Beverley
East Yorkshire
HU17 7BN
Director Name | Mr Brian Rex |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 12 January 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hamlyn Avenue Hull East Yorkshire HU4 6BT |
Director Name | Graham Peter Stamp |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(22 years, 9 months after company formation) |
Appointment Duration | 20 years (closed 12 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 45 Anlaby Park Road North Hull North Humberside HU4 6XW |
Secretary Name | Karen Elizabeth Rex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(16 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hamlyn Avenue Hull East Yorkshire HU4 6BT |
Director Name | Mr John Russell Wealsby |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(36 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 2013) |
Role | Product Development & Systems Director |
Country of Residence | England |
Correspondence Address | 89 Lambert St. Hull HU5 2SH |
Secretary Name | Mrs Philippa Ruth Hodgins |
---|---|
Status | Resigned |
Appointed | 01 February 2014(38 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 2 Primrose Villas Beverley Road Hessle North Humberside HU13 9BT |
Registered Address | Unit 8b Marina Court Castle Street Hull HU1 1TJ |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £203,489 |
Cash | £4,535 |
Current Liabilities | £182,275 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 October 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
2 February 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (17 pages) |
2 February 2017 | Liquidators' statement of receipts and payments to 10 December 2016 (17 pages) |
6 January 2016 | Appointment of a voluntary liquidator (1 page) |
6 January 2016 | Appointment of a voluntary liquidator (1 page) |
30 December 2015 | Administrator's progress report to 27 November 2015 (24 pages) |
30 December 2015 | Administrator's progress report to 27 November 2015 (24 pages) |
11 December 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 December 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 September 2015 | Administrator's progress report to 2 August 2015 (20 pages) |
2 September 2015 | Administrator's progress report to 2 August 2015 (20 pages) |
2 September 2015 | Administrator's progress report to 2 August 2015 (20 pages) |
30 April 2015 | Result of meeting of creditors (44 pages) |
30 April 2015 | Result of meeting of creditors (44 pages) |
8 April 2015 | Statement of administrator's proposal (36 pages) |
8 April 2015 | Statement of administrator's proposal (36 pages) |
19 February 2015 | Registered office address changed from 89 Lambert St. Hull HU5 2SH to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 19 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from 89 Lambert St. Hull HU5 2SH to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 19 February 2015 (2 pages) |
18 February 2015 | Appointment of an administrator (1 page) |
18 February 2015 | Appointment of an administrator (1 page) |
21 January 2015 | Termination of appointment of Philippa Ruth Hodgins as a secretary on 1 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Philippa Ruth Hodgins as a secretary on 1 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Philippa Ruth Hodgins as a secretary on 1 January 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
11 February 2014 | Appointment of Mrs Philippa Ruth Hodgins as a secretary (2 pages) |
11 February 2014 | Appointment of Mrs Philippa Ruth Hodgins as a secretary (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Termination of appointment of Karen Rex as a secretary (1 page) |
21 October 2013 | Termination of appointment of Karen Rex as a secretary (1 page) |
19 October 2013 | Termination of appointment of Karen Rex as a secretary (1 page) |
19 October 2013 | Termination of appointment of Karen Rex as a secretary (1 page) |
21 February 2013 | Termination of appointment of John Wealsby as a director (1 page) |
21 February 2013 | Termination of appointment of John Wealsby as a director (1 page) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Director's details changed for Mr John Russell Wealsby on 24 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Director's details changed for Mr John Russell Wealsby on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Brian Rex on 30 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Graham Peter Stamp on 30 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Brian Rex on 30 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Graham Peter Stamp on 30 September 2011 (2 pages) |
1 June 2011 | Appointment of Mr John Russell Wealsby as a director (2 pages) |
1 June 2011 | Appointment of Mr John Russell Wealsby as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Graham Peter Stamp on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Graham Peter Stamp on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gordon Charles Norman on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gordon Charles Norman on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Graham Peter Stamp on 6 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Gordon Charles Norman on 6 January 2010 (2 pages) |
12 January 2009 | Ad 09/12/08\gbp si 26@1=26\gbp ic 500/526\ (2 pages) |
12 January 2009 | Ad 09/12/08\gbp si 26@1=26\gbp ic 500/526\ (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
19 December 2008 | Return made up to 16/10/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
14 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
10 November 2006 | Return made up to 16/10/06; full list of members (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
15 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
19 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
6 December 2002 | Return made up to 16/10/02; full list of members (7 pages) |
6 December 2002 | Return made up to 16/10/02; full list of members (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
22 November 2001 | Return made up to 16/10/01; full list of members
|
22 November 2001 | Return made up to 16/10/01; full list of members
|
2 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 November 2000 | Return made up to 16/10/00; no change of members (7 pages) |
16 November 2000 | Return made up to 16/10/00; no change of members (7 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 November 1999 | Return made up to 16/10/99; no change of members (7 pages) |
17 November 1999 | Return made up to 16/10/99; no change of members (7 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Return made up to 16/10/98; full list of members
|
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | Return made up to 16/10/98; full list of members
|
29 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 April 1998 | Auditor's resignation (1 page) |
23 April 1998 | Auditor's resignation (1 page) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 December 1997 | Return made up to 16/10/97; no change of members (4 pages) |
4 December 1997 | Return made up to 16/10/97; no change of members (4 pages) |
29 April 1997 | Return made up to 16/10/96; no change of members (4 pages) |
29 April 1997 | Return made up to 16/10/96; no change of members (4 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 November 1995 | Return made up to 16/10/95; full list of members (6 pages) |
15 November 1995 | Return made up to 16/10/95; full list of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 March 1975 | Incorporation (15 pages) |
26 March 1975 | Incorporation (15 pages) |