Elloughton
Brough
East Yorkshire
HU15 1HR
Secretary Name | Mr Geoffrey Stephen Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2005(31 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 11 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Dale Road Swanland North Ferriby HU14 3QH |
Director Name | Mrs Maria Ingram |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1995) |
Role | Farmer |
Correspondence Address | Humbleton Manor Sproatley Hull East Yorkshire HU12 8TJ |
Director Name | Paul Francis Arthur Ingram |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 20 January 2005) |
Role | Farmer |
Correspondence Address | Flinton Grange Cottage Flinton Hull HU11 4NE |
Director Name | Mr William John Ingram |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 November 1995) |
Role | Farmer |
Correspondence Address | Humbleton Manor Sproatley Hull East Yorkshire HU12 8TJ |
Secretary Name | Paul Francis Arthur Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | Humbleton Manor Sproatley Road, Preston Hull North Humberside HU12 8TU |
Director Name | Mr Daniel Robert John Ingram |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 November 1995(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 April 2004) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Humbleton Manor, Humbleton Hull East Yorkshire HU11 4NH |
Secretary Name | Mr Daniel Robert John Ingram |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 November 1995(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 April 2004) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Humbleton Manor, Humbleton Hull East Yorkshire HU11 4NH |
Registered Address | Princes House Wright Street Hull HU2 8HX |
---|---|
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 200 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 March 1999 | Delivered on: 20 March 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 12.05 acres of land and buildings k/a flinton grange cottage flinton east yorkshire t/n YEA5195. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
3 May 1994 | Delivered on: 9 May 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flinton grange farm humbleton north humberside with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Application to strike the company off the register (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 December 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 1 December 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: humbleton manor humbleton hull HU11 4NH (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: humbleton manor humbleton hull HU11 4NH (1 page) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Director's particulars changed (1 page) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members
|
22 February 2005 | Return made up to 31/12/04; full list of members
|
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members
|
4 February 2003 | Return made up to 31/12/02; full list of members
|
19 June 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members
|
8 February 2002 | Return made up to 31/12/01; full list of members
|
8 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members
|
20 February 2001 | Return made up to 31/12/00; full list of members
|
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
18 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 March 1999 | Particulars of mortgage/charge (4 pages) |
20 March 1999 | Particulars of mortgage/charge (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members
|
7 January 1999 | Return made up to 31/12/98; no change of members
|
3 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members
|
9 January 1997 | Return made up to 31/12/96; full list of members
|
19 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members
|
23 January 1996 | Return made up to 31/12/95; full list of members
|
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | New secretary appointed;new director appointed (2 pages) |
29 November 1995 | New secretary appointed;new director appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
9 May 1994 | Particulars of mortgage/charge (4 pages) |
9 May 1994 | Particulars of mortgage/charge (4 pages) |