Everingham
York
North Yorkshire
YO42 4LA
Secretary Name | Mrs Jane Wesley Berridge |
---|---|
Status | Closed |
Appointed | 27 January 2000(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 13 August 2008) |
Role | Secretary |
Correspondence Address | Southfield Farm Everingham York North Yorkshire YO42 4LA |
Director Name | David Raymond Millington |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 21 King Street Woodmansey North Humberside HU17 0TE |
Secretary Name | Janet Elizabeth Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 27 January 2000) |
Role | Company Director |
Correspondence Address | 21 King Street Woodmansey North Humberside HU17 0TE |
Director Name | Peter Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(11 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 March 2007) |
Role | Company Director |
Correspondence Address | 4 Pear Tree Close Cherry Lane Lambwath Road Hull HU8 0ED |
Director Name | Mrs Jane Wesley Berridge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 January 2000(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 March 2007) |
Role | Secretary |
Correspondence Address | Southfield Farm Everingham York North Yorkshire YO42 4LA |
Registered Address | Paneltex House Somerden Road Kingston Upon Hull North Humberside HU9 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£93,210 |
Cash | £39,487 |
Current Liabilities | £133,684 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2007 | Application for striking-off (1 page) |
8 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
6 April 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
28 March 2006 | Return made up to 07/02/06; full list of members (3 pages) |
10 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
2 March 2005 | Return made up to 07/02/05; full list of members (3 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members
|
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
18 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
5 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
11 January 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
6 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
12 December 2000 | Return made up to 04/12/00; full list of members
|
21 March 2000 | Ad 01/03/00--------- £ si 10000@1=10000 £ ic 12500/22500 (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: bankside works valletta street hedon road hull HU9 5NP (1 page) |
4 January 2000 | Particulars of mortgage/charge (4 pages) |
21 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
18 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 May 1996 | £ nc 100/50000 31/12/95 (1 page) |
2 May 1996 | Ad 31/12/95--------- £ si 12400@1=12400 £ ic 100/12500 (2 pages) |
2 May 1996 | Resolutions
|
15 February 1996 | Return made up to 22/12/95; no change of members
|
1 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 October 1990 | Ad 05/10/90--------- £ si 97@1=97 £ ic 3/100 (2 pages) |