Everingham
York
North Yorkshire
YO42 4JF
Director Name | Arthur Alexander Watt |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 1997(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 10 March 2009) |
Role | Chartered Accountant |
Correspondence Address | Greenhall House Madderty Crieff Perthshire PH7 3NY Scotland |
Secretary Name | Mr Shaun Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1997(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 10 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Turret Bank Place Crieff Perthshire PH7 4LS Scotland |
Director Name | Mr Henry Craig May |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Hutton Driffield East Yorkshire YO25 9QA |
Director Name | Susan Elizabeth May |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | The Old Vicarage Hutton Driffield East Yorkshire YO25 9QA |
Secretary Name | Susan Elizabeth May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | The Old Vicarage Hutton Driffield East Yorkshire YO25 9QA |
Director Name | Peter Drummond Glover |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2001) |
Role | Managing Director |
Correspondence Address | 11 Spoutwells Road Scone Perth Perthshire PH2 6RW Scotland |
Registered Address | Wadsworth Road Kellythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirkburn |
Ward | Driffield and Rural |
Built Up Area | Kelleythorpe |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 October 2008 | Application for striking-off (2 pages) |
20 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
12 February 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
16 April 2007 | Full accounts made up to 30 June 2006 (7 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
9 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
17 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
5 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
4 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
4 April 2001 | Particulars of mortgage/charge (6 pages) |
4 April 2001 | Return made up to 28/02/01; full list of members
|
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
19 June 2000 | Return made up to 28/02/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
20 December 1999 | Return made up to 28/02/99; full list of members
|
1 July 1999 | Resolutions
|
7 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
24 June 1998 | Return made up to 28/02/98; no change of members (4 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: kellythorpe industrial estate wadsworth road driffield east yorkshire YO25 9DJ (1 page) |
16 October 1997 | New director appointed (2 pages) |
6 October 1997 | Auditor's resignation (1 page) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: cranswick industrial estate beverley road hutton cranswick driffield YO25 9PF (1 page) |
25 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
28 January 1980 | Incorporation (17 pages) |