St Giles Croft
Beverley
North Humberside
HU17 8LD
Director Name | Mr Nigel De Lisle Stubley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1997(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barlow Grange Barlow Dronfield Derbyshire S18 7SE |
Secretary Name | Charles John Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | Braxholme St Giles Croft Beverley North Humberside HU17 8LD |
Director Name | Mr George William Cherry |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year after company formation) |
Appointment Duration | 5 years (resigned 02 July 1996) |
Role | Co Director |
Correspondence Address | Beech Lawn Woodfield Lane Hessle North Humberside HU13 0EW |
Secretary Name | Mr Ian Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | 102 Beverley Road Kirk Ella Hull North Humberside HU3 1YA |
Secretary Name | Jonathan Ramon Garnier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 1995) |
Role | Company Director |
Correspondence Address | 186 Priory Road Hull East Yorkshire HU5 5RX |
Secretary Name | Michele Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 1997) |
Role | Company Director |
Correspondence Address | 102 Beverley Road Hull North Humberside HU3 1YA |
Secretary Name | Mr Stephen David Bender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(6 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Casewick Lane Uffington Stamford Lincolnshire PE9 4SX |
Registered Address | C/O De Lisle Holdings Limited Clyde Road Sheffield S8 0TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Cash | £101 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
---|---|
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2003 | Application for striking-off (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
6 November 2001 | Return made up to 21/06/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 October 2000 | Return made up to 21/06/00; full list of members
|
4 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 November 1999 | Return made up to 21/06/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
11 August 1997 | Return made up to 21/06/97; full list of members
|
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
15 April 1997 | Resolutions
|
15 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
18 March 1997 | Particulars of mortgage/charge (7 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
17 December 1996 | Resolutions
|
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
10 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
10 October 1996 | Auditor's resignation (1 page) |
10 October 1996 | Resolutions
|
17 June 1996 | Return made up to 21/06/96; no change of members (4 pages) |
2 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 October 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
28 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |