Crowle
Scunthorpe
South Humberside
DN17 4DR
Director Name | Mr David Norman Young |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Status | Closed |
Appointed | 28 September 2004(15 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Lodge Common Lane West North Cave East Yorkshire HU15 2PE |
Secretary Name | Mrs Karen Hopper Peart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2004(15 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 June 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 57 High Street Crowle Scunthorpe South Humberside DN17 4DR |
Director Name | Lee George Cooper |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(2 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 August 2004) |
Role | Company Director |
Correspondence Address | 2 Winteringham Welton Low Road Elloughton |
Director Name | James Graham Havercroft |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 28 West End South Cave Brough North Humberside HU15 2EY |
Secretary Name | James Graham Havercroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 28 West End South Cave Brough North Humberside HU15 2EY |
Director Name | David Norman Young |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 August 2000) |
Role | Company Director |
Correspondence Address | The Anchorage Main Street Burstwick Hull North Humberside HU12 9EA |
Secretary Name | Karen Hopper Peart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | West End House Luck Lane Preston Hull North Humberside HU12 8TE |
Secretary Name | Christopher Robert Eastaugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 40 Woodgates Lane North Ferriby East Yorkshire HU14 3JR |
Registered Address | Northumberland Avenue Fountain Road Hull East Yorkshire HU2 0JB |
---|---|
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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2007 | Application for striking-off (1 page) |
2 November 2006 | Return made up to 29/09/06; full list of members (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
10 November 2005 | Return made up to 29/09/05; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
5 August 2005 | New secretary appointed (1 page) |
4 August 2005 | New director appointed (1 page) |
4 August 2005 | Secretary resigned (1 page) |
1 October 2004 | Total exemption full accounts made up to 30 November 2003 (5 pages) |
6 September 2004 | Director resigned (1 page) |
21 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
3 October 2003 | Full accounts made up to 30 November 2002 (15 pages) |
1 December 2002 | Return made up to 29/09/02; full list of members (7 pages) |
31 May 2002 | Accounts for a medium company made up to 30 November 2001 (14 pages) |
27 October 2001 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
9 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
19 April 2001 | Accounts for a medium company made up to 31 October 2000 (14 pages) |
27 December 2000 | Return made up to 29/09/00; full list of members
|
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
10 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 March 2000 | Return made up to 29/09/99; full list of members (7 pages) |
22 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: unit 1 the venture business park subway street witty street hull HU3 4EL (1 page) |
9 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
15 January 1998 | Return made up to 29/09/97; no change of members
|
25 November 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 November 1996 | Director resigned (1 page) |
11 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
17 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | New secretary appointed;new director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
17 November 1995 | Return made up to 29/09/95; no change of members (4 pages) |
18 October 1995 | Accounting reference date shortened from 30/11 to 31/10 (1 page) |
25 May 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |