Bigby Road
Brigg
North Lincolnshire
DN20 8HN
Director Name | Paul Ainsworth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2003(27 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 12 January 2021) |
Role | Company Director |
Correspondence Address | 6 Hawthorn Close Wootton North Lincolnshire DN39 6RB |
Director Name | Mr David Bosworth Gunner |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Cold Harbour Ashwell Baldock Hertfordshire SG7 5NF |
Director Name | Mr Edwin John Richard Canvin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Picts Hill House Turvey Bedfordshire MK43 8BS |
Secretary Name | Mr David Richard Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Duck End Cranford Kettering Northamptonshire NN14 4AD |
Director Name | Brian Peter Ford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1996) |
Role | Consultant |
Correspondence Address | The Brake Moonhills Lane Beaulieu Hampshire SO42 7YW |
Director Name | Mr Stephen Howard Collier |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lindum The Green Adderbury Oxfordshire OX17 3NE |
Secretary Name | Stephen Howard Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Top Flat Netherhall West Hill Aspley Guise Milton Keynes MK17 8DS |
Director Name | Anthony Steven Cearns |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 1999) |
Role | Finance Director |
Correspondence Address | 51 The High Street Harrold Bedford Bedfordshire MK43 7BH |
Secretary Name | Anthony Steven Cearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 1999) |
Role | Finance Director |
Correspondence Address | 51 The High Street Harrold Bedford Bedfordshire MK43 7BH |
Director Name | Howard Peter Allen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2000) |
Role | Finance Director |
Correspondence Address | 15 Northwood Drive Hessle North Humberside HU13 0TA |
Director Name | Geoffrey Dixon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(23 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 November 1999) |
Role | Sales & Marketing Director |
Correspondence Address | 10 Surrey Way York North Yorkshire YO30 5FS |
Director Name | Paul Harrison |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2000) |
Role | Managing Director |
Correspondence Address | 12 Haven Garth Brough North Humberside HU15 1EP |
Secretary Name | Howard Peter Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(23 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 15 Northwood Drive Hessle North Humberside HU13 0TA |
Director Name | Mr Andrew Piers Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Shackleford Godalming Surrey GU8 6AH |
Director Name | Mr Colin George Copland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Director Name | Kenneth George Manley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(23 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | Moorcroft Place Mapleton Road Chartwell Kent TN16 1PS |
Director Name | Robert Mollison |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harlyn House West Street Reigate Surrey RH2 9DB |
Secretary Name | Mr Colin George Copland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Claire Avenue Wokingham Berkshire RG11 1EB |
Secretary Name | Mr Andrew Piers Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(27 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 02 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Street Shackleford Godalming Surrey GU8 6AH |
Registered Address | Liverpool Street Hull East Yorkshire HU3 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2018 | Termination of appointment of Andrew Piers Baker as a secretary on 2 October 2009 (2 pages) |
26 July 2017 | Restoration by order of the court (3 pages) |
26 July 2017 | Restoration by order of the court (3 pages) |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2005 | Application for striking-off (1 page) |
10 August 2005 | Director resigned (1 page) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page) |
25 November 2002 | Return made up to 17/11/02; full list of members (7 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 June 2002 | Director resigned (1 page) |
14 December 2001 | Return made up to 17/11/01; full list of members (7 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 December 2000 | Return made up to 17/11/00; full list of members
|
11 December 2000 | Return made up to 17/11/00; full list of members
|
27 October 2000 | Registered office changed on 27/10/00 from: c/o oakland fast food liverpool street hull HU3 4HW (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: c/o oakland fast food liverpool street hull HU3 4HW (1 page) |
6 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
8 May 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 May 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Location of register of members (1 page) |
29 November 1999 | Location of register of members (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Return made up to 17/11/99; full list of members
|
29 November 1999 | Return made up to 17/11/99; full list of members
|
11 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Particulars of mortgage/charge (16 pages) |
6 August 1999 | Particulars of mortgage/charge (16 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
10 June 1999 | Full accounts made up to 31 March 1998 (20 pages) |
10 June 1999 | Full accounts made up to 31 March 1998 (20 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
3 December 1998 | Return made up to 17/11/98; full list of members (9 pages) |
3 December 1998 | Return made up to 17/11/98; full list of members (9 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: simms house sims food park,sherbourne drive tilbrook milton keynes MK7 8BS (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: simms house sims food park,sherbourne drive tilbrook milton keynes MK7 8BS (1 page) |
18 December 1997 | Return made up to 17/11/97; full list of members (10 pages) |
18 December 1997 | Return made up to 17/11/97; full list of members (10 pages) |
21 November 1997 | Director's particulars changed (1 page) |
21 November 1997 | Director's particulars changed (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 September 1997 | Company name changed canvin international LIMITED\certificate issued on 11/09/97 (2 pages) |
10 September 1997 | Company name changed canvin international LIMITED\certificate issued on 11/09/97 (2 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (20 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (20 pages) |
12 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1997 | Director resigned (1 page) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (21 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (21 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Return made up to 17/11/96; full list of members (17 pages) |
18 December 1996 | Return made up to 17/11/96; full list of members (17 pages) |
23 October 1996 | New director appointed (1 page) |
23 October 1996 | New director appointed (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New secretary appointed (3 pages) |
22 October 1996 | New secretary appointed (3 pages) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
3 January 1996 | Return made up to 17/11/95; full list of members (9 pages) |
3 January 1996 | Return made up to 17/11/95; full list of members (9 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Full accounts made up to 31 March 1994 (19 pages) |
24 March 1995 | Full accounts made up to 31 March 1994 (19 pages) |
13 March 1995 | Particulars of mortgage/charge (10 pages) |
13 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |