North Ferriby
Hull
North Humberside
HU14 3JS
Director Name | Christine Henderson Begg |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1995(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 06 August 2019) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 2 Woodgates Close North Ferriby North Humberside HU14 3JS |
Secretary Name | Christine Henderson Begg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1995(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 06 August 2019) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 2 Woodgates Close North Ferriby North Humberside HU14 3JS |
Director Name | Mr David Capewell Marshall |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | 19 Alle Des Haubans Courcournney 91080 Foreign |
Director Name | Mrs Linda Williamson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 10 August 1992) |
Role | Office Administrator |
Correspondence Address | 37 Headlands Drive Hessle North Humberside HU13 0JP |
Secretary Name | Mr Neil Maclean Henderson-Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 11 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodgates Close North Ferriby Hull North Humberside HU14 3JS |
Director Name | Keith Robert Carr |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 1993) |
Role | Sales Manager |
Correspondence Address | 44 Manor Road Beverley North Humberside HU17 7BL |
Director Name | David Pentith Gould |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Aston Hall Drive North Ferriby North Humberside HU14 3EB |
Telephone | 01482 647227 |
---|---|
Telephone region | Hull |
Registered Address | 2 Woodgates Close North Ferriby Hull East Yorks HU14 3JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
8.8k at £1 | Christine Henderson Begg 49.72% Ordinary A |
---|---|
8.8k at £1 | Neil Maclean Henderson Begg 49.72% Ordinary A |
50 at £1 | Christine Henderson Begg 0.28% Ordinary |
50 at £1 | Neil Maclean Henderson Begg 0.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,025 |
Cash | £10,338 |
Current Liabilities | £45,990 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 November 2000 | Delivered on: 11 November 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
12 October 1992 | Delivered on: 14 October 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc, heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 December 1991 | Delivered on: 6 December 1991 Satisfied on: 3 February 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the undertaking & all property & assets present & future inc goodwill bookdebts uncalled capital & all patents. Fully Satisfied |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2019 | Satisfaction of charge 3 in full (1 page) |
8 May 2019 | Application to strike the company off the register (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 June 2010 | Director's details changed for Christine Henderson Begg on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Neil Maclean Henderson-Begg on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Neil Maclean Henderson-Begg on 11 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Christine Henderson Begg on 11 June 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 7 aston hall drive north ferriby north humberside HU14 3EB (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 7 aston hall drive north ferriby north humberside HU14 3EB (1 page) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
25 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
7 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
7 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 June 2001 | Return made up to 11/06/01; no change of members (6 pages) |
18 June 2001 | Return made up to 11/06/01; no change of members (6 pages) |
11 November 2000 | Particulars of mortgage/charge (7 pages) |
11 November 2000 | Particulars of mortgage/charge (7 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 June 2000 | Return made up to 11/06/00; no change of members (6 pages) |
21 June 2000 | Return made up to 11/06/00; no change of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
18 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
18 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
19 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
29 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
16 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
28 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 July 1995 | Return made up to 11/06/95; full list of members
|
4 July 1995 | Return made up to 11/06/95; full list of members
|
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
28 June 1995 | Ad 31/03/95--------- £ si 17696@1=17696 £ ic 100/17796 (2 pages) |
28 June 1995 | Ad 31/03/95--------- £ si 17696@1=17696 £ ic 100/17796 (2 pages) |
28 June 1995 | £ nc 100/250000 31/03/95 (1 page) |
28 June 1995 | £ nc 100/250000 31/03/95 (1 page) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |