Beverley
East Yorkshire
HU17 0RN
Director Name | Mrs Frances Carolyn Dale |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(16 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 04 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minster Plant Centre Long Lane Beverley East Yorkshire HU17 0RN |
Secretary Name | Mrs Frances Carolyn Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(16 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 04 October 2022) |
Role | Company Director |
Correspondence Address | Minster Plant Centre Long Lane Beverley East Yorkshire HU17 0RN |
Director Name | Mr Alan Kenneth Dale |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | Long Lane Beverley East Yorkshire HU17 0NH |
Secretary Name | Mr Alan Kenneth Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | Long Lane Beverley East Yorkshire HU17 0NH |
Secretary Name | Dr Harold Charles Alfred Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2001) |
Role | Ergonomist |
Correspondence Address | Applegarth Main Street Leconfield Beverley North Humberside HU17 7NQ |
Website | www.minsterplantcentre.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01482 874684 |
Telephone region | Hull |
Registered Address | Minster Plant Centre Long Lane Beverley East Yorkshire HU17 0RN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
100 at £1 | Mr Christopher James Dale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272 |
Cash | £300 |
Current Liabilities | £29,172 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
15 August 1986 | Delivered on: 3 September 1986 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2022 | Application to strike the company off the register (3 pages) |
29 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
1 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 December 2009 | Director's details changed for Mr Christopher James Dale on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Mrs Frances Carolyn Dale on 31 December 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Frances Carolyn Dale on 31 December 2009 (1 page) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Mrs Frances Carolyn Dale on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Christopher James Dale on 31 December 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Frances Carolyn Dale on 31 December 2009 (1 page) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 55 morton lane beverley east yorkshire HU17 9DA (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 55 morton lane beverley east yorkshire HU17 9DA (1 page) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
8 January 2004 | Return made up to 31/12/03; full list of members
|
8 January 2004 | Return made up to 31/12/03; full list of members
|
12 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
23 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 15 grayburn court grayburn lane beverley east yorkshire HU17 8JP (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 15 grayburn court grayburn lane beverley east yorkshire HU17 8JP (1 page) |
14 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: springdale farm long lane beverley east yorkshire HU17 0RN (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Registered office changed on 11/01/01 from: springdale farm long lane beverley east yorkshire HU17 0RN (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
30 March 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
1 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members
|
10 January 1997 | Return made up to 31/12/96; full list of members
|
2 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |