South Cave
Brough
North Humberside
HU15 2AA
Director Name | Terence Michael Bullman |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | The Dower House Station Road South Cave Brough North Humberside HU15 2AA |
Director Name | Mr Michael John Seleska |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorpes Frenches Green Felsted Dunmow Essex CM6 3JU |
Secretary Name | Christopher James Bullman |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | The Dower House Station Road South Cave Brough North Humberside HU15 2AA |
Registered Address | Ernst & Young Cloth Hall Street 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £887,612 |
Gross Profit | £121,928 |
Net Worth | -£138,215 |
Cash | £1,729 |
Current Liabilities | £562,978 |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
23 March 2004 | Dissolved (1 page) |
---|---|
23 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
26 November 2002 | Liquidators statement of receipts and payments (5 pages) |
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
28 November 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Receiver ceasing to act (1 page) |
8 May 2001 | Receiver's abstract of receipts and payments (2 pages) |
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
11 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: c/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
2 August 1999 | Receiver's abstract of receipts and payments (3 pages) |
2 November 1998 | Statement of affairs (13 pages) |
2 November 1998 | Appointment of a voluntary liquidator (1 page) |
2 November 1998 | Resolutions
|
21 October 1998 | Administrative Receiver's report (15 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 5 walton ave the dock felixstowe suffolk IP11 8HH (1 page) |
3 August 1998 | Appointment of receiver/manager (1 page) |
5 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
5 March 1997 | Return made up to 05/02/97; full list of members (6 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (10 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
2 March 1996 | Full accounts made up to 31 January 1995 (10 pages) |
15 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |