Beverley
North Humberside
HU17 8PQ
Director Name | Mr Robert Moon Edmondson |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1992(3 years after company formation) |
Appointment Duration | 31 years |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 6 Kingston Wharf Hull North Humberside HU1 2ES |
Director Name | Mr Gary Donald Porter |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1992(3 years after company formation) |
Appointment Duration | 31 years |
Role | Insurance Broker |
Correspondence Address | Longsite House Manor Lane Hollym Withernsea North Humberside HU19 2SD |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1992(3 years after company formation) |
Appointment Duration | 31 years |
Role | Business Development Executive |
Correspondence Address | 29 West Ella Way Kirk Ella Hull North Humberside HU10 7LN |
Secretary Name | Mr Robert Moon Edmondson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1992(3 years after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kingston Wharf Hull North Humberside HU1 2ES |
Director Name | Mr James Patrick Gallagher |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 March 1993(3 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Retired Local Government Officer |
Correspondence Address | 54 Hall Road Hull HU6 8SA |
Director Name | Ms Susan Margaret Morland |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1993(3 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Community Housing Officert |
Country of Residence | England |
Correspondence Address | 23 X 37th Avenue North Hull Estate Hull North Humberside HU6 8AU |
Director Name | Stephen Leonard Hodgson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1993(3 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Welfare Rights Counsellor |
Correspondence Address | 91 Ashthorpe Orchard Park Estate Hull North Humberside HU6 9HL |
Director Name | Cllr Steven James Bayes |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(10 years after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Councillor |
Correspondence Address | 79 Hymers Avenue Spring Bank West Hull East Yorkshire HU3 1LL |
Director Name | Mark Andrew Pearson Kendall |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2000(11 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Solicitor |
Correspondence Address | 32 Raleigh Drive Victoria Dock Hull East Yorkshire HU9 1UN |
Director Name | Raymond James Ford |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 years after company formation) |
Appointment Duration | 10 months (resigned 30 July 1993) |
Role | Group Personnel Director |
Correspondence Address | Cedar House Church Lane Lockington Driffield North Humberside YO25 9SU |
Director Name | Mrs Doreen Way Smith |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 1992(3 years after company formation) |
Appointment Duration | 10 months (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Jetcourt Hull North Humberside HU6 9SR |
Director Name | Maureen Shaw |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 February 1993) |
Role | Housewife |
Correspondence Address | 118 5th Avenue North Hill Estate Hull HU6 8EF |
Director Name | Mr James Sidney Mulgrove |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 June 1997) |
Role | Trade Union Officer |
Correspondence Address | 6 Apple Tree Close Hull North Humberside HU8 0EQ |
Director Name | Mr Colin Brian Kellock |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 September 1997) |
Role | Bath Plant Operator |
Correspondence Address | 122 Isledane Hull North Humberside HU6 9AW |
Director Name | Mrs Carol Ann Howell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 years after company formation) |
Appointment Duration | 10 months (resigned 30 July 1993) |
Role | Home Executive |
Correspondence Address | 7 Knightscourt Hull North Humberside HU6 9SZ |
Director Name | Mr Raymond Gaston |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 May 1993) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 39 West Ella Way Kirk Ella Hull North Humberside HU10 7LN |
Director Name | John Stephen Ranby |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1994) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wordsworth Street Holderness Road Hull North Humberside HU8 8LT |
Director Name | Colin John Crisell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 September 1999) |
Role | Small Business Owner |
Correspondence Address | 22 Blythorpe Hull North Humberside HU6 9HG |
Director Name | Mr Benjamin Matthew Tarbotton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Egginton Close Kirkella Hull East Yorkshire HU10 7LT |
Director Name | Norman John Oneill |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 June 1995) |
Role | University Lecturer |
Correspondence Address | 26 Park Avenue Princes Avenue Hull North Humberside HU5 3ER |
Director Name | Cllr Steven James Bayes |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1996) |
Role | Councillor |
Correspondence Address | 79 Hymers Avenue Spring Bank West Hull East Yorkshire HU3 1LL |
Director Name | Michael Edward Elsworthy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 January 1998) |
Role | Owner/Manager |
Correspondence Address | 8 Saxcourt Kingston Upon Hull Hull East Yorkshire HU6 9TP |
Director Name | Trevor Peter Larsen |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 1999) |
Role | Careers Manager |
Correspondence Address | 1x Fortieth Avenue Hull Yorkshire HU6 9QR |
Director Name | Mr Colin Brian Kellock |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years after company formation) |
Appointment Duration | 2 years (resigned 19 October 2001) |
Role | Bath Plant Operator |
Correspondence Address | 122 Isledane Hull North Humberside HU6 9AW |
Director Name | Samantha Louise Garner |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 September 2000) |
Role | Solicitor |
Correspondence Address | 60 Megson Way Bishop Burton Beverley North Humberside HU17 8YA |
Director Name | Sheila King |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2001) |
Role | Community Work |
Correspondence Address | 110 Hardane Hull North Humberside HU6 9BE |
Registered Address | Pricewaterhousecoopers 9 Bond Street Leeds West Yorkshire LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £849,886 |
Cash | £4,856 |
Current Liabilities | £976,828 |
Latest Accounts | 31 December 2000 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 October 2005 | Dissolved (1 page) |
---|---|
5 July 2005 | Liquidators statement of receipts and payments (7 pages) |
5 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (6 pages) |
16 April 2003 | Liquidators statement of receipts and payments (7 pages) |
20 March 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 March 2003 | O/C replacement of liquidator (9 pages) |
20 March 2003 | Appointment of a voluntary liquidator (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: danepark road hull HU6 9AR (1 page) |
26 February 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
26 February 2003 | Appointment of a voluntary liquidator (1 page) |
26 February 2003 | Resolutions
|
2 November 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
2 November 2001 | Annual return made up to 29/09/01
|
2 November 2001 | New director appointed (2 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
23 October 2000 | Annual return made up to 29/09/00
|
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
29 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
29 October 1999 | Annual return made up to 29/09/99
|
27 July 1999 | Memorandum and Articles of Association (17 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 November 1998 | New director appointed (2 pages) |
29 October 1998 | Annual return made up to 29/09/98
|
12 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 October 1997 | Annual return made up to 29/09/97
|
5 September 1997 | Director resigned (1 page) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1997 | Particulars of mortgage/charge (7 pages) |
13 February 1997 | Particulars of mortgage/charge (6 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 October 1996 | Annual return made up to 29/09/96
|
14 June 1995 | Director resigned (2 pages) |