North Frodingham
Driffield
North Humberside
YO25 8JY
Director Name | Mr John Frederick McKie |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 1991(15 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Builder |
Correspondence Address | Cottage Rear Of Mill Ville North Frodingham Driffield N Humberside YO25 8SY |
Secretary Name | Mr John Frederick McKie |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1991(15 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | Cottage Rear Of Mill Ville North Frodingham Driffield N Humberside YO25 8SY |
Director Name | Mr Harry Geoffrey McKie |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 1997) |
Role | Builder |
Correspondence Address | The Gables Cross Road North Frodingham Driffield North Humberside YO25 8LP |
Director Name | Steven Geoffrey McKie |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 1997) |
Role | Bricklayer |
Correspondence Address | Inholmes Farm Beeford Driffield East Yorkshire YO25 8BG |
Registered Address | Third Floor Norwich House, Savile Street Kingston Upon Hull East Riding Of Yorkshire HU1 3ES |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£44,161 |
Cash | £10 |
Current Liabilities | £97,277 |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
12 February 2002 | Dissolved (1 page) |
---|---|
12 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2001 | Notice of completion of voluntary arrangement (5 pages) |
20 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2000 (3 pages) |
8 March 2001 | Statement of affairs (4 pages) |
8 March 2001 | Resolutions
|
17 January 2001 | Appointment of a voluntary liquidator (1 page) |
29 December 2000 | Appointment of a voluntary liquidator (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: 10, cross lane north frodingham driffield YO25 8JY (1 page) |
7 June 2000 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
28 July 1999 | Return made up to 04/02/99; no change of members (4 pages) |
28 July 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 April 1998 | Return made up to 04/02/98; no change of members (4 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Return made up to 04/02/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
24 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
13 March 1996 | Auditor's resignation (1 page) |
22 February 1996 | Return made up to 04/02/96; no change of members (4 pages) |
7 March 1995 | Return made up to 04/02/95; no change of members (4 pages) |