Melton
North Ferriby
North Humberside
HU14 3HZ
Secretary Name | David Gladwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1991(1 year, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Sawley Close Hornsea North Humberside HU18 1EZ |
Director Name | David Gladwin |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1996(7 years, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Chartered Secretary |
Correspondence Address | 3 Sawley Close Hornsea North Humberside HU18 1EZ |
Director Name | John Vernon Novy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 28 Hall Park Tranby Lane Swanland North Humberside HU14 3NL |
Director Name | John Vernon Novy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 28 Hall Park Tranby Lane Swanland North Humberside HU14 3NL |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,118,654 |
Current Liabilities | £1,369,020 |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
25 January 2005 | Dissolved (1 page) |
---|---|
25 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: c/o price waterhouse 9 bond court leeds west yorkshire LS1 2SN (1 page) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
9 December 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2002 | Liquidators statement of receipts and payments (6 pages) |
17 December 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Liquidators statement of receipts and payments (6 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Liquidators statement of receipts and payments (5 pages) |
7 January 1998 | Liquidators statement of receipts and payments (5 pages) |
21 February 1997 | Full accounts made up to 31 August 1996 (8 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: swinemoor lane beverley north humberside HU17 0LJ (1 page) |
3 December 1996 | Ex res re. Powers of liquidator (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
21 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
12 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (9 pages) |
15 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |