South Cave
Brough
E Yorks
HU14 3DQ
Director Name | George MacDonald McFarlane |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(26 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 28 March 2006) |
Role | Finance Director |
Correspondence Address | 1 Westfield Close Cottingham Hull E Yorks HU16 5PF |
Director Name | Peter Gilbert Carruthers |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Secretary Name | Peter Gilbert Carruthers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Truro Close Lichfield Staffordshire WS13 7SR |
Director Name | Andrew Nicholas Bradley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | Manor Cottage High Street Limpsfield Oxted Surrey RH8 0DR |
Director Name | Ronald Cecil Heal |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norbryght Tilburstow Hill South Godstone Godstone Surrey RH9 8NA |
Director Name | Meyrick Joseph Rickard |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Ramblers Chesterfield Close Furnace Wood Felbridge East Grinstead West Sussex RH19 2PY |
Secretary Name | Andrew Nicholas Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | Manor Cottage High Street Limpsfield Oxted Surrey RH8 0DR |
Director Name | Pierre-Louis Duchene |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 1995(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 April 2002) |
Role | Corporate Lawyer |
Correspondence Address | 4 Avenue De La Paix Rhode Saint-Genese 1640 Belgium |
Director Name | Brian Rolfe |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 1996) |
Role | Accountant |
Correspondence Address | 3 Vine Close Cottingham North Humberside HU16 5RF |
Director Name | Herbert Ruecker |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 1995(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 August 2002) |
Role | Vice Pres.Finance & Planning |
Correspondence Address | Avenue Capitaine Piret 39 1150 Brussels Belgium |
Secretary Name | Brian Rolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 1996) |
Role | Accountant |
Correspondence Address | 3 Vine Close Cottingham North Humberside HU16 5RF |
Director Name | Ian Williamson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2000) |
Role | Accountant |
Correspondence Address | 105 The Meadows Cherry Burton Beverley North Humberside HU17 7RL |
Secretary Name | Ian Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2000) |
Role | Accountant |
Correspondence Address | 105 The Meadows Cherry Burton Beverley North Humberside HU17 7RL |
Secretary Name | George MacDonald McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(26 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 2002) |
Role | Finance Director |
Correspondence Address | 3 Hull Road Cottingham Hull HU16 4PA |
Registered Address | The Bathroom Works National Avenue Hull HU5 4JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2005 | Application for striking-off (1 page) |
10 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
3 June 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
20 January 2004 | Director's particulars changed (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
31 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 August 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
26 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
9 October 2001 | Director's particulars changed (1 page) |
6 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 October 2000 | Return made up to 03/10/00; full list of members
|
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Secretary resigned;director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 October 1999 | Return made up to 03/10/99; full list of members
|
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 December 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 November 1997 | Secretary resigned;director resigned (1 page) |
19 November 1997 | Director's particulars changed (1 page) |
19 November 1997 | New secretary appointed;new director appointed (2 pages) |
19 November 1997 | Return made up to 03/10/97; full list of members
|
7 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
13 September 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
8 December 1995 | Director resigned (2 pages) |
20 September 1995 | Return made up to 03/10/95; full list of members (8 pages) |
19 September 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
18 September 1995 | Director's particulars changed (4 pages) |
10 August 1995 | New director appointed (2 pages) |
7 August 1995 | Auditor's resignation (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: birches industrial estate imberhorne lane east grinstead sussex RH19 1XG (1 page) |
1 June 1995 | Auditor's resignation (2 pages) |