Elloughton
Brough
East Yorkshire
HU15 1AW
Secretary Name | David Charles Wilbraham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 05 October 2004) |
Role | Secretary |
Correspondence Address | 4 Larchmont Close Elloughton Brough East Yorkshire HU15 1AW |
Director Name | Mr Anthony Basil Wilbraham |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenrock Mill Lane West Brough East Yorkshire HU15 1HG |
Director Name | Peter David Gordon |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | East View House 4/D Outer Trinities Grovehill Road Beverley East Yorkshire HU17 0HN |
Director Name | Simon David Gordon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 September 1995) |
Role | Stockbroker |
Correspondence Address | Beeches 96 St Andrews Road Henley On Thames Oxon RG9 1PL |
Director Name | Philip Neville Wilbraham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | Welton Hill Kidd Lane Welton Brough East Yorkshire HU15 1PH |
Secretary Name | Colin Ernest Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | 14 Dower Park Escrick York North Yorkshire YO4 6JN |
Secretary Name | Mr James Joseph Corr |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 21 September 1992(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Mr Malcolm Kevin Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Crawshaw Avenue Beverley East Yorkshire HU17 7QW |
Registered Address | Ferriby Hall North Ferriby East Yorkshire HU14 3JP |
---|---|
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) |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £37,445 |
Cash | £1,796 |
Current Liabilities | £1,351 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2004 | Application for striking-off (1 page) |
27 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 June 2002 | Return made up to 12/06/02; full list of members
|
23 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
6 April 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
26 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
9 August 1999 | Return made up to 12/06/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
21 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
1 July 1997 | Return made up to 12/06/97; no change of members
|
16 July 1996 | Return made up to 12/06/96; full list of members
|
11 September 1995 | Director resigned (2 pages) |
3 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
5 July 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
8 July 1991 | Return made up to 31/01/91; full list of members (4 pages) |