Beechwood Lane
Driffield
YO25 6NU
Director Name | Mr Thomas Frank Theakston |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 20 July 2004) |
Role | Agricultural Engineer |
Correspondence Address | Trent House Burton On Stather Scunthorpe DN15 9DP |
Secretary Name | Paul William Theakston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | Beechwood House Beechwood Lane Driffield YO25 6NU |
Director Name | Kevin Anthony Ellis |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 East End Main Street North Dalton Driffield East Yorkshire YO25 9XA |
Director Name | Charles Richard Theakston |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 20 January 1992) |
Role | Agricultural Engineer |
Correspondence Address | 5 Lowndes Park Driffield North Humberside YO25 7BE |
Secretary Name | Paul William Theakston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | Beechwood House Beechwood Lane Driffield YO25 6NU |
Secretary Name | Mr Andrew Jeremy Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Springdale Way Beverley East Yorkshire HU17 8NU |
Registered Address | Tokenspire Business Park Hull Road Woodmansey Beverley East Yorkshire HU17 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Built Up Area | Woodmansey |
Year | 2014 |
---|---|
Net Worth | £37,155 |
Current Liabilities | £14,050 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2003 | Director resigned (1 page) |
5 February 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 November 2002 | Return made up to 21/08/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 August 2001 | Return made up to 21/08/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 September 2000 | Return made up to 21/08/00; full list of members
|
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 August 1999 | Return made up to 21/08/99; no change of members
|
26 January 1999 | Registered office changed on 26/01/99 from: 62/63 westborough scarborough north yorkshire YO11 1TS (1 page) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 September 1998 | Return made up to 21/08/98; no change of members (5 pages) |
9 September 1998 | Director's particulars changed (1 page) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
8 January 1998 | Return made up to 21/08/96; no change of members (5 pages) |
8 January 1998 | Return made up to 21/08/97; full list of members (7 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: tokenspire business park woodmansey beverley north humberside HU7 0TB (1 page) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 December 1995 | Return made up to 21/08/94; full list of members (10 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: normanby park works po box 10 scunthorpe south humberside DN15 7DH (1 page) |
3 August 1995 | Full accounts made up to 31 December 1993 (8 pages) |