Wyberton
Boston
Lincolnshire
PE21 7AF
Director Name | Thomas Richard Pearson |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1991(15 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Chairman |
Correspondence Address | The Grange Church Road Freiston Boston Lincolnshire PE22 0NX |
Secretary Name | Mr Christopher Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1994(17 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Main Road, Hundleby Spilsby Lincolnshire PE23 5LZ |
Director Name | Roger Philip Young |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2004(28 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mentmore Gardens Boston Lincolnshire PE21 7TH |
Director Name | Philip Stephen Marshall |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(29 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Commercial Printer |
Correspondence Address | 80 Rider Gardens Boston Lincolnshire PE21 0BN |
Director Name | Mr Christopher Pearson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2005(29 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 90 Main Road, Hundleby Spilsby Lincolnshire PE23 5LZ |
Director Name | Richard Sidney Cripps |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 1993) |
Role | Financial Director |
Correspondence Address | Broughton White House Lane Fishtoft Boston PE21 0BH |
Director Name | Mr Roger Philip Young |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Tayo Main Road Stickney Boston Lincolnshire PE22 8AE |
Secretary Name | Richard Sidney Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | Broughton White House Lane Fishtoft Boston PE21 0BH |
Secretary Name | Richard Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(17 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Cherry Hinton Church Lane Wyberton Boston Lincolnshire PE21 7AF |
Director Name | Roger Bainbridge |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Monteith Crescent Boston Lincolnshire PE21 9AY |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £148,900 |
Cash | £17,351 |
Current Liabilities | £239,615 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 December 2007 | Dissolved (1 page) |
---|---|
21 September 2007 | Administrator's progress report (12 pages) |
21 September 2007 | Notice of move from Administration to Dissolution (12 pages) |
24 April 2007 | Notice of extension of period of Administration (1 page) |
18 April 2007 | Administrator's progress report (12 pages) |
25 October 2006 | Administrator's progress report (15 pages) |
9 June 2006 | Result of meeting of creditors (2 pages) |
19 May 2006 | Statement of administrator's proposal (24 pages) |
9 May 2006 | Statement of affairs (10 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: priory road freiston boston lincolnshire PE22 0JZ (1 page) |
23 March 2006 | Appointment of an administrator (1 page) |
23 March 2006 | Return made up to 07/09/05; full list of members (9 pages) |
17 November 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
5 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
14 July 2005 | Particulars of mortgage/charge (5 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
3 September 2004 | Ad 24/08/04--------- £ si 100@1=100 £ ic 3000/3100 (2 pages) |
26 August 2004 | Resolutions
|
4 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
20 September 2003 | Director resigned (1 page) |
19 September 2003 | Return made up to 07/09/03; full list of members
|
22 April 2003 | Ad 07/04/03--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
18 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
13 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
4 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
8 November 2000 | Return made up to 07/09/00; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 September 1998 | Return made up to 07/09/98; no change of members
|
9 March 1998 | Secretary's particulars changed (1 page) |
10 February 1998 | Director resigned (1 page) |
3 December 1997 | Accounts made up to 31 December 1996 (13 pages) |
24 November 1997 | Auditor's resignation (1 page) |
22 September 1997 | Return made up to 07/09/97; full list of members (6 pages) |
13 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
18 September 1995 | Return made up to 07/09/95; no change of members
|
13 September 1995 | Accounts made up to 31 December 1994 (13 pages) |
30 May 1995 | New director appointed (2 pages) |
21 February 1979 | Annual return made up to 31/12/77 (4 pages) |
15 July 1976 | Incorporation (12 pages) |