Leven
Beverley
North Humberside
HU17 5LE
Director Name | John Patrick Lindsay-Walker |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(12 years after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | Rudloe Hall Hotel Rudloe Corsham Wiltshire SN13 0PA |
Secretary Name | Paul Steven Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2003(13 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Manager |
Correspondence Address | 23 West Street Leven Beverley North Humberside HU17 5LE |
Director Name | Mr George Andrew Bartoszewicz |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 November 2001) |
Role | Salesman |
Correspondence Address | 3 Barleygate Leven East Yorkshire |
Secretary Name | Mr George Andrew Bartoszewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | 3 Barleygate Leven East Yorkshire |
Secretary Name | John Patrick Lindsay-Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | Rudloe Hall Hotel Rudloe Corsham Wiltshire SN13 0PA |
Secretary Name | Robert Joseph Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(13 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 2003) |
Role | Accountant |
Correspondence Address | 24 Main Street South Dalton Beverley East Yorkshire HU17 7PJ |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Turnover | £228,234 |
Gross Profit | £127,242 |
Net Worth | -£421,848 |
Cash | £40 |
Current Liabilities | £378,819 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 August 2006 | Dissolved (1 page) |
---|---|
25 May 2006 | Completion of winding up (1 page) |
23 February 2005 | Ad 31/03/04--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
12 January 2005 | Order of court to wind up (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: riverside house grovehill road beverley east yorkshire HU17 0HJ (1 page) |
6 July 2004 | Total exemption small company accounts made up to 30 April 2003 (10 pages) |
4 June 2004 | Return made up to 12/12/03; full list of members (7 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
12 March 2003 | Memorandum and Articles of Association (7 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Resolutions
|
7 March 2003 | Nc inc already adjusted 19/02/03 (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
24 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
20 May 2002 | New director appointed (2 pages) |
14 May 2002 | Particulars of mortgage/charge (4 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 January 2002 | Return made up to 12/12/01; full list of members
|
31 December 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
25 July 2001 | Director resigned (1 page) |
19 July 2001 | Return made up to 12/12/00; full list of members (6 pages) |
23 May 2001 | Return made up to 12/12/99; full list of members
|
28 March 2001 | Particulars of mortgage/charge (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
14 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
17 April 1998 | Return made up to 12/12/97; full list of members
|
7 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
13 December 1996 | Return made up to 12/12/96; no change of members (4 pages) |
19 February 1996 | Return made up to 12/12/95; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |