Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Director Name | Miss Sally Joanna Rix |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hurn View Norfolk Street Beverley East Yorkshire HU17 7DP |
Director Name | Mr Timothy John Rix |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull East Yorkshire HU18 1BS |
Secretary Name | Mr David Ernest Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Wolfreton Garth Kirk Ella Hull East Yorkshire HU10 7AB |
Director Name | Mr David Ernest Wilson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2000(14 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Wolfreton Garth Kirk Ella Hull East Yorkshire HU10 7AB |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £154,830 |
Cash | £10,709 |
Current Liabilities | £102,268 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 August 2004 | Dissolved (1 page) |
---|---|
10 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 April 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page) |
27 March 2003 | Appointment of a voluntary liquidator (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: witham house 45 spyvee street hull east yorkshire HU8 7JR (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | Declaration of solvency (3 pages) |
23 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members
|
10 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 September 2000 | New director appointed (3 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
4 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 May 1999 | Return made up to 07/05/99; no change of members
|
4 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 June 1998 | Return made up to 07/05/98; full list of members (6 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
28 May 1996 | Return made up to 07/05/96; no change of members
|
31 May 1995 | Full accounts made up to 31 March 1995 (8 pages) |
18 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |