North Ferriby
Hull
North Humberside
HU14 3JS
Director Name | Gary Anthony Woods |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 04 December 2007) |
Role | Company Director |
Correspondence Address | 14 Curlew Avenue Upton Wirral Merseyside CH49 4QA Wales |
Director Name | Mr Geoffrey Nigel Standring |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Llys Nercwys Mold Clwyd CH7 1HR Wales |
Director Name | Mrs June Potts |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(22 years, 8 months after company formation) |
Appointment Duration | 11 months (closed 04 December 2007) |
Role | Customer Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Lane Ellesmere Port Cheshire CH66 4RE Wales |
Director Name | Richard John Hughes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(7 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 1 Glenavon Road Prenton Wirral Merseyside CH43 0RB Wales |
Director Name | Stephen John Quail |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springwood Burrell Road Prenton Merseyside CH42 8NH Wales |
Director Name | George Rainey Pollock |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(7 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Downlands Stanton St Bernard Marlborough Wiltshire SN8 4LF |
Director Name | Mr Geoffrey Masher |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 1993) |
Role | Manager |
Correspondence Address | 60 Oak Street Southport Merseyside PR8 6AL |
Director Name | Mr Robert Arthur Hulse |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(7 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 November 1998) |
Role | Computer Manager |
Correspondence Address | 83 Pittsfield Cricklade Swindon Wiltshire SN6 6AW |
Director Name | Mr Neil Maclean Henderson-Begg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(7 years after company formation) |
Appointment Duration | 5 years (resigned 19 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodgates Close North Ferriby Hull North Humberside HU14 3JS |
Director Name | Michael Eric Firth |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(7 years after company formation) |
Appointment Duration | 7 years (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | Dene Cottage Whittington Carnforth Lancashire LA6 2NY |
Director Name | Kelvin Maurice Trott |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(11 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | Holly House Heath Top Church Broughton Derbyshire DE65 5AY |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kirkdale Way Tong Bradford BD4 0TY |
Director Name | Gary Anthony Woods |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 14 Curlew Avenue Upton Wirral Merseyside CH49 4QA Wales |
Director Name | Christopher James Snow Hulland |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | 19 Kerry Close Ramleaze Swindon Wiltshire SN5 5SQ |
Director Name | Paul Eggleton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2001) |
Role | Managing Director |
Correspondence Address | 6 Oldfield Gardens Heswall Wirral Merseyside L60 6TG |
Director Name | James Walls |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | 73b Liverpool Road Formby Merseyside L37 6BU |
Director Name | Mr Sheridan Derek Chaffey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dumbleton Barn Eardiston Tenbury Wells Worcestershire WR15 8JR |
Director Name | Stephen Matthew Hicks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | Farepak House Westmead Drive Westlea Swindon Wiltshire SN5 7YZ |
Director Name | Nicholas Piers Gilodi Johnson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | Farepak House Westmead Drive Westlea Swindon Wiltshire SN5 7YZ |
Director Name | Mr Brian Jelbert |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Slingsby Lodge Old Scriven Knaresborough North Yorkshire HG5 9DZ |
Registered Address | 2 Woodgates Close North Ferriby Hull HU14 3JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Year | 2014 |
---|---|
Net Worth | £27,424 |
Cash | £28,142 |
Current Liabilities | £1,256 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2007 | Application for striking-off (1 page) |
3 July 2007 | Annual return made up to 10/06/07
|
12 June 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 7 aston hall drive north ferriby hull east yorkshire HU14 3EB (1 page) |
17 January 2007 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
11 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 June 2006 | Annual return made up to 10/06/06 (5 pages) |
2 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | Annual return made up to 10/06/05 (5 pages) |
31 May 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
27 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
17 June 2004 | Annual return made up to 10/06/04 (5 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
25 June 2003 | Annual return made up to 10/06/03 (5 pages) |
16 May 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
17 June 2002 | Annual return made up to 10/06/02 (6 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
27 June 2001 | Annual return made up to 10/06/01 (5 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: trafalgar house 29 park place leeds. LS1 2SP (1 page) |
3 May 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
24 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 June 2000 | Annual return made up to 10/06/00
|
26 June 2000 | Director resigned (1 page) |
5 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 July 1999 | New director appointed (2 pages) |
24 December 1998 | New director appointed (3 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
24 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 June 1997 | Annual return made up to 10/06/97
|
10 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 June 1996 | Annual return made up to 10/06/96 (8 pages) |
27 June 1996 | Director resigned (1 page) |
23 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 June 1995 | New director appointed (2 pages) |
14 May 1984 | Incorporation (17 pages) |