4 The Paddock Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JU
Director Name | Mr Andrew Maitland Caley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2001(23 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Group Taxation & Treasury Mana |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chester Avenue Beverley East Yorkshire HU17 8UQ |
Secretary Name | Debra Bradbury |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2001(24 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | Stones Place Lodge Skellingthorpe Road Lincoln Lincolnshire LN6 0PA |
Director Name | Allan Leonard Beeke |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1995) |
Role | Engineer |
Correspondence Address | Barnhurst Water End Alwalton Peterborough Cambridgeshire PE7 3UY |
Director Name | Terence Leslie Trudgian |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1995) |
Role | Chemist |
Correspondence Address | Tenterleas Mill Lane, Alwalton Peterborough Cambridgeshire PE7 3UZ |
Secretary Name | Allan Leonard Beeke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Barnhurst Water End Alwalton Peterborough Cambridgeshire PE7 3UY |
Director Name | Richard Lynton Galloway |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Waltham Lane Beverley East Yorkshire HU17 8HB |
Secretary Name | Richard Lynton Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Waltham Lane Beverley East Yorkshire HU17 8HB |
Secretary Name | David Edward Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(23 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 12 Wheatcroft Avenue Willerby Hull East Yorkshire HU10 6HX |
Registered Address | Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,578 |
Current Liabilities | £398,653 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2004 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Next Return Due | 3 January 2017 (overdue) |
---|
29 April 2016 | Restoration by order of the court (4 pages) |
---|---|
29 April 2016 | Restoration by order of the court (4 pages) |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2003 | Application for striking-off (1 page) |
7 April 2003 | Full accounts made up to 31 August 2002 (7 pages) |
4 March 2003 | Auditor's resignation (1 page) |
23 January 2003 | Return made up to 20/12/02; no change of members (7 pages) |
24 June 2002 | Secretary's particulars changed (1 page) |
26 April 2002 | Full accounts made up to 31 August 2001 (9 pages) |
28 February 2002 | Return made up to 20/12/01; full list of members; amend (7 pages) |
23 January 2002 | Return made up to 20/12/01; full list of members (5 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
9 February 2001 | Full accounts made up to 31 August 2000 (8 pages) |
9 January 2001 | Return made up to 20/12/00; no change of members (6 pages) |
14 January 2000 | Full accounts made up to 31 August 1999 (6 pages) |
12 January 2000 | Return made up to 20/12/99; no change of members (6 pages) |
29 September 1999 | Director's particulars changed (1 page) |
23 February 1999 | Full accounts made up to 31 August 1998 (6 pages) |
13 January 1999 | Return made up to 20/12/98; full list of members (8 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: welton hall welton brough HU15 1PQ (1 page) |
25 August 1998 | Auditor's resignation (2 pages) |
12 January 1998 | Full accounts made up to 31 August 1997 (6 pages) |
8 January 1998 | Return made up to 20/12/97; full list of members (8 pages) |
21 January 1997 | Full accounts made up to 31 August 1996 (9 pages) |
14 January 1997 | Return made up to 20/12/96; no change of members (5 pages) |
22 May 1996 | Full accounts made up to 31 August 1995 (15 pages) |
28 December 1995 | Return made up to 20/12/95; full list of members
|
13 July 1995 | Registered office changed on 13/07/95 from: unit 40,stapledon road orton southgate peterborough PE2 0TD (1 page) |
13 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
13 July 1995 | Director resigned;new director appointed (2 pages) |
10 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
6 July 1995 | Us$ nc 0/125 22/06/95 (1 page) |
6 July 1995 | Resolutions
|
6 July 1995 | Ad 22/06/95--------- us$ si [email protected]=125 us$ ic 0/125 (4 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |