South Cave
Brough
North Humberside
HU15 2AZ
Secretary Name | Anthony Graham Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1992(19 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 18 December 2018) |
Role | Company Director |
Correspondence Address | 27 St. Barnabas Drive Swanland North Ferriby North Humberside HU14 3RL |
Director Name | Mr Geoffrey Ernest Leafe |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 1993) |
Role | Shipbroker |
Correspondence Address | South Meadow Humber View Tranby Lane Swanland North Ferriby North Humberside HU14 3ND |
Director Name | Roger Scott |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(19 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 04 February 2014) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Croft House Grays Croft Burton Pidsea East Yorkshire HU12 9AN |
Director Name | Mr Norman Eric Hawkes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(19 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 24 March 2017) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 91a Ferriby Road Hessle East Yorkshire HU13 0HU |
Website | leafeandhawkes.co.uk |
---|---|
Telephone | 01482 325951 |
Telephone region | Hull |
Registered Address | 1 C/O Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS |
---|---|
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 |
1000 at £1 | Leafe & Hawkes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,712 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 April 2017 | Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG to 1 C/O Fawley Judge & Easton 1 Parliament Street Hull HU1 2AS on 3 April 2017 (1 page) |
---|---|
3 April 2017 | Termination of appointment of Norman Eric Hawkes as a director on 24 March 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 February 2015 | Registered office address changed from 5 Merrick St Hedon Rd Hull HU9 1NF to 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered office address changed from 5 Merrick St Hedon Rd Hull HU9 1NF to 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG on 4 February 2015 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Termination of appointment of Roger Scott as a director (1 page) |
7 February 2014 | Termination of appointment of Roger Scott as a director (1 page) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
28 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Simon Richard Leafe on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Roger Scott on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Norman Eric Hawkes on 28 January 2010 (2 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
5 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
16 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
1 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
3 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
25 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
31 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
10 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
19 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
30 January 2002 | Return made up to 10/01/02; full list of members (7 pages) |
30 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
26 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
4 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
27 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
3 February 1999 | Return made up to 10/01/99; full list of members (5 pages) |
22 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
12 February 1998 | Return made up to 10/01/98; no change of members (4 pages) |
19 February 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
14 February 1997 | Return made up to 10/01/97; no change of members (4 pages) |
1 February 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
1 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |