Company NameEast Riding (Central) Council For Voluntary Service
Company StatusDissolved
Company Number02227939
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 March 1988(36 years, 1 month ago)
Previous NameCouncil For Voluntary Service For Beverley Borough

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Alexander Campbell Denholm
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence Address1 Middlehowe Green
Walkington
Beverley
East Yorkshire
HU17 8TE
Director NameMrs Dorothy Richardson
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleRetired
Correspondence Address45 New Village Road
Little Weighton
Cottingham
East Yorkshire
HU20 3XH
Director NamePeter John Ainscough
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(8 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleRetired
Correspondence Address1 Chapelry Garth
Hedon
Hull
East Yorkshire
HU12 8LR
Director NameMaj Lewin Ralph Eaton
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2000(12 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleRetired
Correspondence Address19 Globe Mews
Beverley
East Riding
East Yorkshire
HU17 8BQ
Director NameKate Gray
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(12 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address16 Thurstan Road
Beverley
East Yorkshire
HU17 8LP
Director NameMichael Desmond Boyle
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2001(13 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleLocal Government Officer
Correspondence Address5 Pelham Close
Beverley
East Yorkshire
HU17 8PN
Secretary NameMr Alexander Campbell Denholm
NationalityBritish
StatusCurrent
Appointed31 July 2002(14 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Middlehowe Green
Walkington
Beverley
East Yorkshire
HU17 8TE
Director NameMrs Janet Helen Whitehead
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 1992)
RoleHousewife
Correspondence Address92 Millhouse Wood Lane
Cottingham
Humberside
HU16 4HB
Director NameMrs Jennifer Ward Welch
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 1992)
RoleHousewife
Correspondence AddressCherry Croft
Grange Park
Swanland
North Humberside
HU14 3NA
Director NameMrs Kathleen Vickers
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 November 1998)
RoleDesk Top Publisher
Correspondence Address2 Drydales
Anlaby
Hull
North Humberside
HU10 7JU
Director NameMrs Olive May Seymour
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleRetired
Correspondence Address19 Lilac Avenue
Willerby
Hull
North Humberside
HU10 6AE
Director NameMr John Clifford Pamely
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleCompany Director
Correspondence Address133 Carr Lane
Willerby
Hull
North Humberside
HU10 6JT
Director NameMr John Leon Lane
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 1992)
RoleRetired
Correspondence Address22 Tardrew Close
Beverley
North Humberside
HU17 7QH
Director NameMiss Cecily Winifred Mary Glass
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleRetired
Correspondence Address10 York Road
Beverley
North Humberside
HU17 8DP
Director NameMrs Susan Rowena Atkinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleAdult Education Lecturer
Correspondence Address14 Ferry Road
Wawne
Hull
North Humberside
HU7 5XU
Director NameMr Alfred Douglas MacDonald Bellis
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 1996)
RoleRetired Chartered Engineer
Correspondence Address19 Molescroft Road
Beverley
North Humberside
HU17 7DX
Secretary NameMichael Barry
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressMorleys House Morleys Yard
Old Walkergate
Beverley
North Humberside
HU17 9BY
Director NameMs Jennifer Callanian
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 November 1993)
RoleCommunity Liaison Officer
Correspondence AddressEppleworth Bungalow
Westfield Road
Eppleworth
Humberside
HU16 5YJ
Director NameMrs Joyce Thirtle
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 October 1999)
RoleCompany Director
Correspondence AddressOrchard House
Recreation House Recreation Lane Nor
Beverley
Humberside
HU17 9HU
Director NameMr Paul James Neary
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 November 1993)
RoleTraining & Development Consultant
Correspondence Address34 Oaklands Drive
Hessle
North Humberside
HU13 0LU
Director NameMrs Olive Anne Lindop
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 November 1997)
RoleDistrict Organiser
Correspondence Address11 Bishop Burton Road
Cherry Burton
Beverley
North Humberside
HU17 7RW
Director NameJune Dorothy Brooks
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1996)
RoleRetired
Correspondence AddressCoxwold East End
Walkington
Beverley
East Yorkshire
HU17 8RX
Director NameFrancine Mai Lesaint Grant
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 1995)
RoleFreelance Accountant/Lecturer
Correspondence Address49 Wood Lane
Beverley
North Humberside
HU17 8BS
Director NameJohn Charles Fletcher
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 December 1994)
RoleRetired
Correspondence Address67 Spring Gardens
Anlaby Common
Hull
Humberside
HU4 7QG
Director NameElizabeth Margaret Bonavia
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(6 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 February 1995)
RoleCompany Director
Correspondence Address24 South Street
Cottingham
North Humberside
HU16 4AS
Director NameSusan Carol Coleman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1998)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address20 Keldgate
Beverley
East Yorkshire
HU17 8HY
Director NameGain Elizabeth Sheridan Kidd
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address10 St Nicholas Close
North Newbald
York
YO4 3TT
Director NameKeith Toon
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 November 1998)
RoleRetired
Correspondence Address80 Cottesmore Road
Hessle
North Humberside
HU13 9JG
Director NameDerek William Allen
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 November 1997)
RoleCompany Director
Correspondence Address22 Middlehowe Green
Walkington
Beverley
North Humberside
HU17 8TE
Director NameRichard Howcroft
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 1999)
RoleDir Of Hull & East Yorks Comm
Correspondence Address11 Larchmont Close
Elloughton
Brough
North Humberside
HU15 1AW
Secretary NameSusan Carol Coleman
NationalityBritish
StatusResigned
Appointed01 November 1998(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Keldgate
Beverley
East Yorkshire
HU17 8HY
Director NameSimon Bruce Pickering
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(10 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 November 2001)
RoleWelfare Rights Worker
Correspondence Address52 Eastgate
Hessle
North Humberside
HU13 9LL
Director NameJudith Cattermole
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2002)
RoleRetired
Correspondence Address71a Minster Avenue
Beverley
East Yorkshire
HU17 0ND
Director NameStuart Thorn
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2002)
RoleRetired
Correspondence Address81 Cheyne Garth
Hornsea
East Yorkshire
HU18 1BF

Location

Registered AddressThird Floor
Norwich House, Savile Street
Kingston Upon Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£13,189
Cash£23,096
Current Liabilities£8,056

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 May 2004Dissolved (1 page)
19 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
14 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2003Appointment of a voluntary liquidator (1 page)
23 April 2003Registered office changed on 23/04/03 from: morleys house morleys yard old walkergate beverley HU17 9BY (1 page)
12 February 2003Full accounts made up to 31 July 2002 (20 pages)
31 January 2003Annual return made up to 17/11/02
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2003New secretary appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
27 November 2001Full accounts made up to 31 July 2001 (8 pages)
21 November 2001Annual return made up to 17/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
6 April 2001Full accounts made up to 31 July 2000 (18 pages)
4 April 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
15 January 2001Annual return made up to 17/11/00 (5 pages)
27 January 2000New director appointed (2 pages)
13 December 1999Full accounts made up to 31 July 1999 (18 pages)
10 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Annual return made up to 17/11/99
  • 363(288) ‐ Director resigned
(5 pages)
27 April 1999Full accounts made up to 31 July 1998 (18 pages)
24 December 1998New director appointed (2 pages)
15 December 1998Annual return made up to 17/11/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 December 1998New secretary appointed (2 pages)
26 February 1998Company name changed council for voluntary service fo r beverley borough\certificate issued on 27/02/98 (2 pages)
8 December 1997Full accounts made up to 31 July 1997 (19 pages)
8 December 1997Annual return made up to 17/11/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 December 1996New director appointed (2 pages)
10 December 1996Full accounts made up to 31 July 1996 (18 pages)
10 December 1996Annual return made up to 17/11/96
  • 363(288) ‐ Director resigned
(8 pages)
12 December 1995New director appointed (4 pages)
12 December 1995Full accounts made up to 31 July 1995 (14 pages)
12 December 1995New director appointed (4 pages)
12 December 1995Annual return made up to 17/11/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)