Raywell
Cottingham
East Yorkshire
HU16 5ZA
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 27 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange, Westfield Road, Eppleworth Road Raywell Cottingham North Humberside HU16 5ZA |
Director Name | Richard Ambrion |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | Golis Acre Burion Road Ilford Tamworth Staffs B79 0BW |
Director Name | Mr Mark Leslie Butler |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | 16 Winthorpe Drive Solihull West Midlands B91 3UW |
Director Name | Anthony Raymond Sanders |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | Little Paddocks Danzey Green Tanworth In Arden Warwickshire B94 5BB |
Director Name | Mr Kevin Thornton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 September 1992) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 10 Park View Road Sutton Coldfield West Midlands B74 4PP |
Secretary Name | Kevin Thormon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(2 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | 15 Sunnydale Close Streely Walsall Staffs WS9 0YR |
Director Name | Roy Cyril Gill |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(2 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 40 Redlake Drive Pedmore Stourbridge West Midlands DY9 0RX |
Director Name | Mr Michael Edgar Toon |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 December 1992) |
Role | Company Director |
Correspondence Address | 9 Regina Drive Walsall West Midlands WS4 2HB |
Secretary Name | Simon Nicholas Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 49 Bowling Green Road Stourbridge West Midlands DY8 3TY |
Secretary Name | Andrew Martin Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 02 August 1993) |
Role | Secretary |
Correspondence Address | Flat 1 76 Hagley Road Oldswinford Stourbridge West Midlands DY8 1QU |
Director Name | Mr Michael Edgar Toon |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 1996) |
Role | Leisure Consultant |
Correspondence Address | 9 Regina Drive Walsall West Midlands WS4 2HB |
Secretary Name | Mr Kevin Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 1996) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 10 Park View Road Sutton Coldfield West Midlands B74 4PP |
Director Name | Mr William George Young |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 March 2010) |
Role | Chartered Surveyor |
Correspondence Address | Ladigue 144 Caldy Road Caldy Wirral Merseyside CH48 1LN Wales |
Registered Address | Welton Grange Cowgate, Welton Brough East Yorkshire HU15 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2011 | Application to strike the company off the register (3 pages) |
9 September 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
4 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 June 2010 | Secretary's details changed for Mr Michael Clive Crooks on 26 June 2010 (1 page) |
29 June 2010 | Director's details changed for Mr Michael Clive Crooks on 26 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Mr Michael Clive Crooks on 26 June 2010 (1 page) |
29 June 2010 | Director's details changed for Mr Michael Clive Crooks on 26 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Termination of appointment of William Young as a director (1 page) |
15 April 2010 | Termination of appointment of William Young as a director (1 page) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 November 2008 | Accounts made up to 31 December 2007 (4 pages) |
28 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
2 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
25 October 2005 | Accounts made up to 31 December 2004 (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 August 2005 | Return made up to 26/06/05; full list of members (2 pages) |
3 August 2005 | Return made up to 26/06/05; full list of members (2 pages) |
19 July 2004 | Return made up to 26/06/04; full list of members (2 pages) |
19 July 2004 | Return made up to 26/06/04; full list of members (2 pages) |
21 May 2004 | Accounts made up to 31 December 2003 (4 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 26/06/03; full list of members
|
4 August 2002 | Auditors' res (2 pages) |
4 August 2002 | Auditors' res (2 pages) |
31 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
31 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
27 July 2001 | Return made up to 26/06/01; full list of members
|
5 September 2000 | Accounting reference date extended from 01/10/00 to 31/12/00 (1 page) |
5 September 2000 | Accounting reference date extended from 01/10/00 to 31/12/00 (1 page) |
31 July 2000 | Return made up to 26/06/00; full list of members
|
31 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
27 July 2000 | Full accounts made up to 1 October 1999 (12 pages) |
27 July 2000 | Full accounts made up to 1 October 1999 (12 pages) |
27 July 2000 | Full accounts made up to 1 October 1999 (12 pages) |
17 August 1999 | Return made up to 26/06/99; full list of members (9 pages) |
17 August 1999 | Return made up to 26/06/99; full list of members (9 pages) |
12 March 1999 | Full accounts made up to 1 October 1998 (13 pages) |
12 March 1999 | Full accounts made up to 1 October 1998 (13 pages) |
12 March 1999 | Full accounts made up to 1 October 1998 (13 pages) |
8 March 1999 | Accounting reference date extended from 30/06/98 to 01/10/98 (1 page) |
8 March 1999 | Accounting reference date extended from 30/06/98 to 01/10/98 (1 page) |
12 October 1998 | Full accounts made up to 30 June 1997 (13 pages) |
12 October 1998 | Full accounts made up to 30 June 1997 (13 pages) |
12 October 1998 | Full accounts made up to 30 June 1996 (13 pages) |
12 October 1998 | Full accounts made up to 30 June 1996 (13 pages) |
23 July 1998 | Return made up to 26/06/98; no change of members (7 pages) |
23 July 1998 | Return made up to 26/06/98; no change of members (7 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
31 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | Return made up to 26/06/96; full list of members
|
26 July 1996 | Return made up to 26/06/96; full list of members (9 pages) |
18 June 1996 | Memorandum and Articles of Association (16 pages) |
18 June 1996 | Memorandum and Articles of Association (16 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: mercury house amber business village amington,tamworth staffs B77 4RP (1 page) |
17 April 1996 | New secretary appointed;new director appointed (3 pages) |
17 April 1996 | Memorandum and Articles of Association (7 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: mercury house amber business village amington,tamworth staffs B77 4RP (1 page) |
17 April 1996 | Conve 09/04/96 (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Memorandum and Articles of Association (7 pages) |
17 April 1996 | Conve 09/04/96 (1 page) |
17 April 1996 | New secretary appointed;new director appointed (3 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Secretary resigned (1 page) |
17 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
17 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
24 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
24 July 1995 | Return made up to 26/06/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |