Patrington
Hull North Humberside
East Yorkshire
HU12 0RP
Director Name | Gwyneth Margaret Yates |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | College Lecturer |
Correspondence Address | Thornton House 6 Welwick Road Patrington East Yorkshire HU12 0RP |
Director Name | Christopher George Yates |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1994(10 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | Thornton House Welwick Road Patrington Hull HU12 0RP |
Director Name | Elizabeth Helen Yates |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1994(10 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | Thornton House Welwick Road Patrington N Humberside HU12 0RP |
Secretary Name | George Edward Yates |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1998(13 years, 8 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | Thornton House 6 Welwick Road Patrington Hull North Humberside East Yorkshire HU12 0RP |
Secretary Name | George Edward Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | Thornton House 6 Welwick Road Patrington Hull North Humberside East Yorkshire HU12 0RP |
Secretary Name | Anthony James Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(13 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 Minster Court 1155 Holderness Road Hull East Yorkshire HU8 9EA |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,163 |
Cash | £2,336 |
Current Liabilities | £398,866 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 November 2006 | Dissolved (1 page) |
---|---|
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
10 December 2001 | Liquidators statement of receipts and payments (5 pages) |
25 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 December 2000 | Notice of discharge of Administration Order (4 pages) |
12 December 2000 | Statement of affairs (8 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Appointment of a voluntary liquidator (1 page) |
2 October 2000 | Administrator's abstract of receipts and payments (3 pages) |
11 May 2000 | Notice of result of meeting of creditors (2 pages) |
13 April 2000 | Statement of administrator's proposal (10 pages) |
31 March 2000 | Company name changed total control engineering limite d\certificate issued on 03/04/00 (3 pages) |
16 March 2000 | Notice of Administration Order (1 page) |
16 March 2000 | Administration Order (3 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: unit 9B gothenburg way sutton fields industrial estate hull HU8 oyg (1 page) |
10 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
16 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 June 1998 | Company name changed bridgemoor LIMITED\certificate issued on 22/06/98 (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
13 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 March 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1996 | Return made up to 29/12/96; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 July 1996 | Return made up to 29/12/95; change of members (6 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |