Kemp Road, Swanland
North Ferriby
North Humberside
HU14 3LZ
Director Name | Mr Paul Henery Franks |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House 39 Main Street Elloughton East Yorkshire HU15 1JP |
Secretary Name | Mr Graham Geoffrey Goforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Court Kemp Road, Swanland North Ferriby North Humberside HU14 3LZ |
Secretary Name | Steven Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | 43 Desmond Avenue Hull East Yorkshire HU6 7JY |
Secretary Name | Mr Robin Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 1998) |
Role | Company Director |
Correspondence Address | 38 Draycott Avenue Hornsea North Humberside HU18 1EX |
Secretary Name | Mr Philip Blenkiron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Vine Close Cottingham East Yorkshire HU16 5RF |
Registered Address | 29-31 Francis Street Hull East Yorkshire HU2 8TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £13,030 |
Current Liabilities | £28,684 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2005 | Return made up to 22/03/05; full list of members
|
30 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Secretary resigned (2 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members
|
11 September 2002 | Accounting reference date extended from 30/11/02 to 31/05/03 (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 12 waterside park livingstone road hessle north humberside HU13 0EG (1 page) |
29 May 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
19 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
29 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
28 March 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
10 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
20 December 1999 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
20 December 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
30 April 1999 | Return made up to 04/04/99; no change of members
|
5 November 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
22 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
22 April 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
18 April 1996 | New secretary appointed (1 page) |
18 April 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Secretary resigned (2 pages) |
13 April 1996 | Return made up to 04/04/96; full list of members
|
12 July 1995 | Full accounts made up to 30 November 1994 (6 pages) |
12 July 1995 | Return made up to 07/07/95; no change of members (4 pages) |
16 June 1995 | Resolutions
|
20 September 1989 | Company name changed patermore LIMITED\certificate issued on 21/09/89 (2 pages) |
6 September 1989 | Incorporation (13 pages) |