Far Lane, Bewholme
Driffield
North Humberside
YO25 8EA
Director Name | Michael Pugh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2002(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Panorama Scarborough Road Driffield East Yorkshire YO25 5UY |
Director Name | David John Smith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2002(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Beverley Drive Lockwood Road Beverley North Yorkshire HU17 9GG |
Secretary Name | David John Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2002(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Beverley Drive Lockwood Road Beverley North Yorkshire HU17 9GG |
Director Name | Brian Willis |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | Old Orchard Allerthorpe York North Yorkshire YO4 4RW |
Director Name | Kathleen Ruth Willis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | The Old Orchard Allerthorpe York YO4 4RW |
Secretary Name | Mr Brian Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 August 2002) |
Role | Directora |
Country of Residence | England |
Correspondence Address | Northumberland House Main Street Elvington York YO41 4AA |
Registered Address | Carnaby Industrial Estate Lancaster Road, Carnaby Bridlington East Yorkshire YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
Year | 2014 |
---|---|
Net Worth | £60,100 |
Current Liabilities | £109,340 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2004 | Application for striking-off (1 page) |
24 November 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
5 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: the old orchard melbourne road allerthorpe pocklington york YO4 4RW (1 page) |
23 August 2002 | Auditor's resignation (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
23 August 2002 | Secretary resigned;director resigned (1 page) |
23 August 2002 | Resolutions
|
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2002 | Declaration of assistance for shares acquisition (9 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Return made up to 31/10/01; full list of members (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
9 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
4 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
4 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
1 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
9 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
3 April 1996 | Resolutions
|
25 March 1996 | £ nc 1000/200000 21/12/95 (1 page) |
25 March 1996 | Ad 21/12/95--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |