Market Place
Hornsea
HU18 1AW
Secretary Name | Jason Ian Sims |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 January 2008) |
Role | Secretary |
Correspondence Address | Moortown Cottage Farm Brandesburton Driffield East Yorkshire YO25 8EP |
Director Name | Mr Gordon Blakeston |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(19 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | Phos-N-Las Burton Agnes Driffield Humberside YO25 0NG |
Director Name | Mr George Alfred Rose |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(19 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 57 Central Avenue Beverley North Humberside HU17 8LL |
Secretary Name | Ian George Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(19 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | The Old Hall Market Place Hornsea HU18 1AW |
Director Name | Mr John Peter Frankish |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | Evergreen Lodge Main Street Watton Driffield North Humberside YO25 9AW |
Secretary Name | Jason Ian Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2006) |
Role | Company Director |
Correspondence Address | Moortown Cottage Farm Brandesburton Driffield East Yorkshire YO25 8EP |
Secretary Name | Ian David Goundrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(34 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | Joiners Shop Cottage Main Street Humbleton Hull East Yorkshire HU11 4NL |
Secretary Name | Ian George Sims |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(34 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | The Old Hall Market Place Hornsea HU18 1AW |
Registered Address | Lancaster Road Carnaby Industrial Estate Carnaby, Bridlington Yorkshire YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,849 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: lancaster road carnaby industrial estate carnaby bridlington yorkshire YO15 3QJ (1 page) |
3 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
1 March 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
24 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
20 March 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
9 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
9 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
18 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
8 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Secretary resigned (1 page) |
23 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
14 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members
|
22 February 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
5 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
27 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
12 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
9 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
17 June 1997 | Return made up to 01/05/97; no change of members
|
27 January 1997 | Full accounts made up to 31 October 1996 (15 pages) |
17 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
3 May 1996 | Accounts for a medium company made up to 31 October 1995 (17 pages) |
2 March 1996 | S-div 16/02/96 (1 page) |
2 March 1996 | Director resigned;new director appointed (2 pages) |
2 March 1996 | Resolutions
|
2 March 1996 | Resolutions
|
2 March 1996 | Resolutions
|
2 March 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 March 1996 | Director resigned (2 pages) |
2 March 1996 | Declaration of assistance for shares acquisition (6 pages) |
2 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
2 March 1996 | Declaration of assistance for shares acquisition (5 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
5 May 1972 | Certificate of incorporation (1 page) |