Beverley
East Yorkshire
HU17 9GD
Secretary Name | Mr Craig Glover |
---|---|
Status | Closed |
Appointed | 25 January 2011(21 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Ronald Irvin Dyne |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 6 Marsh Close Mill Hill London NW7 4NY |
Director Name | Hilton Hiller Schlosberg |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 1995) |
Role | Executive |
Correspondence Address | 2 Lake Drive Hartsbourne Road Bushey Heath Hertfordshire WD2 1QP |
Director Name | Mr John Charles Fairbairn Purdy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 06 July 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Petley Road Hammersmith London W6 9ST |
Director Name | Mr Benson Selwyn Hersch |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grange Gardens Pinner Middlesex HA5 5QF |
Secretary Name | Mr Benson Selwyn Hersch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grange Gardens Pinner Middlesex HA5 5QF |
Secretary Name | Howard Warren Falk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(4 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 21 July 1993) |
Role | Company Accountant |
Correspondence Address | The Beeches 9 Anthony Road Borehamwood Hertfordshire WD6 4NF |
Director Name | Peter George Cook |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Crown House Kings Walden Hitchin Hertfordshire SG4 8LT |
Secretary Name | Peter George Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(5 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crown House Kings Walden Hitchin Hertfordshire SG4 8LT |
Director Name | Stephen John Whyatt |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 1997) |
Role | Accountant |
Correspondence Address | 9 Lockhart Road Cobham Surrey KT11 2AX |
Director Name | Andrew Lockhart Walker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 59a Main Street Hotham York YO43 4UB |
Director Name | Mr Steven Edmund |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 1998(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carr Lodge 14 Carr Lane Tickton North Humberside HU17 9SD |
Secretary Name | Mr Steven Edmund |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 August 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr Lodge 14 Carr Lane Tickton North Humberside HU17 9SD |
Director Name | Riaan Krumholectski |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2000(11 years after company formation) |
Appointment Duration | 3 months (resigned 02 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 24 Woodlands Beverley North Humberside HU17 8BX |
Secretary Name | Riaan Krumholectski |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2000(11 years after company formation) |
Appointment Duration | 3 months (resigned 02 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 24 Woodlands Beverley North Humberside HU17 8BX |
Secretary Name | Mr Eugenio Pereira Carneiro De Sa |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 May 2000(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hambling Drive Beverley East Yorkshire HU17 9GD |
Director Name | Mr Roger Hastie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 October 2001(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2005) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 2 Redebourne Lane Bury Huntingdon Cambridgeshire PE26 2PB |
Director Name | Peter John Franklin Worlledge |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(16 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2006) |
Role | C O O |
Correspondence Address | Letham Farmhouse Haddington East Lothian EH41 4NW Scotland |
Registered Address | Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
31 January 2011 | Appointment of Mr Craig Glover as a secretary (1 page) |
31 January 2011 | Appointment of Mr Craig Glover as a secretary (1 page) |
28 January 2011 | Termination of appointment of Eugenio De Sa as a secretary (1 page) |
28 January 2011 | Termination of appointment of Eugenio De Sa as a secretary (1 page) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
7 July 2009 | Director and Secretary's Change of Particulars / eugenio de sa / 01/06/2009 / Occupation was: director, now: managing director (1 page) |
7 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
7 July 2009 | Director and secretary's change of particulars / eugenio de sa / 01/06/2009 (1 page) |
7 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
25 March 2009 | Accounts made up to 30 June 2008 (9 pages) |
25 March 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
11 June 2008 | Director and Secretary's Change of Particulars / eugenio de sa / 01/06/2008 / Occupation was: finance director, now: director (1 page) |
11 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
11 June 2008 | Director and secretary's change of particulars / eugenio de sa / 01/06/2008 (1 page) |
11 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
20 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
12 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
23 November 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
23 November 2005 | Accounts made up to 30 June 2005 (7 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page) |
30 December 2004 | Accounts made up to 30 June 2004 (7 pages) |
30 December 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
17 September 2004 | Particulars of mortgage/charge (16 pages) |
17 September 2004 | Particulars of mortgage/charge (16 pages) |
4 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
4 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
14 November 2003 | Accounts made up to 30 June 2003 (7 pages) |
14 November 2003 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
3 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
3 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
17 March 2003 | Return made up to 02/06/02; full list of members
|
17 March 2003 | Return made up to 02/06/02; full list of members (7 pages) |
10 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
10 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
14 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
14 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
20 September 2001 | Return made up to 02/06/01; full list of members (6 pages) |
20 September 2001 | Return made up to 02/06/01; full list of members
|
19 March 2001 | Nc inc already adjusted 28/11/00 (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | Nc inc already adjusted 28/11/00 (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | Ad 28/11/00--------- £ si 372280@1=372280 £ ic 35353/407633 (2 pages) |
19 March 2001 | Ad 28/11/00--------- £ si 372280@1=372280 £ ic 35353/407633 (2 pages) |
19 January 2001 | Particulars of mortgage/charge (5 pages) |
19 January 2001 | Particulars of mortgage/charge (5 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (19 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (19 pages) |
15 January 2001 | Resolutions
|
15 January 2001 | Resolutions
|
22 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
22 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
30 June 2000 | Return made up to 02/06/00; full list of members
|
30 June 2000 | Full accounts made up to 30 June 1999 (14 pages) |
30 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 30 June 1999 (14 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
23 June 1999 | Return made up to 02/06/99; no change of members (5 pages) |
23 June 1999 | Return made up to 02/06/99; no change of members (5 pages) |
18 June 1999 | Full accounts made up to 30 June 1998 (13 pages) |
18 June 1999 | Full accounts made up to 30 June 1998 (13 pages) |
3 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Director's particulars changed (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
3 August 1998 | Return made up to 02/06/98; no change of members (5 pages) |
3 August 1998 | Return made up to 02/06/98; no change of members (5 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
2 January 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
2 January 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
4 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 June 1997 | Return made up to 02/06/97; full list of members (7 pages) |
28 June 1997 | Return made up to 02/06/97; full list of members (7 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
19 December 1996 | Reduction of iss capital and minute (oc) £ ic 100000/ 35353 (3 pages) |
19 December 1996 | Certificate of reduction of issued capital (1 page) |
19 December 1996 | Reduction of iss capital and minute (oc) £ ic 100000/ 35353 (3 pages) |
19 December 1996 | Certificate of reduction of issued capital (1 page) |
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
23 July 1996 | Ad 17/07/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
23 July 1996 | Ad 17/07/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
17 June 1996 | Return made up to 02/06/96; full list of members (7 pages) |
17 June 1996 | Return made up to 02/06/96; full list of members (7 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Return made up to 02/06/95; full list of members (7 pages) |
15 June 1995 | Return made up to 02/06/95; full list of members (8 pages) |
5 May 1995 | Director resigned (4 pages) |
5 May 1995 | Director resigned (2 pages) |
21 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |