Swanland
North Ferriby
East Yorkshire
HU14 3NR
Director Name | Dr Paul Edwin Sewell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (closed 18 November 2008) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Parklands Park Lane Cottingham North Humberside HU16 5RX |
Secretary Name | Mr David Adrian Leedham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1995(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 18 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Crest Brough East Yorkshire HU15 1QD |
Director Name | Mr Graham Bruce Atkins |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1997(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 18 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Lodge Ivy Lane Hedon North Humberside HU12 8BL |
Director Name | Mr David Raymond Haywood |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 1996) |
Role | Manager |
Correspondence Address | 205 James Deckitt Avenue Hull Humberside |
Director Name | Mr Peter Tinegate |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 1993) |
Role | Manager |
Correspondence Address | 129 Hum Street Willerly Hull Humberside HU10 6DA |
Secretary Name | John Reginald Greenhow Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 55 Kerry Drive Kirk Ella Hull North Humberside HU10 7NB |
Secretary Name | Ian Christopher Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | 67 Dalsetter Rise Spring Cottage Estate Hull North Humberside HU8 9JL |
Registered Address | Geneva Way Leads Road Hull HU7 0DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £122,455 |
Gross Profit | £55,397 |
Net Worth | £189,136 |
Cash | £111,785 |
Current Liabilities | £26,809 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2008 | Application for striking-off (1 page) |
17 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
17 October 2007 | Secretary's particulars changed (1 page) |
15 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 November 2006 | Return made up to 11/10/06; full list of members (7 pages) |
2 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
5 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
26 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
9 August 2004 | Secretary's particulars changed (2 pages) |
3 August 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
18 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
4 July 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
8 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
24 June 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
7 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
16 June 2001 | Full accounts made up to 31 January 2001 (8 pages) |
5 December 2000 | Return made up to 11/10/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 January 2000 (8 pages) |
28 October 1999 | Return made up to 11/10/99; full list of members
|
1 September 1999 | Full accounts made up to 31 January 1999 (8 pages) |
24 March 1999 | Auditor's resignation (1 page) |
6 November 1998 | Return made up to 11/10/98; no change of members
|
12 October 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
3 November 1997 | Return made up to 11/10/97; no change of members
|
26 August 1997 | New director appointed (2 pages) |
25 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
12 November 1996 | Return made up to 11/10/96; full list of members (7 pages) |
1 July 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
13 March 1996 | Director resigned (1 page) |
17 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
23 November 1981 | Company name changed\certificate issued on 23/11/81 (2 pages) |
15 September 1981 | Certificate of incorporation (1 page) |