South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Director Name | Mr Neil Michael Harwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
Secretary Name | Mr Neil Michael Harwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
Director Name | Peter Frederick Groucutt |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 September 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Adolphus House Fort George, St. Peter Port Guernsey GY1 2ST |
Director Name | Mr Rodney Gordon Matthews |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 September 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Forge Manor Farm Court Lower Pennington Lane Lymington Hampshire SO41 8AN |
Director Name | Mr Jeremy Symonds |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 September 2006) |
Role | Co Director |
Correspondence Address | 137 Sussex Road Petersfield Hampshire GU31 4LB |
Secretary Name | Mr Rodney Gordon Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 08 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Manor Farm Court Lower Pennington Lane Lymington Hampshire SO41 8AN |
Director Name | Mr Ian Charles Franks |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(24 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 09 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(24 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 09 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Registered Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Newbald |
Ward | Beverley Rural |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Application to strike the company off the register (3 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
16 October 2009 | Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 September 2008 | Accounts made up to 31 December 2006 (17 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: unit 22 market weighton business centre becklands park trading estate york road market weighton east yorkshire YO43 3GL (1 page) |
28 July 2007 | New secretary appointed;new director appointed (3 pages) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
21 September 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: london rd purbrook,portsmouth hants PO7 5AE (1 page) |
20 September 2006 | New secretary appointed;new director appointed (3 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (3 pages) |
20 September 2006 | Director resigned (1 page) |
18 September 2006 | Auditor's resignation (1 page) |
18 September 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 September 2006 | Resolutions
|
8 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
15 June 2006 | Full accounts made up to 31 October 2005 (18 pages) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
27 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
6 July 2004 | Accounts for a medium company made up to 31 October 2003 (15 pages) |
1 November 2003 | Auditor's resignation (1 page) |
19 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
11 June 2003 | Full accounts made up to 31 October 2002 (16 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
29 May 2002 | Full accounts made up to 31 October 2001 (16 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members
|
31 July 2001 | Full accounts made up to 31 October 2000 (16 pages) |
14 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (15 pages) |
27 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 31 October 1998 (16 pages) |
18 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
15 June 1998 | Full accounts made up to 31 October 1997 (16 pages) |
26 January 1998 | Particulars of mortgage/charge (5 pages) |
30 July 1997 | Return made up to 01/08/97; no change of members (4 pages) |
10 June 1997 | Full accounts made up to 31 October 1996 (15 pages) |
9 September 1996 | Return made up to 01/08/96; full list of members
|
29 August 1996 | Full accounts made up to 31 October 1995 (15 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: leisure world house holyhead road oakengates telford salop TF2 6BB (1 page) |
27 July 1995 | Full accounts made up to 31 October 1994 (38 pages) |
27 July 1995 | Return made up to 01/08/95; no change of members
|
2 March 1993 | Particulars of mortgage/charge (7 pages) |
26 February 1993 | Particulars of mortgage/charge (3 pages) |
19 April 1991 | Particulars of mortgage/charge (3 pages) |
25 September 1990 | Particulars of mortgage/charge (3 pages) |
16 April 1987 | Particulars of mortgage/charge (5 pages) |
17 March 1982 | Company name changed\certificate issued on 17/03/82 (2 pages) |
24 November 1981 | Certificate of incorporation (1 page) |