Hall Lane
Elsham
North Lincolnshire
DN20 0QY
Secretary Name | Neil Anthony Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1997(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 32 Wingfield Way Beverley East Yorkshire HU17 8XE |
Director Name | Mr Stewart Norman Harper |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1998(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Effingham Road Burstow Horley Surrey RH6 9RP |
Director Name | Haraldur Gretarsson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 13 October 2005(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 May 2009) |
Role | Fishing Manager |
Country of Residence | Germany |
Correspondence Address | Dffg Baudirektor Hahn Sarzo Cuxhaven 27472 Germany |
Director Name | Mr Thomas Wilson Boyd |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 13 October 2005) |
Role | Trawler Owner |
Country of Residence | England |
Correspondence Address | The Old School House Etton Beverley East Yorkshire HU17 7PQ |
Director Name | Mr Raymond Brookes |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 1995) |
Role | Secretary |
Correspondence Address | 52 Ellerker Rise Willerby Hull North Humberside HU10 6EY |
Director Name | Mr Frank Ronald Harrison |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 September 1998) |
Role | Trawler Manager |
Correspondence Address | 1 Middle Garth Drive South Cave Brough North Humberside HU15 2AY |
Director Name | Geoffrey Alan Marr |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 10 October 2001) |
Role | Non-Executive Chairman |
Correspondence Address | The Old Rectory Sigglesthorne Hull East Yorkshire HU11 5QA |
Director Name | Mr Terence Thresh |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 November 1999) |
Role | Trawler Manager |
Correspondence Address | 43 Grundale Anlaby Hull North Humberside HU10 7LB |
Secretary Name | Mr Raymond Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | 52 Ellerker Rise Willerby Hull North Humberside HU10 6EY |
Director Name | Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 February 2006) |
Role | Managing Director |
Correspondence Address | Wyton Hall Wyton Hull East Yorkshire HU11 4DJ |
Director Name | Mr Colin Clayton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 September 1997) |
Role | Cd/Cs |
Correspondence Address | 41 Northfield Close South Cave Brough Hull East Yorkshire HU15 2EW |
Secretary Name | Mr Colin Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 1997) |
Role | Cd/Cs |
Correspondence Address | 41 Northfield Close South Cave Brough Hull East Yorkshire HU15 2EW |
Director Name | John Howard Williams |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | 9 Horncastle Road Louth Lincolnshire LN11 9LB |
Registered Address | The Orangery Hesslewood Business Park Hessle East Yorks HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,608 |
Cash | £2,843 |
Current Liabilities | £235 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2009 | Application for striking-off (1 page) |
23 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from the orangery hesslewood business park hessle east yorks HU13 0LH (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from the stables hesslewood business park hessle east yorks HU13 0LH (1 page) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
26 October 2007 | Return made up to 09/10/07; full list of members (4 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
9 November 2006 | Return made up to 09/10/06; full list of members (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: marr building st. Andrew's dock hull north humberside HU3 4PN (1 page) |
9 February 2006 | Director resigned (2 pages) |
18 November 2005 | New director appointed (2 pages) |
11 November 2005 | Return made up to 09/10/05; full list of members (9 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
27 October 2005 | Director resigned (1 page) |
10 November 2004 | Return made up to 09/10/04; full list of members (9 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
25 March 2004 | Director resigned (1 page) |
26 October 2003 | Return made up to 09/10/03; full list of members (9 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 October 2002 | Return made up to 09/10/02; full list of members
|
6 November 2001 | Return made up to 09/10/01; full list of members (9 pages) |
1 November 2001 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
8 November 2000 | Return made up to 09/10/00; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 December 1999 | Director resigned (1 page) |
8 November 1999 | Return made up to 09/10/99; full list of members (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 October 1998 | Director resigned (1 page) |
23 October 1997 | Return made up to 09/10/97; full list of members (15 pages) |
17 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 September 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
15 October 1996 | Return made up to 09/10/96; no change of members (16 pages) |
11 October 1996 | Memorandum and Articles of Association (1 page) |
11 October 1996 | Resolutions
|
1 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 November 1992 | Company name changed\certificate issued on 18/11/92 (3 pages) |