March 1995 | Accounts for a dormant company made up to 23 June 1994 (6 pages) |