Eppleworth Road Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director Name | Mr Edwin Dyson Healey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1997(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Ella Hall West Ella Road West Ella Hull East Yorkshire HU10 7RP |
Director Name | Mr Paul Dyson Healey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1997(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brantingham Wold Grange Spout Hill Brantingham Brough East Yorkshire HU15 1QP |
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange Westfield Road Eppleworth Road Raywell Cottingham East Yorkshire HU16 5ZA |
Director Name | Stephen James Logue |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 1993) |
Role | Retail Consultant |
Correspondence Address | Selsfield House Selsfield Common Selsfield Road East Grinstead West Sussex RH19 4LN |
Director Name | Paula Reeves |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 1999) |
Role | Retail Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Selsfield House Selsfield Common East Grinstead West Sussex RH19 4LN |
Secretary Name | Paula Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selsfield House Selsfield Common East Grinstead West Sussex RH19 4LN |
Secretary Name | Mr Simon Barrie Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Director Name | Mr Simon Barrie Heath |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(9 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 10 April 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dog Kennel Farm Grove Road Retford Nottinghamshire DN22 0RN |
Director Name | Richard William Drummond |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 1998) |
Role | Operations Director |
Correspondence Address | 31 Pingle Road Millhouses Sheffield S Yorks S7 2LJ |
Secretary Name | Bekay Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1993(8 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 June 1994) |
Correspondence Address | Conduit House 24 Conduit Place London W2 1EP |
Registered Address | Welton Grange Cowgate, Welton Brough East Yorkshire HU15 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2011 | Application to strike the company off the register (3 pages) |
9 September 2011 | Application to strike the company off the register (3 pages) |
26 January 2011 | Secretary's details changed for Mr Michael Clive Crooks on 22 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Director's details changed for Mr Paul Dyson Healey on 22 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr Michael Clive Crooks on 22 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Secretary's details changed for Mr Michael Clive Crooks on 22 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr Paul Dyson Healey on 22 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr Michael Clive Crooks on 22 January 2011 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
4 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
9 January 2009 | Accounts made up to 31 March 2008 (4 pages) |
19 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
2 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
2 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
8 February 2007 | Accounts made up to 28 March 2006 (4 pages) |
8 February 2007 | Accounts for a dormant company made up to 28 March 2006 (4 pages) |
3 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
3 March 2006 | Return made up to 22/01/06; full list of members (2 pages) |
21 February 2006 | Accounts for a dormant company made up to 28 March 2005 (4 pages) |
21 February 2006 | Accounts made up to 28 March 2005 (4 pages) |
1 March 2005 | Return made up to 22/01/05; full list of members (2 pages) |
1 March 2005 | Return made up to 22/01/05; full list of members (2 pages) |
21 May 2004 | Accounts for a dormant company made up to 28 March 2004 (4 pages) |
21 May 2004 | Accounts made up to 28 March 2004 (4 pages) |
8 March 2004 | Return made up to 22/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 22/01/04; full list of members
|
15 December 2003 | Accounts for a dormant company made up to 28 March 2003 (4 pages) |
15 December 2003 | Accounts made up to 28 March 2003 (4 pages) |
27 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
27 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
31 January 2003 | Full accounts made up to 28 March 2002 (11 pages) |
31 January 2003 | Full accounts made up to 28 March 2002 (11 pages) |
4 August 2002 | Auditors' res (2 pages) |
4 August 2002 | Auditors' res (2 pages) |
20 February 2002 | Return made up to 22/01/02; full list of members
|
20 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 28 March 2001 (11 pages) |
28 January 2002 | Full accounts made up to 28 March 2001 (11 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Ad 12/11/01--------- £ si 314851@1=314851 £ ic 1500000/1814851 (2 pages) |
21 November 2001 | Ad 12/11/01--------- £ si 314851@1=314851 £ ic 1500000/1814851 (2 pages) |
21 November 2001 | Memorandum and Articles of Association (6 pages) |
21 November 2001 | Nc inc already adjusted 12/11/01 (1 page) |
21 November 2001 | Resolutions
|
21 November 2001 | Nc inc already adjusted 12/11/01 (1 page) |
21 November 2001 | Memorandum and Articles of Association (6 pages) |
22 February 2001 | Return made up to 22/01/01; full list of members
|
22 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 28 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 28 March 2000 (10 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 28 March 1999 (8 pages) |
2 February 2000 | Full accounts made up to 28 March 1999 (8 pages) |
30 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
30 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 9 taylors court rotherham road parkgate rotherham south yorkshire S62 6NU (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 9 taylors court rotherham road parkgate rotherham south yorkshire S62 6NU (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
15 February 1999 | Return made up to 22/01/99; full list of members
|
15 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
16 December 1998 | Full accounts made up to 29 March 1998 (8 pages) |
16 December 1998 | Full accounts made up to 29 March 1998 (8 pages) |
9 February 1998 | Return made up to 22/01/98; full list of members (8 pages) |
9 February 1998 | Return made up to 22/01/98; full list of members (8 pages) |
30 December 1997 | Accounts for a small company made up to 30 March 1997 (6 pages) |
30 December 1997 | Accounts for a small company made up to 30 March 1997 (6 pages) |
7 November 1997 | New director appointed (4 pages) |
7 November 1997 | New director appointed (4 pages) |
7 November 1997 | New director appointed (3 pages) |
7 November 1997 | New director appointed (4 pages) |
7 November 1997 | New director appointed (3 pages) |
7 November 1997 | New director appointed (4 pages) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Conve 02/09/97 (1 page) |
16 September 1997 | Conve 02/09/97 (1 page) |
16 September 1997 | Memorandum and Articles of Association (13 pages) |
16 September 1997 | Nc inc already adjusted 27/01/97 (1 page) |
16 September 1997 | Resolutions
|
16 September 1997 | Resolutions
|
16 September 1997 | Memorandum and Articles of Association (13 pages) |
16 September 1997 | Ad 02/09/97--------- £ si 750000@1=750000 £ ic 750000/1500000 (2 pages) |
16 September 1997 | Ad 02/09/97--------- £ si 750000@1=750000 £ ic 750000/1500000 (2 pages) |
16 September 1997 | Nc inc already adjusted 27/01/97 (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: selsfield house selsfield common east grinstead west sussex RH19 4LN (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: selsfield house selsfield common east grinstead west sussex RH19 4LN (1 page) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Nc inc already adjusted 27/01/97 (1 page) |
28 July 1997 | Nc inc already adjusted 27/01/97 (1 page) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Ad 27/01/97--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | Ad 27/01/97--------- £ si 749998@1=749998 £ ic 2/750000 (2 pages) |
10 May 1997 | Particulars of mortgage/charge (13 pages) |
10 May 1997 | Particulars of mortgage/charge (13 pages) |
10 February 1997 | Return made up to 22/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 22/01/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
22 August 1996 | Particulars of mortgage/charge (9 pages) |
22 August 1996 | Particulars of mortgage/charge (9 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
2 March 1996 | Accounts for a small company made up to 27 March 1995 (8 pages) |
2 March 1996 | Accounts for a small company made up to 27 March 1995 (8 pages) |
29 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
29 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |