Main Street North Dalton
Driffield
East Yorkshire
YO25 9XA
Director Name | Charles Anthony Whittle |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 36 North Bar Without Beverley East York HU17 7AB |
Secretary Name | Charles Anthony Whittle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 36 North Bar Without Beverley East York HU17 7AB |
Director Name | Malcolm Lawrence Ross |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 09 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 5 Primley Park Mount Leeds West Yorkshire LS17 7JL |
Director Name | Paul William Theakston |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 12 months (resigned 27 March 2002) |
Role | Agricultural Engineer |
Correspondence Address | Beechwood House Beechwood Lane Driffield YO25 6NU |
Secretary Name | Mr Andrew Jeremy Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Springdale Way Beverley East Yorkshire HU17 8NU |
Secretary Name | Paul William Theakston |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | Beechwood House Beechwood Lane Driffield YO25 6NU |
Secretary Name | Paul William Theakston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | Beechwood House Beechwood Lane Driffield YO25 6NU |
Registered Address | Tokenspire Business Park Hull Road Woodmansey Beverley East Yorkshire HU17 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Built Up Area | Woodmansey |
Year | 2014 |
---|---|
Net Worth | -£1,291,143 |
Current Liabilities | £1,292,540 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2003 | Application for striking-off (1 page) |
3 February 2003 | New director appointed (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2003 | Return made up to 17/11/02; full list of members (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned;director resigned (1 page) |
2 April 2002 | New secretary appointed;new director appointed (3 pages) |
4 February 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 November 2001 | Return made up to 17/11/01; full list of members (6 pages) |
24 November 2000 | Return made up to 17/11/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
20 December 1999 | Return made up to 30/11/99; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 62/63 westborough scarborough north yorkshire YO11 1TS (1 page) |
5 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Secretary resigned (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: hull road woodmansey beverley north humberside HU17 0TB (1 page) |
3 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: 100 spellowgate driffield YO25 7UP (1 page) |
15 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 March 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
13 December 1995 | Return made up to 25/04/95; no change of members
|
25 April 1990 | Incorporation (13 pages) |
25 April 1990 | Incorporation (13 pages) |