Swanland
North Ferriby
East Yorkshire
HU14 3RL
Secretary Name | Mr Keith Brayshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1997(8 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 St Barnabas Drive Swanland North Ferriby East Yorkshire HU14 3RL |
Director Name | Mr Peter Mutlow Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2001(12 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Hall Etton Beverley East Yorkshire HU17 7JE |
Director Name | John Brian Fairey |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(4 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | Bendale House 29a Main Street Stamford Bridge York YO41 1AD |
Director Name | Patricia Rodney Fairey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Bendale House 29a Main Street Stamford Bridge York YO41 1AD |
Secretary Name | Patricia Rodney Fairey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Bendale House 29a Main Street Stamford Bridge York YO41 1AD |
Registered Address | Ernst & Young Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
11 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
11 June 2003 | Liquidators statement of receipts and payments (5 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: c/o adam dale industries LTD dunswell road cottingham east yorkshire HU16 4JX (1 page) |
29 January 2003 | Appointment of a voluntary liquidator (1 page) |
29 January 2003 | Res re specie (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | Declaration of solvency (3 pages) |
25 October 2002 | Full accounts made up to 31 August 2002 (7 pages) |
27 May 2002 | Full accounts made up to 31 August 2001 (7 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: malton road (A.64) flaxton york YO6 7SE (1 page) |
30 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 August 2000 (7 pages) |
22 February 2001 | New director appointed (3 pages) |
15 February 2001 | Director resigned (1 page) |
15 June 2000 | Return made up to 09/05/00; full list of members (9 pages) |
23 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
17 March 2000 | Resolutions
|
4 June 1999 | Return made up to 09/05/99; full list of members (7 pages) |
22 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
20 November 1998 | Ad 12/11/98--------- £ si 17936@1=17936 £ ic 100/18036 (2 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Nc inc already adjusted 12/11/98 (1 page) |
20 November 1998 | Resolutions
|
22 January 1998 | Full accounts made up to 31 August 1997 (14 pages) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1997 | Return made up to 28/05/97; full list of members
|
13 March 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | Secretary resigned;director resigned (1 page) |
24 December 1996 | Accounts for a medium company made up to 30 September 1996 (21 pages) |
17 April 1996 | Return made up to 14/04/96; full list of members (5 pages) |
16 February 1996 | Accounts for a medium company made up to 30 September 1995 (20 pages) |
11 April 1995 | Return made up to 14/04/95; full list of members (10 pages) |