Main Road, Gilberdyke
Brough
North Humberside
HU15 2UP
Secretary Name | Mr Alan Malcolmson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks Main Road, Gilberdyke Brough North Humberside HU15 2UP |
Director Name | Mr Ian Sawyer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | 6a Cissplatt Lane Keelby Grimsby North East Lincolnshire DN37 8HU |
Director Name | Mrs Sharon Louise Sawyer |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 14 Wivell Drive Keelby Grimsby South Humberside DN37 8HF |
Secretary Name | Mr Ian Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 14 Wivell Drive Keelby Grimsby South Humberside DN37 8HF |
Secretary Name | Mr Paul Andrew Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 89 Peaks Lane New Waltham Grimsby South Humberside DN36 4LZ |
Director Name | Mr Raymond Binks |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Havelock Mews East Sleekburn Bedlington Northumberland NE22 7DP |
Director Name | Robert Binks Jr |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Slaley Court Hirst Head Grange Bedlington Northumberland NE22 5QR |
Secretary Name | Robert Binks Jr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Slaley Court Hirst Head Grange Bedlington Northumberland NE22 5QR |
Director Name | Mr Howard James Malcolmson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(23 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 March 2016) |
Role | Tyre Distributor |
Country of Residence | England |
Correspondence Address | Ferndale Main Road, Gilberdyke Brough North Humberside HU15 2UR |
Registered Address | 23 Albion Street Hull East Yorkshire HU1 3TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
12k at £1 | Mr Ian Sawyer 92.31% Preference |
---|---|
1000 at £1 | Howard James Malcolmson 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,329 |
Cash | £20,632 |
Current Liabilities | £60,317 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 February 2001 | Delivered on: 28 February 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 January 1987 | Delivered on: 19 February 1987 Satisfied on: 7 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2020 | Application to strike the company off the register (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 November 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
8 November 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 July 2016 | Termination of appointment of Howard James Malcolmson as a director on 30 March 2016 (1 page) |
5 July 2016 | Termination of appointment of Howard James Malcolmson as a director on 30 March 2016 (1 page) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 30 June 2009 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 30 June 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 August 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 August 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
12 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 September 2008 | Return made up to 30/06/08; no change of members
|
19 September 2008 | Return made up to 30/06/08; no change of members
|
26 August 2008 | Registered office changed on 26/08/2008 from the oaks, main road gilberdyke brough north humberside HU15 2UP (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from the oaks, main road gilberdyke brough north humberside HU15 2UP (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 July 2007 | Return made up to 30/06/07; full list of members
|
28 July 2007 | Return made up to 30/06/07; full list of members
|
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | Director resigned (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 30 barrington road bedlington northumberland NE22 7AJ (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 30 barrington road bedlington northumberland NE22 7AJ (1 page) |
6 November 2006 | Return made up to 30/06/06; full list of members (8 pages) |
6 November 2006 | Return made up to 30/06/06; full list of members (8 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 August 2005 | Location of debenture register (1 page) |
11 August 2005 | Location of debenture register (1 page) |
11 August 2005 | Location of register of members (1 page) |
11 August 2005 | Return made up to 30/06/05; full list of members (4 pages) |
11 August 2005 | Return made up to 30/06/05; full list of members (4 pages) |
11 August 2005 | Location of register of members (1 page) |
17 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members
|
2 August 2004 | Return made up to 30/06/04; full list of members
|
20 September 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
2 August 2001 | Return made up to 30/06/01; full list of members
|
2 August 2001 | Return made up to 30/06/01; full list of members
|
7 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Particulars of mortgage/charge (4 pages) |
28 February 2001 | Particulars of mortgage/charge (4 pages) |
21 November 2000 | Ad 27/10/00--------- £ si 12000@1=12000 £ ic 1000/13000 (2 pages) |
21 November 2000 | Particulars of contract relating to shares (4 pages) |
21 November 2000 | Particulars of contract relating to shares (4 pages) |
21 November 2000 | Ad 27/10/00--------- £ si 12000@1=12000 £ ic 1000/13000 (2 pages) |
7 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
16 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
1 June 2000 | Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page) |
1 June 2000 | Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page) |
16 November 1999 | £ nc 1000/100000 08/10/99 (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | New secretary appointed;new director appointed (2 pages) |
16 November 1999 | £ nc 1000/100000 08/10/99 (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed;new director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Resolutions
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
21 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
21 September 1998 | Return made up to 30/06/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 June 1997 | Return made up to 30/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 30/06/97; full list of members (6 pages) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 November 1996 | Director's particulars changed (1 page) |
30 June 1996 | Return made up to 30/06/96; full list of members (5 pages) |
30 June 1996 | Return made up to 30/06/96; full list of members (5 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
12 July 1995 | Return made up to 30/06/95; full list of members (12 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
12 July 1995 | Return made up to 30/06/95; full list of members (12 pages) |