Beverley
East Yorkshire
HU17 7JE
Secretary Name | Mr Keith Brayshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St Barnabas Drive Swanland North Ferriby East Yorkshire HU14 3RL |
Director Name | Mr Keith Brayshaw |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1993(8 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 St Barnabas Drive Swanland North Ferriby East Yorkshire HU14 3RL |
Director Name | Ronald Malcolm Shipp |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | 6 Church Hill South Cave Brough North Humberside HU15 2EU |
Director Name | John Swift |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 14 June 1991) |
Role | Company Director |
Correspondence Address | Mole End Benningholme Lane Skirlaugh Hull North Humberside HU11 5EA |
Registered Address | Ernst & Young Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £15,000 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
26 September 2003 | Dissolved (1 page) |
---|---|
26 June 2003 | Appointment of a voluntary liquidator (1 page) |
26 June 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: dunswell road cottingham east yorkshire HU16 4JX (1 page) |
29 January 2003 | Declaration of solvency (2 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Res re: liquidators powers (1 page) |
14 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2002 | Full accounts made up to 31 August 2002 (7 pages) |
27 May 2002 | Full accounts made up to 31 August 2001 (7 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
30 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 August 2000 (7 pages) |
23 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
23 May 2000 | Return made up to 09/05/00; full list of members
|
4 June 1999 | Return made up to 09/05/99; full list of members (8 pages) |
22 April 1999 | Full accounts made up to 31 August 1998 (7 pages) |
2 March 1999 | Withdrawal of application for striking off (1 page) |
25 January 1999 | Application for striking-off (1 page) |
15 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
22 January 1998 | Full accounts made up to 31 August 1997 (7 pages) |
8 June 1997 | Return made up to 09/05/97; full list of members (8 pages) |
8 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
29 May 1996 | Full accounts made up to 31 August 1995 (7 pages) |
29 May 1996 | Return made up to 09/05/96; full list of members
|
8 June 1995 | Full accounts made up to 31 August 1994 (7 pages) |
31 May 1995 | Return made up to 09/05/95; full list of members
|