North Ferriby
East Yorkshire
HU14 3JP
Secretary Name | Mrs Janet Aitken |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1994(7 years, 2 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 High Street North Ferriby East Yorkshire HU14 3JP |
Director Name | Mrs Janet Aitken |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2000(13 years, 10 months after company formation) |
Appointment Duration | 18 years, 12 months (closed 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 High Street North Ferriby East Yorkshire HU14 3JP |
Secretary Name | Mr Nicholas Valentine Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | 66 Annandale Road Kirk Ella Hull North Humberside HU10 7UP |
Website | www.aitkencf.co.uk/ |
---|---|
Telephone | 01482 642935 |
Telephone region | Hull |
Registered Address | 18 High Street North Ferriby East Yorkshire HU14 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | 2 other UK companies use this postal address |
24k at £1 | Glenn Malcoch Aitken 60.00% Ordinary |
---|---|
2k at £1 | Simon James Aitken 5.00% Ordinary |
12k at £1 | Mrs Janet Aitken 30.00% Ordinary |
1000 at £1 | Jennifer Caroline Aitken 2.50% Ordinary |
1000 at £1 | Nicholas John Aitken 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,284 |
Cash | £25,232 |
Current Liabilities | £46,896 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 April 2007 | Delivered on: 18 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|---|
14 October 2005 | Delivered on: 19 October 2005 Satisfied on: 28 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
8 June 1994 | Delivered on: 14 June 1994 Satisfied on: 25 February 1999 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: 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. Fully Satisfied |
10 October 1991 | Delivered on: 10 October 1991 Satisfied on: 28 September 1994 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2019 | Application to strike the company off the register (3 pages) |
12 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 October 2018 | Satisfaction of charge 4 in full (1 page) |
24 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
4 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
26 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Director's details changed for Mrs Janet Aitken on 2 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mrs Janet Aitken on 2 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mrs Janet Aitken on 2 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 August 2007 | Return made up to 10/07/07; no change of members
|
7 August 2007 | Return made up to 10/07/07; no change of members
|
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: salisbury house 29 the weir hessle east yorkshire HU13 0BS (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: salisbury house 29 the weir hessle east yorkshire HU13 0BS (1 page) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 August 2006 | Return made up to 10/07/06; full list of members (8 pages) |
15 August 2006 | Return made up to 10/07/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
24 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
24 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: tag house 7A prestongate hessle east yorkshire HU13 0RD (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: tag house 7A prestongate hessle east yorkshire HU13 0RD (1 page) |
1 June 2005 | Company name changed aitken consultants LIMITED\certificate issued on 01/06/05 (2 pages) |
1 June 2005 | Company name changed aitken consultants LIMITED\certificate issued on 01/06/05 (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
25 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
22 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
19 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
13 August 2001 | Return made up to 10/07/01; full list of members
|
13 August 2001 | Return made up to 10/07/01; full list of members
|
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: 103 southfield hessle north humberside HU13 0ET (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: 103 southfield hessle north humberside HU13 0ET (1 page) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: the counting house nelson street hull HU1 1XE (1 page) |
4 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: the counting house nelson street hull HU1 1XE (1 page) |
4 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Company name changed global kitchens and bedrooms lim ited\certificate issued on 18/09/98 (4 pages) |
18 September 1998 | Company name changed global kitchens and bedrooms lim ited\certificate issued on 18/09/98 (4 pages) |
20 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
20 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
18 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
10 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
3 August 1995 | Return made up to 10/07/95; no change of members (4 pages) |
3 August 1995 | Return made up to 10/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |