Sproatley
East Yorkshire
HU11 4PZ
Secretary Name | Margaret Erdmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2001(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 October 2004) |
Role | Co Secretary |
Correspondence Address | 46 Hall Road Sproatley East Yorkshire HU11 4PZ |
Director Name | Gefard Karl Siegfried Erdmann |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 19 Bilsdale Grove Hull North Humberside HU9 3UY |
Director Name | Ruby Erdmann |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | 3 Robinswood Drive Bransholme East Yorkshire HU7 4ZD |
Secretary Name | Ruby Erdmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 3 Robinswood Drive Bransholme East Yorkshire HU7 4ZD |
Secretary Name | Wayne Erdmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 December 2001) |
Role | Company Director |
Correspondence Address | 46 Hall Road Sproatley East Yorkshire HU11 4PZ |
Registered Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,153 |
Cash | £2,584 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2004 | Application for striking-off (1 page) |
15 January 2004 | Return made up to 10/12/03; full list of members
|
13 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 December 2001 | Return made up to 10/12/01; full list of members
|
10 December 2001 | New secretary appointed (2 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 February 2000 | Return made up to 10/12/99; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 3 north bar within beverley north humberside HU17 8AP (1 page) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
10 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
17 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 February 1996 | Return made up to 10/12/95; no change of members (4 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 102 beverley road hull north humberside HU3 1YA (1 page) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Company name changed erdmann fabrications LIMITED\certificate issued on 31/03/95 (4 pages) |