Neswick
Driffield
East Yorkshire
YO25 9EG
Director Name | Dennis Michael Hible |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1991(16 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 21 St James Road Melton North Ferriby North Humberside HU14 3HZ |
Director Name | Colin Alick MacDonald |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1991(16 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | Maldon Tranby Lane Swanland North Humberside HU14 3NB |
Director Name | Terence Walter Reed |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1991(16 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | Rockbourne House Swanland Hill North Ferriby East Yorkshire HU14 3JW |
Director Name | Mr David Arthur Wineberg |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 1991(16 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Paddock Woodgates Lane North Ferriby East Yorkshire HU14 3JU |
Secretary Name | David Gladwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1991(16 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Sawley Close Hornsea North Humberside HU18 1EZ |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £373,676 |
Gross Profit | £179,203 |
Net Worth | -£1,518,572 |
Cash | £1,366 |
Current Liabilities | £4,018,378 |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
26 January 2005 | Dissolved (1 page) |
---|---|
26 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: c/o price waterhouse 9 bond court leeds west yorkshire LS1 2SN (1 page) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
9 December 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2002 | Liquidators statement of receipts and payments (6 pages) |
14 December 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
28 December 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Liquidators statement of receipts and payments (6 pages) |
25 June 1999 | Liquidators statement of receipts and payments (6 pages) |
21 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
31 December 1997 | Liquidators statement of receipts and payments (5 pages) |
21 February 1997 | Full accounts made up to 31 August 1996 (9 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: swinemoor la beverley yorks HU17 0LJ (1 page) |
3 December 1996 | Declaration of solvency (3 pages) |
3 December 1996 | Appointment of a voluntary liquidator (1 page) |
3 December 1996 | Ext res re powers of liq (1 page) |
21 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
12 March 1996 | Return made up to 05/03/96; full list of members (8 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (9 pages) |
15 March 1995 | Return made up to 05/03/95; no change of members (6 pages) |