Market Weighton
York
East Yorkshire
YO4 3HS
Director Name | Mr John Francis Neill |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 26 June 2007) |
Role | Company Director |
Correspondence Address | 71 Beech View Cranswick Driffield East Yorkshire YO25 9QQ |
Secretary Name | Martyn Philip Gelder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 June 2007) |
Role | Company Director |
Correspondence Address | 173 Carr Lane Willerby Kingston Upon Hull North Humberside HU10 6JZ |
Director Name | Mr Peter Gray |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 January 2001) |
Role | Co Director |
Correspondence Address | 18 Main Street Middleton-On-The-Wolds Driffield N Humberside YO25 9UA |
Director Name | Mr Barrie David Scott |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 1997) |
Role | Co Director |
Correspondence Address | Bellandean Plaxton Bridge Road Woodmansey Beverley North Humberside HU17 0RT |
Director Name | Mr Michael Clive Turner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 May 2005) |
Role | Co Director |
Correspondence Address | Westfield House West Terrace Brigg North Lincolnshire DN20 8LX |
Secretary Name | Mr Michael Clive Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Westfield House West Terrace Brigg North Lincolnshire DN20 8LX |
Registered Address | Beck View Road Grovehill Industrial Estate Beverley East Yorkshire HU17 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2007 | Application for striking-off (1 page) |
24 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
25 September 2006 | Location of register of members (non legible) (1 page) |
25 September 2006 | Location of debenture register (1 page) |
25 September 2006 | Location of register of members (non legible) (1 page) |
25 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
27 September 2005 | Director resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
15 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
4 October 2004 | Withdrawal of application for striking off (1 page) |
28 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
8 September 2004 | Application for striking-off (1 page) |
25 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 September 2003 | Return made up to 31/08/03; full list of members
|
1 March 2003 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
1 March 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
22 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
14 May 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
4 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
24 May 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
21 February 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 31/08/00; full list of members (7 pages) |
13 June 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
29 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
19 May 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
16 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
22 May 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
9 December 1997 | Director resigned (1 page) |
27 October 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members (6 pages) |
27 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 March 1996 | New director appointed (2 pages) |
24 November 1995 | Return made up to 31/08/95; no change of members (4 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |