Walkington
Beverley
North Humberside
HU17 8RX
Secretary Name | Neal David Chilvers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1991(14 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 12 July 2017) |
Role | Company Director |
Correspondence Address | 45 Newland Park Hull North Humberside HU5 2DN |
Director Name | Mrs Angela Margaret Fletcher |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1997(21 years after company formation) |
Appointment Duration | 19 years, 8 months (closed 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acacia House 79 East End Walkington Beverley North Humberside HU17 8RX |
Director Name | Matthew William David Fletcher |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2011(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 July 2017) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 44 Saturday Market Beverley East Yorkshire HU17 8AA |
Director Name | Doreen Emily Fletcher |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 November 1997) |
Role | Food Manufacturer |
Correspondence Address | Squirrel Cottage 163 Westella Road Kirkella Hull North Humberside HU10 7RP |
Director Name | Harry Fletcher |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 January 1995) |
Role | Food Manufacturer |
Correspondence Address | Squirrel Cottage 163 Westella Road Kirkella Hull North Humberside HU10 7RP |
Director Name | Hilary Elizabeth Gordon |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 03 March 2009) |
Role | Office Administrator & Secreta |
Correspondence Address | Field House 9 Croft Park Woodgates Lane North Ferriby East Yorkshire HU14 3JX |
Registered Address | 2 Humber Quays Wellington Street West Hull HU1 2BN |
---|---|
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 |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 1 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 October |
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2017 | Final Gazette dissolved following liquidation (1 page) |
12 April 2017 | Return of final meeting in a members' voluntary winding up (20 pages) |
12 April 2017 | Return of final meeting in a members' voluntary winding up (20 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 15 February 2016 (12 pages) |
22 April 2016 | Liquidators statement of receipts and payments to 15 February 2016 (12 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 15 February 2016 (12 pages) |
4 March 2015 | Registered office address changed from 1St Floor 44 Saturday Market Beverley East Yorkshire HU17 8AA to 2 Humber Quays Wellington Street West Hull HU1 2BN on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 1St Floor 44 Saturday Market Beverley East Yorkshire HU17 8AA to 2 Humber Quays Wellington Street West Hull HU1 2BN on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from 1St Floor 44 Saturday Market Beverley East Yorkshire HU17 8AA to 2 Humber Quays Wellington Street West Hull HU1 2BN on 4 March 2015 (2 pages) |
26 February 2015 | Declaration of solvency (3 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Appointment of a voluntary liquidator (2 pages) |
26 February 2015 | Declaration of solvency (3 pages) |
26 February 2015 | Appointment of a voluntary liquidator (2 pages) |
7 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 February 2014 | Total exemption small company accounts made up to 1 October 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 1 October 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 1 October 2013 (4 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
1 May 2013 | Director's details changed for David Harry Fletcher on 1 April 2012 (2 pages) |
1 May 2013 | Director's details changed for David Harry Fletcher on 1 April 2012 (2 pages) |
1 May 2013 | Director's details changed for David Harry Fletcher on 1 April 2012 (2 pages) |
1 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
1 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 1 October 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 1 October 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 1 October 2011 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 1 October 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 1 October 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 1 October 2010 (4 pages) |
13 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
14 January 2011 | Appointment of Matthew William David Fletcher as a director (3 pages) |
14 January 2011 | Appointment of Matthew William David Fletcher as a director (3 pages) |
8 July 2010 | Total exemption small company accounts made up to 1 October 2009 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 1 October 2009 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 1 October 2009 (5 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (9 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (9 pages) |
10 July 2009 | Statement by directors (1 page) |
10 July 2009 | Solvency statement dated 30/06/09 (1 page) |
10 July 2009 | Resolutions
|
10 July 2009 | Resolutions
|
10 July 2009 | Solvency statement dated 30/06/09 (1 page) |
10 July 2009 | Statement by directors (1 page) |
10 July 2009 | Memorandum of capital 10/07/09 (1 page) |
10 July 2009 | Memorandum of capital 10/07/09 (1 page) |
26 June 2009 | Return made up to 14/03/09; full list of members; amend (5 pages) |
26 June 2009 | Return made up to 14/03/09; full list of members; amend (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 1 October 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 1 October 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 1 October 2008 (5 pages) |
23 April 2009 | Return made up to 14/03/09; full list of members (7 pages) |
23 April 2009 | Return made up to 14/03/09; full list of members (7 pages) |
4 April 2009 | Appointment terminated director hilary gordon (1 page) |
4 April 2009 | Appointment terminated director hilary gordon (1 page) |
7 July 2008 | Return made up to 14/03/08; full list of members (8 pages) |
7 July 2008 | Return made up to 14/03/08; full list of members (8 pages) |
24 April 2008 | Total exemption small company accounts made up to 1 October 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 1 October 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 1 October 2007 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 1 October 2006 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 1 October 2006 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 1 October 2006 (5 pages) |
2 May 2007 | Return made up to 14/03/07; full list of members (10 pages) |
2 May 2007 | Return made up to 14/03/07; full list of members (10 pages) |
11 May 2006 | Return made up to 14/03/06; full list of members (10 pages) |
11 May 2006 | Return made up to 14/03/06; full list of members (10 pages) |
9 February 2006 | Total exemption small company accounts made up to 1 October 2005 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 1 October 2005 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 1 October 2005 (4 pages) |
19 October 2005 | Auditor's resignation (1 page) |
19 October 2005 | Auditor's resignation (1 page) |
27 May 2005 | Return made up to 14/03/05; full list of members (10 pages) |
27 May 2005 | Return made up to 14/03/05; full list of members (10 pages) |
18 May 2005 | Total exemption small company accounts made up to 1 October 2004 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 1 October 2004 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 1 October 2004 (4 pages) |
27 April 2004 | Return made up to 14/03/04; full list of members (9 pages) |
27 April 2004 | Return made up to 14/03/04; full list of members (9 pages) |
23 April 2004 | Accounts for a small company made up to 1 October 2003 (7 pages) |
23 April 2004 | Accounts for a small company made up to 1 October 2003 (7 pages) |
23 April 2004 | Accounts for a small company made up to 1 October 2003 (7 pages) |
12 July 2003 | Accounts for a small company made up to 1 October 2002 (7 pages) |
12 July 2003 | Accounts for a small company made up to 1 October 2002 (7 pages) |
12 July 2003 | Accounts for a small company made up to 1 October 2002 (7 pages) |
16 May 2003 | Return made up to 14/03/03; full list of members (9 pages) |
16 May 2003 | Return made up to 14/03/03; full list of members (9 pages) |
6 October 2002 | Accounts for a small company made up to 6 October 2001 (7 pages) |
6 October 2002 | Accounts for a small company made up to 6 October 2001 (7 pages) |
6 October 2002 | Accounts for a small company made up to 6 October 2001 (7 pages) |
22 March 2002 | Return made up to 14/03/02; full list of members (10 pages) |
22 March 2002 | Return made up to 14/03/02; full list of members (10 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 44 southcoates lane hull HU9 3AE (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 44 southcoates lane hull HU9 3AE (1 page) |
10 April 2001 | Accounts for a small company made up to 7 October 2000 (7 pages) |
10 April 2001 | Accounts for a small company made up to 7 October 2000 (7 pages) |
10 April 2001 | Accounts for a small company made up to 7 October 2000 (7 pages) |
4 April 2001 | Return made up to 14/03/01; full list of members (10 pages) |
4 April 2001 | Return made up to 14/03/01; full list of members (10 pages) |
17 July 2000 | Accounts for a small company made up to 2 October 1999 (7 pages) |
17 July 2000 | Accounts for a small company made up to 2 October 1999 (7 pages) |
17 July 2000 | Accounts for a small company made up to 2 October 1999 (7 pages) |
29 March 2000 | Return made up to 14/03/00; full list of members (9 pages) |
29 March 2000 | Return made up to 14/03/00; full list of members (9 pages) |
24 June 1999 | Accounts for a small company made up to 3 October 1998 (7 pages) |
24 June 1999 | Accounts for a small company made up to 3 October 1998 (7 pages) |
24 June 1999 | Accounts for a small company made up to 3 October 1998 (7 pages) |
26 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
7 July 1998 | Accounts for a medium company made up to 4 October 1997 (19 pages) |
7 July 1998 | Accounts for a medium company made up to 4 October 1997 (19 pages) |
7 July 1998 | Accounts for a medium company made up to 4 October 1997 (19 pages) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
6 May 1997 | Accounts for a medium company made up to 5 October 1996 (19 pages) |
6 May 1997 | Accounts for a medium company made up to 5 October 1996 (19 pages) |
6 May 1997 | Accounts for a medium company made up to 5 October 1996 (19 pages) |
25 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
25 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
4 March 1997 | Return made up to 14/03/96; full list of members (6 pages) |
4 March 1997 | Return made up to 14/03/96; full list of members (6 pages) |
1 August 1996 | Accounts for a medium company made up to 7 October 1995 (21 pages) |
1 August 1996 | Accounts for a medium company made up to 7 October 1995 (21 pages) |
1 August 1996 | Accounts for a medium company made up to 7 October 1995 (21 pages) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1995 | Accounts for a medium company made up to 1 October 1994 (22 pages) |
23 October 1995 | Accounts for a medium company made up to 1 October 1994 (22 pages) |
23 October 1995 | Accounts for a medium company made up to 1 October 1994 (22 pages) |
22 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
22 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
28 August 1979 | Memorandum and Articles of Association (18 pages) |
28 August 1979 | Memorandum and Articles of Association (18 pages) |