Lockington
Driffield
North Humberside
Yo25
Director Name | Mr William Kenneth Montgomery |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 October 2005) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 54 Sawmill Road Ballyclare BT39 9SY Northern Ireland |
Director Name | James Harvey Spencer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lane House Foxhouse Hepworth HD9 2TR |
Secretary Name | James Harvey Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lane House Foxhouse Hepworth HD9 2TR |
Director Name | Edward Walter Gilbert |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Leys Road Swanland North Ferriby East Yorkshire HU14 3LX |
Secretary Name | Mr Anthony Robert Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pines Harland Way Cottingham East Yorkshire HU16 5SW |
Secretary Name | Christina McKie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | East Thorpe Cottage Thorpe Road Lockington Yorkshire YO25 9SR |
Secretary Name | Nicolla Janine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | 4 Pelham Close Beverley HU17 8PN |
Registered Address | Merit House Priory Park West Hessle Nr Hull North Humberside HU13 9PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £2,021,370 |
Gross Profit | £1,431,633 |
Net Worth | £286,666 |
Cash | £136 |
Current Liabilities | £1,103,902 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
4 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2004 | Strike-off action suspended (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | New secretary appointed;new director appointed (2 pages) |
1 June 2004 | Secretary resigned (2 pages) |
1 June 2004 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Return made up to 12/06/03; full list of members
|
6 May 2003 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
11 July 2002 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
20 June 2001 | Full group accounts made up to 30 June 2000 (19 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
19 June 2000 | Return made up to 12/06/00; full list of members
|
25 May 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
13 April 2000 | Full group accounts made up to 31 May 1999 (19 pages) |
8 June 1999 | Return made up to 12/06/99; no change of members (6 pages) |
19 March 1999 | Full group accounts made up to 31 May 1998 (16 pages) |
19 March 1998 | Full group accounts made up to 31 May 1997 (16 pages) |
11 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
20 March 1997 | Full group accounts made up to 31 May 1996 (16 pages) |
18 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
29 March 1996 | Full group accounts made up to 31 May 1995 (16 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: merit house goulton street clive sullivan way hull HU3 4DD (1 page) |
31 May 1995 | Return made up to 12/06/95; no change of members (4 pages) |
7 August 1984 | Incorporation (13 pages) |