North Cave
Brough
North Humberside
HU15 2NF
Secretary Name | Elaine Lesley Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1996(7 years, 4 months after company formation) |
Appointment Duration | 23 years (closed 13 July 2019) |
Role | Company Director |
Correspondence Address | Trelaine House Main Road Gilberdyke Brough North Humberside HU15 2SG |
Director Name | Mr Robert Frank Dudley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(14 years, 4 months after company formation) |
Appointment Duration | 16 years (closed 13 July 2019) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 10 Manor Farm Drive Sturton By Stow Lincoln Lincolnshire LN1 2YX |
Director Name | Mr Trevor Alan Bell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(2 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 April 2003) |
Role | Chartered Structural Engineer |
Correspondence Address | Trelaine House Main Road Gilberdyke Brough North Humberside HU15 2SG |
Director Name | Mr David Charles Prattley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 July 1996) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Trinity Grove Hessle Hull North Humberside HU13 0SQ |
Secretary Name | Mr David Charles Prattley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Trinity Grove Hessle Hull North Humberside HU13 0SQ |
Director Name | Ursula Mary Gowers |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | 8 Denmark Rise North Cave Brough North Humberside HU15 2NB |
Director Name | Elaine Lesley Bell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | Trelaine House Main Road Gilberdyke Brough North Humberside HU15 2SG |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £22,347 |
Cash | £61 |
Current Liabilities | £72,611 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2017 | Liquidators' statement of receipts and payments to 11 June 2017 (17 pages) |
---|---|
6 September 2016 | Liquidators' statement of receipts and payments to 11 June 2016 (10 pages) |
7 July 2015 | Registered office address changed from 15a Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from 15a Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 7 July 2015 (2 pages) |
29 June 2015 | Statement of affairs with form 4.19 (7 pages) |
29 June 2015 | Appointment of a voluntary liquidator (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Director's details changed for Christopher Brian Gowers on 19 June 2013 (2 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 March 2010 | Director's details changed for Robert Frank Dudley on 2 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Christopher Brian Gowers on 2 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Robert Frank Dudley on 2 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Christopher Brian Gowers on 2 March 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 November 2009 | Termination of appointment of Ursula Gowers as a director (1 page) |
10 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
20 November 2008 | Resolutions
|
11 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
26 January 2005 | Director resigned (1 page) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Return made up to 02/03/04; full list of members; amend (9 pages) |
17 March 2004 | Return made up to 02/03/04; full list of members (9 pages) |
8 July 2003 | New director appointed (2 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 May 2003 | Director resigned (1 page) |
6 May 2003 | £ nc 3000/106000 31/03/03 (1 page) |
6 May 2003 | Ad 31/03/03--------- £ si 103000@1=103000 £ ic 3000/106000 (2 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members (9 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 8 dagger lane kingston-upon-hull (1 page) |
8 March 2002 | Return made up to 02/03/02; full list of members
|
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
1 June 2001 | Company name changed kingfisher consultants (hull) li mited\certificate issued on 01/06/01 (2 pages) |
28 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 April 1999 | Return made up to 02/03/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
17 March 1997 | Return made up to 02/03/97; no change of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
18 July 1996 | Secretary resigned;director resigned (1 page) |
18 July 1996 | New secretary appointed (2 pages) |
12 March 1996 | Return made up to 02/03/96; full list of members
|
4 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 November 1995 | Return made up to 02/03/95; full list of members (6 pages) |
18 April 1995 | Full accounts made up to 31 March 1994 (10 pages) |