Cottingham
East Yorkshire
HU16 4ND
Secretary Name | John Raymond Gerard Gardham |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1998(19 years, 7 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 41 Bodgers Wood Park Lane Cottingham Hull East Yorkshire HU10 5ST |
Director Name | Mrs Joyce Craft |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 1994) |
Role | Company Director |
Correspondence Address | 109 New Village Road Cottingham North Humberside HU16 4ND |
Secretary Name | Angela Joyce Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 214 New Village Road Cottingham North Humberside HU16 4NL |
Registered Address | C/O Chamberlain & Co Aireside House 24/26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £307,855 |
Gross Profit | £52,631 |
Net Worth | -£280,027 |
Current Liabilities | £483,666 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
8 February 2006 | Dissolved (1 page) |
---|---|
8 November 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators statement of receipts and payments (6 pages) |
5 October 2004 | Liquidators statement of receipts and payments (6 pages) |
14 April 2004 | Liquidators statement of receipts and payments (6 pages) |
9 October 2003 | Liquidators statement of receipts and payments (6 pages) |
2 April 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 19 bowlalley lane hull east yorkshire HU1 1YL (1 page) |
3 April 2001 | Resolutions
|
3 April 2001 | Return made up to 27/02/01; full list of members
|
3 April 2001 | Appointment of a voluntary liquidator (1 page) |
3 April 2001 | Statement of affairs (5 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (9 pages) |
13 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
4 October 1999 | Full accounts made up to 30 November 1998 (8 pages) |
1 April 1999 | Return made up to 27/02/99; no change of members (4 pages) |
14 January 1999 | Full accounts made up to 30 November 1997 (8 pages) |
18 November 1998 | Resolutions
|
22 July 1998 | Full accounts made up to 30 November 1996 (8 pages) |
26 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 21A baker street hull HU2 8DT (1 page) |
13 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
9 April 1997 | Return made up to 27/02/97; change of members (6 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (8 pages) |
9 August 1996 | Resolutions
|
26 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
2 October 1995 | Full accounts made up to 30 November 1994 (8 pages) |
7 March 1995 | Return made up to 27/02/95; full list of members
|
5 October 1994 | Accounts for a small company made up to 30 November 1993 (7 pages) |
17 March 1994 | Return made up to 27/02/94; no change of members
|
16 March 1994 | Particulars of mortgage/charge (3 pages) |
25 August 1993 | Accounts for a small company made up to 30 November 1992 (7 pages) |
4 April 1993 | Return made up to 27/02/93; no change of members
|
5 March 1993 | Full accounts made up to 30 November 1990 (8 pages) |
12 November 1992 | Full accounts made up to 30 November 1991 (10 pages) |
29 June 1992 | Return made up to 27/02/92; full list of members
|
14 August 1991 | Particulars of mortgage/charge (3 pages) |
26 April 1991 | Full accounts made up to 30 November 1989 (8 pages) |
26 April 1991 | Accounting reference date extended from 31/07 to 30/11 (1 page) |
13 March 1991 | Return made up to 27/02/91; no change of members (6 pages) |
1 February 1991 | Registered office changed on 01/02/91 from: 30 albion street kingston upon hull HU1 3TH (1 page) |
11 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1990 | Return made up to 11/05/90; full list of members (4 pages) |
24 May 1990 | Full accounts made up to 31 July 1988 (8 pages) |
18 May 1990 | Particulars of mortgage/charge (3 pages) |
13 October 1989 | Registered office changed on 13/10/89 from: 26 albion street hull HU1 3TH (1 page) |
27 September 1989 | Company name changed east yorkshire catering services LIMITED\certificate issued on 28/09/89 (2 pages) |
14 August 1989 | Full accounts made up to 31 July 1987 (8 pages) |
14 August 1989 | Return made up to 12/05/89; full list of members (4 pages) |
9 June 1988 | Full accounts made up to 31 July 1986 (10 pages) |
18 May 1988 | Return made up to 24/03/88; full list of members (4 pages) |
13 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
3 February 1987 | Full accounts made up to 31 July 1984 (8 pages) |
3 February 1987 | Return made up to 29/08/86; full list of members (4 pages) |