Patrington
Hull North Humberside
East Yorkshire
HU12 0RP
Director Name | Gwyneth Margaret Yates |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1998(9 years, 6 months after company formation) |
Appointment Duration | 26 years |
Role | Lecturer |
Correspondence Address | Thornton House 6 Welwick Road Patrington East Yorkshire HU12 0RP |
Secretary Name | George Edward Yates |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1998(9 years, 6 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | Thornton House 6 Welwick Road Patrington Hull North Humberside East Yorkshire HU12 0RP |
Director Name | Mr David Sparrow |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 3 St Edwins Close High Coniscliffe Darlington County Durham DL2 2NQ |
Director Name | Mrs Joyce Margaret Sparrow |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 3 St Edwins Close High Coniscliffe Darlington County Durham DL2 2NQ |
Secretary Name | Mrs Joyce Margaret Sparrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 April 1998) |
Role | Company Director |
Correspondence Address | 3 St Edwins Close High Coniscliffe Darlington County Durham DL2 2NQ |
Secretary Name | Anthony James Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 03 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 12 Minster Court 1155 Holderness Road Hull East Yorkshire HU8 9EA |
Registered Address | Jacksons Jolliffe Cork 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £183,137 |
Cash | £12,853 |
Current Liabilities | £338,140 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 August 2006 | Dissolved (1 page) |
---|---|
25 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 February 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
13 February 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
15 August 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Statement of affairs (9 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: unit 5 brighouse courts burtree road, aycliffe industrial pa, newton aycliffe county durham DL5 6HZ (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: 9B gothenberg way sutton fields industrial estate hull east yorkshire HU8 0YG (2 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 September 1999 | Return made up to 13/08/99; no change of members (6 pages) |
24 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
14 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 April 1998 | Auditor's resignation (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 5 brighouse court aycliffe industrial estate newton aycliffe county durham DL5 6HZ (1 page) |
14 April 1998 | Resolutions
|
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1998 | Particulars of mortgage/charge (6 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Return made up to 13/08/97; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 August 1996 | Return made up to 13/08/96; no change of members
|
29 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |