Barton Upon Humber
North Lincolnshire
DN18 5TD
Director Name | Mr Neal Dickinson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 25 May 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Riverbank Rise Barton On Humber North Lincolnshire DN18 5SL |
Secretary Name | Mr Neal Dickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 25 May 2016) |
Role | Company Director |
Correspondence Address | 56 Riverbank Rise Barton On Humber North Lincolnshire DN18 5SL |
Director Name | David Keith Deacon |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Engineer |
Correspondence Address | Birch Cottage Birch Road Chilworth Southampton Hampshire SO16 7LN |
Director Name | Joyce Robinson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(14 years, 10 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 06 February 1991) |
Role | Secretary |
Correspondence Address | 82 Caistor Road Barton On Humber Barton Upon Humber South Humberside DN18 6DF |
Secretary Name | Joyce Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(14 years, 10 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 06 February 1991) |
Role | Company Director |
Correspondence Address | 82 Caistor Road Barton On Humber Barton Upon Humber South Humberside DN18 6DF |
Director Name | Mr Derek Sidney Dickinson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 December 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Mount House Brigg Road Barton Upon Humber North Lincolnshire DN18 5DH |
Secretary Name | Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | The Pavillion 46 Horkstow Road Barton On Humber North Lincolnshire DN18 5DZ |
Secretary Name | David Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(18 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 9 Roundway Grimsby North East Lincolnshire DN34 5AS |
Secretary Name | Mrs Marilyn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(29 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House 42 Brigg Road Barton On Humber North Lincolnshire DN18 5DH |
Registered Address | Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Year | 2009 |
---|---|
Turnover | £8,674,888 |
Gross Profit | £2,040,961 |
Net Worth | £654,815 |
Cash | £287,351 |
Current Liabilities | £1,069,059 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 September |
25 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 September 2015 | INSOLVENCY:progress report (6 pages) |
2 October 2013 | Liquidators statement of receipts and payments to 3 August 2013 (7 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 3 August 2013 (7 pages) |
2 October 2013 | Liquidators statement of receipts and payments to 3 August 2013 (7 pages) |
20 September 2013 | Liquidators statement of receipts and payments to 3 August 2013 (7 pages) |
20 September 2013 | Liquidators' statement of receipts and payments to 3 August 2013 (7 pages) |
20 September 2013 | Liquidators statement of receipts and payments to 3 August 2013 (7 pages) |
25 September 2012 | Liquidators' statement of receipts and payments to 3 August 2012 (7 pages) |
25 September 2012 | Liquidators statement of receipts and payments to 3 August 2012 (7 pages) |
25 September 2012 | Liquidators statement of receipts and payments to 3 August 2012 (7 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 3 August 2011 (6 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 3 August 2011 (6 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 3 August 2011 (6 pages) |
27 August 2010 | Statement of affairs with form 4.19 (15 pages) |
17 August 2010 | Registered office address changed from St Marys Works Marsh Lane Barton on Humber South Humberside DN18 5HB on 17 August 2010 (2 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Appointment of a voluntary liquidator (1 page) |
19 February 2010 | Accounts for a medium company made up to 30 September 2009 (14 pages) |
6 October 2009 | Secretary's details changed for Mr Neal Dickinson on 25 September 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Neal Dickinson on 25 September 2009 (1 page) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 July 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
5 February 2009 | Return made up to 30/06/08; no change of members (6 pages) |
22 August 2008 | Accounts for a medium company made up to 30 September 2007 (13 pages) |
1 December 2007 | Accounts for a medium company made up to 30 September 2006 (13 pages) |
6 August 2007 | Return made up to 30/06/07; change of members (7 pages) |
16 February 2007 | Resolutions
|
24 January 2007 | £ ic 200000/150000 26/12/06 £ sr 50000@1=50000 (1 page) |
22 January 2007 | Resolutions
|
18 January 2007 | £ ic 500000/200000 26/12/06 £ sr 300000@1=300000 (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New secretary appointed;new director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
27 September 2006 | Return made up to 30/06/06; full list of members (7 pages) |
18 September 2006 | Accounts for a medium company made up to 30 September 2005 (13 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
9 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
5 August 2005 | Accounts for a medium company made up to 30 September 2004 (13 pages) |
5 August 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
28 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
27 May 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
8 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
8 January 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
28 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
14 July 2000 | Accounts for a medium company made up to 30 September 1999 (17 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
8 April 1999 | Accounts for a medium company made up to 30 September 1998 (17 pages) |
3 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
5 January 1998 | Ad 28/11/97--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | £ nc 1000/500000 28/11/97 (1 page) |
31 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
23 June 1997 | Accounts for a medium company made up to 30 September 1996 (18 pages) |
6 August 1996 | Return made up to 30/06/96; no change of members
|
3 April 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
12 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Accounts for a medium company made up to 30 September 1994 (17 pages) |
11 November 1976 | Company name changed\certificate issued on 11/11/76 (2 pages) |
15 September 1976 | Incorporation (12 pages) |