Beverley
East Yorkshire
HU17 8DP
Director Name | Mr Eric John Wilmot |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1991) |
Role | Builder |
Correspondence Address | 48 Welwyn Park Road Hull North Humberside HU6 7EB |
Secretary Name | Mr Keith Lee |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 14 North Bar Without Beverley East Yorkshire HU17 7AB |
Director Name | Angela Lee |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 July 2001) |
Role | School Teacher |
Correspondence Address | 7 St John Street Beverley Hull North Humberside HU17 8HT |
Secretary Name | Stephen Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2002) |
Role | Secretary |
Correspondence Address | 5 The Glen Beverley Parklands Beverley East Yorkshire HU17 0RB |
Secretary Name | Cheryl Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 113 Cherry Tree Lane Beverley East Yorkshire HU17 0AY |
Registered Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
100 at 1 | Joel Kendrick Tattersall 50.00% Ordinary |
---|---|
100 at 1 | Keith Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,740 |
Cash | £168 |
Current Liabilities | £339,415 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2013 | Final Gazette dissolved following liquidation (1 page) |
22 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 May 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 12 May 2012 (11 pages) |
12 July 2012 | Liquidators' statement of receipts and payments to 12 May 2012 (11 pages) |
12 July 2012 | Liquidators statement of receipts and payments to 12 May 2012 (11 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (10 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 12 May 2011 (10 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (10 pages) |
4 June 2010 | Registered office address changed from Lings Farm York Road Bishop Burton East Yorkshire HU17 7RU on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Lings Farm York Road Bishop Burton East Yorkshire HU17 7RU on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Lings Farm York Road Bishop Burton East Yorkshire HU17 7RU on 4 June 2010 (1 page) |
21 May 2010 | Statement of affairs with form 4.19 (11 pages) |
21 May 2010 | Statement of affairs with form 4.19 (11 pages) |
21 May 2010 | Appointment of a voluntary liquidator (1 page) |
21 May 2010 | Appointment of a voluntary liquidator (1 page) |
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
19 April 2010 | Termination of appointment of Cheryl Lund as a secretary (1 page) |
19 April 2010 | Termination of appointment of Cheryl Lund as a secretary (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-20
|
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-20
|
19 January 2010 | Director's details changed for Mr Keith Lee on 31 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Keith Lee on 31 December 2009 (2 pages) |
8 May 2009 | Nc inc already adjusted 20/04/09 (2 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Ad 20/04/09\gbp si 100000@1=100000\gbp ic 100000/200000\ (2 pages) |
8 May 2009 | Nc inc already adjusted 20/04/09 (2 pages) |
8 May 2009 | Ad 20/04/09 gbp si 99900@1=99900 gbp ic 100/100000 (2 pages) |
8 May 2009 | Ad 20/04/09\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Ad 20/04/09 gbp si 100000@1=100000 gbp ic 100000/200000 (2 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 March 2008 | Return made up to 31/12/07; no change of members
|
8 March 2008 | Return made up to 31/12/07; no change of members
|
15 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
19 May 2006 | Return made up to 31/12/05; full list of members
|
19 May 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
17 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
22 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
20 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 November 2002 | Return made up to 31/12/01; change of members (6 pages) |
14 November 2002 | Return made up to 31/12/01; change of members (6 pages) |
16 October 2002 | New secretary appointed (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: lings farm york road bishop burton east yorkshire HU17 7RU (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: lings farm york road bishop burton east yorkshire HU17 7RU (1 page) |
16 October 2002 | New secretary appointed (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: home farm dean lane hotham york YO4 3UN (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: home farm dean lane hotham york YO4 3UN (1 page) |
5 August 2002 | Secretary resigned (1 page) |
27 July 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
27 July 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
16 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
7 July 2001 | Particulars of mortgage/charge (7 pages) |
7 July 2001 | Particulars of mortgage/charge (7 pages) |
18 April 2001 | Return made up to 31/12/00; full list of members
|
18 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
25 February 2000 | Return made up to 31/12/99; no change of members (4 pages) |
25 February 2000 | Return made up to 31/12/99; no change of members (4 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
5 December 1997 | Company name changed county ceramics (hull) LIMITED\certificate issued on 08/12/97 (2 pages) |
5 December 1997 | Company name changed county ceramics (hull) LIMITED\certificate issued on 08/12/97 (2 pages) |
24 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
24 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
5 November 1997 | Ad 22/10/97--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages) |
5 November 1997 | Nc inc already adjusted 21/10/97 (1 page) |
5 November 1997 | Ad 22/10/97--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages) |
5 November 1997 | Nc inc already adjusted 21/10/97 (1 page) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
10 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
5 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
24 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |