Hull
East Yorkshire
HU4 6AR
Director Name | Mr Philip Joseph Gorman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(1 year, 10 months after company formation) |
Appointment Duration | 31 years, 11 months (closed 09 September 2023) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 10 Aldenham Park Kingswood Hull East Yorkshire HU7 3JP |
Director Name | Mr Elwin Walter Jones |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(1 year, 10 months after company formation) |
Appointment Duration | 31 years, 11 months (closed 09 September 2023) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 39 Preston Road Bilton Hull North Humberside HU9 3RN |
Director Name | Mr Paul Richard Winfield |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1991(1 year, 10 months after company formation) |
Appointment Duration | 31 years, 11 months (closed 09 September 2023) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 6 Ingleton Avenue Hull East Yorkshire HU4 6AS |
Secretary Name | Mr Paul Richard Winfield |
---|---|
Status | Closed |
Appointed | 12 October 2020(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 September 2023) |
Role | Company Director |
Correspondence Address | Station Yard Cottingham Hull East Yorkshire HU16 4LL |
Secretary Name | Mr Elwin Walter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 year, 10 months after company formation) |
Appointment Duration | 29 years (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Preston Road Bilton Hull North Humberside HU9 3RN |
Website | boardscott.co.uk |
---|
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £224,868 |
Cash | £315 |
Current Liabilities | £5,447 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 February 2023 | Appointment of a voluntary liquidator (3 pages) |
20 February 2023 | Resolutions
|
20 February 2023 | Registered office address changed from Station Yard Cottingham Hull East Yorkshire HU16 4LL to The Chapel Bridge Street Driffield YO25 6DA on 20 February 2023 (2 pages) |
20 February 2023 | Declaration of solvency (6 pages) |
13 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 October 2022 | Confirmation statement made on 10 September 2022 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 September 2021 | Withdrawal of a person with significant control statement on 22 September 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 10 September 2021 with updates (5 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 October 2020 | Confirmation statement made on 10 September 2020 with updates (5 pages) |
13 October 2020 | Termination of appointment of Elwin Walter Jones as a secretary on 12 October 2020 (1 page) |
13 October 2020 | Appointment of Mr Paul Richard Winfield as a secretary on 12 October 2020 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 September 2019 | Confirmation statement made on 10 September 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 September 2018 | Confirmation statement made on 10 September 2018 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
25 September 2017 | Notification of Elwin Walter Jones as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Paul Fenton as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Paul Fenton as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Philip Joseph Gorman as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Paul Richard Winfield as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Elwin Walter Jones as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Paul Richard Winfield as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
25 September 2017 | Notification of Philip Joseph Gorman as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Resolutions
|
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Director's details changed for Mr Paul Richard Winfield on 10 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Paul Fenton on 10 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Elwin Walter Jones on 10 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Paul Fenton on 10 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Elwin Walter Jones on 10 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Philip Joseph Gorman on 10 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Philip Joseph Gorman on 10 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Paul Richard Winfield on 10 September 2010 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (6 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 September 2007 | Return made up to 10/09/07; full list of members (4 pages) |
18 September 2007 | Return made up to 10/09/07; full list of members (4 pages) |
18 October 2006 | Return made up to 10/09/06; full list of members (4 pages) |
18 October 2006 | Return made up to 10/09/06; full list of members (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 September 2005 | Return made up to 10/09/05; full list of members (4 pages) |
20 September 2005 | Return made up to 10/09/05; full list of members (4 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 January 2005 | Return made up to 10/09/04; full list of members (9 pages) |
4 January 2005 | Return made up to 10/09/04; full list of members (9 pages) |
16 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 November 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
8 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 September 2003 | Return made up to 10/09/03; full list of members (9 pages) |
25 September 2003 | Return made up to 10/09/03; full list of members (9 pages) |
14 October 2002 | Return made up to 10/09/02; full list of members (10 pages) |
14 October 2002 | Return made up to 10/09/02; full list of members (10 pages) |
9 October 2002 | Ad 01/07/02--------- £ si 4@1=4 £ ic 1000/1004 (2 pages) |
9 October 2002 | Ad 01/07/02--------- £ si 4@1=4 £ ic 1000/1004 (2 pages) |
9 October 2002 | £ nc 1000/2000 01/07/02 (1 page) |
9 October 2002 | Resolutions
|
9 October 2002 | £ nc 1000/2000 01/07/02 (1 page) |
9 October 2002 | Resolutions
|
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
5 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 September 2001 | Return made up to 10/09/01; full list of members
|
27 September 2001 | Return made up to 10/09/01; full list of members
|
11 December 2000 | Return made up to 10/09/99; full list of members (8 pages) |
11 December 2000 | Return made up to 10/09/00; full list of members (8 pages) |
11 December 2000 | Return made up to 10/09/00; full list of members (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: redland house 157 redland road redland bristol BS6 6YE (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: redland house 157 redland road redland bristol BS6 6YE (1 page) |
10 October 1997 | Return made up to 10/09/97; no change of members (4 pages) |
10 October 1997 | Return made up to 10/09/97; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 September 1996 | Return made up to 10/09/96; full list of members (6 pages) |
18 September 1996 | Return made up to 10/09/96; full list of members (6 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 September 1995 | Return made up to 10/09/95; no change of members
|
18 September 1995 | Return made up to 10/09/95; no change of members
|