Great Gutter Lane Swanland
North Ferriby
North Humberside
HU14 3RA
Director Name | Mr Keith Ernest Brown |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field Farm Great Gutter Lane Swanland North Ferriby North Humberside HU14 3RA |
Secretary Name | Mrs Joan Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field Farm Great Gutter Lane Swanland North Ferriby North Humberside HU14 3RA |
Website | countryparkinn.co.uk |
---|---|
Telephone | 01482 640526 |
Telephone region | Hull |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | J. Brown 50.00% Ordinary |
---|---|
1 at £1 | K.e. Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,507,863 |
Gross Profit | £2,908,249 |
Net Worth | -£2,479,843 |
Cash | £634,857 |
Current Liabilities | £13,854,312 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
11 March 1991 | Delivered on: 18 March 1991 Satisfied on: 21 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cliff cottage and adjoining land cliff road, hessle, humberside title no: hs 199017 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 November 1989 | Delivered on: 22 November 1989 Satisfied on: 29 April 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 November 1988 | Delivered on: 11 November 1988 Satisfied on: 12 April 1991 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south west side of courtney street, kingston upon hull humberside including all fixtures and fittings (other than trade fixtures & fittings) plant and machinery erected or affixed thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1988 | Delivered on: 5 October 1988 Satisfied on: 12 April 1991 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 363/373 hessle road, kingston upon hull, humberside including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 February 1986 | Delivered on: 27 February 1986 Satisfied on: 12 April 1991 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal mortgage over the locomotion one heighington station, heighington, durham together with l/h car park including all fixtures & fittings (other than trade fixtures & fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 2002 | Delivered on: 21 December 2002 Satisfied on: 13 September 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 2 3 and 4 sullivan business park west dock street (junction of scarborough street and west dock street) hull t/ns HS128638 and HS298061. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 December 2002 | Delivered on: 21 December 2002 Satisfied on: 13 September 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 cornwall street hull (junction of cleveland street and cornwall street t/n HS207865. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 October 2000 | Delivered on: 11 October 2000 Satisfied on: 21 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as mansfield tec portland street mansfield nottinghamshire; t/nos NT347014 and NT74443. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 August 1998 | Delivered on: 7 September 1998 Satisfied on: 21 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a body studio tomline street grimsby humberside t/nos HS89836 & HS109981. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 May 1996 | Delivered on: 20 May 1996 Satisfied on: 21 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a mansfield superbowl stockwell gate mansfield nottinghamshire t/no NT252544 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 May 1996 | Delivered on: 16 May 1996 Satisfied on: 21 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a superbowl rotherham, wortley road, kimberworth, rotherham, south yorkshire t/no. SYK183264 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 May 1996 | Delivered on: 16 May 1996 Satisfied on: 21 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a superbowl wakefield, 180 doncaster road, wakefield, west yorkshire t/no. WYK229932 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 April 1991 | Delivered on: 15 April 1991 Satisfied on: 29 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south west side of courtney street, kingston upon hull title no: hs 171081 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 2003 | Delivered on: 8 August 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage building at valentine road, off tritton road, lincoln. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details. Outstanding |
16 April 2003 | Delivered on: 25 April 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all that the benefit of the company's interest in the agreement for lease dated 9 april 2002 relating to the right to acquire the property described. All right titles benefits and interests of the company arising out of or connected with or relating to the agreement for lease. All the company's present and future interest in the property and in the lease or in the proceeds of sale of the property. See the mortgage charge document for full details. Outstanding |
18 December 2002 | Delivered on: 3 January 2003 Persons entitled: Yorkshire 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 |
20 December 2002 | Delivered on: 21 December 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oasis health & fitness club portland street/quarry lane mansfield nottinghamshire t/nos: NT74443 NT303624 and NT347014. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
20 December 2002 | Delivered on: 21 December 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 and 3 burleigh street hull t/n HS99699. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
20 December 2002 | Delivered on: 21 December 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oasis health and fitness club and superbowl wortley road kimberworth rotherham (formerly new world centre kimberworth) t/n SYK183264. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
20 December 2002 | Delivered on: 21 December 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oasis health and fitness club and superbowl doncaster road wakefield west yorkshire t/n wyk 229932. Outstanding |
20 December 2002 | Delivered on: 21 December 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Country park inn (formerly cliff cottage) hessle east riding yorkshire t/n HS199017. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
20 December 2002 | Delivered on: 21 December 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Superbowl belvedere street and stockwell gate mansfield notts t/n NT252544. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
20 December 2002 | Delivered on: 21 December 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oasis health & fitness club orwell street and riby street and tomline street grimsby north east lincolnshire t/ns HS278371 HS89836 and HS109981. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
16 April 1993 | Delivered on: 27 April 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at victoria road beverley humberside t/n HS221537 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 October 1992 | Delivered on: 22 October 1992 Persons entitled: Mansfield Brewery Trading Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or keith brown to the chargee on any account whatsoever. Particulars: F/H property title number HS38850 and the goodwill of the business (see form 395 for full details). Outstanding |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2018 | Application to strike the company off the register (3 pages) |
4 July 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
4 July 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
4 July 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
4 July 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
4 July 2017 | Receiver's abstract of receipts and payments to 8 June 2017 (4 pages) |
4 July 2017 | Receiver's abstract of receipts and payments to 8 June 2017 (4 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
9 August 2016 | Receiver's abstract of receipts and payments to 9 June 2016 (3 pages) |
9 August 2016 | Receiver's abstract of receipts and payments to 9 June 2016 (3 pages) |
14 August 2015 | Receiver's abstract of receipts and payments to 9 June 2015 (3 pages) |
14 August 2015 | Receiver's abstract of receipts and payments to 9 June 2015 (3 pages) |
14 August 2015 | Receiver's abstract of receipts and payments to 9 June 2015 (3 pages) |
2 September 2014 | Administrative Receiver's report (49 pages) |
2 September 2014 | Administrative Receiver's report (49 pages) |
8 July 2014 | Registered office address changed from Field Farm Great Gutter Lane Swanland North Ferriby North Humberside HU14 3RA on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from Field Farm Great Gutter Lane Swanland North Ferriby North Humberside HU14 3RA on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from Field Farm Great Gutter Lane Swanland North Ferriby North Humberside HU14 3RA on 8 July 2014 (2 pages) |
20 June 2014 | Appointment of receiver or manager (4 pages) |
20 June 2014 | Appointment of receiver or manager (4 pages) |
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
30 December 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
13 September 2013 | Satisfaction of charge 22 in full (3 pages) |
13 September 2013 | Satisfaction of charge 24 in full (3 pages) |
13 September 2013 | Satisfaction of charge 24 in full (3 pages) |
13 September 2013 | Satisfaction of charge 22 in full (3 pages) |
6 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
6 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (22 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (22 pages) |
7 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Keith Ernest Brown on 22 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Keith Ernest Brown on 22 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Joan Brown on 22 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Joan Brown on 22 December 2009 (2 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
4 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (28 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (28 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (3 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (26 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (26 pages) |
17 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
10 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
7 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2003 | Particulars of mortgage/charge (4 pages) |
25 April 2003 | Particulars of mortgage/charge (4 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
3 January 2003 | Particulars of mortgage/charge (5 pages) |
3 January 2003 | Particulars of mortgage/charge (5 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Auditor's resignation (1 page) |
7 June 2002 | Auditor's resignation (1 page) |
10 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
16 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
6 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
12 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
7 September 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
30 January 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
12 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (20 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (20 pages) |
8 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Accounts for a medium company made up to 31 March 1995 (33 pages) |
5 February 1996 | Accounts for a medium company made up to 31 March 1995 (33 pages) |
19 December 1995 | Return made up to 22/12/95; full list of members
|
19 December 1995 | Return made up to 22/12/95; full list of members
|
27 June 1995 | Registered office changed on 27/06/95 from: the squirrels narrow lane nth ferriby nr hull n humberside HU14 3EN (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: the squirrels narrow lane nth ferriby nr hull n humberside HU14 3EN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
27 April 1993 | Particulars of mortgage/charge (3 pages) |
27 April 1993 | Particulars of mortgage/charge (3 pages) |
22 October 1992 | Particulars of mortgage/charge (4 pages) |
22 October 1992 | Particulars of mortgage/charge (4 pages) |
12 October 1983 | Memorandum and Articles of Association (16 pages) |
12 October 1983 | Memorandum and Articles of Association (16 pages) |