Beverley
East Yorkshsire
HU17 8JL
Director Name | Stephen Withill |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1992(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 30 June 2010) |
Role | Estimator |
Correspondence Address | 10 Middleburg Street Hull North Humberside HU9 2QW |
Director Name | Richard Tennison |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(6 years, 5 months after company formation) |
Appointment Duration | 13 years (closed 30 June 2010) |
Role | Company Director |
Correspondence Address | 53 Keldgate Beverley East Yorkshire HU17 8HU |
Secretary Name | Stephen Withill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1997(6 years, 5 months after company formation) |
Appointment Duration | 13 years (closed 30 June 2010) |
Role | Company Director |
Correspondence Address | 10 Middleburg Street Hull North Humberside HU9 2QW |
Director Name | Mr James Herbert Williams |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | Rosswood Long Lane Woodmansey Beverley North Humberside |
Secretary Name | Mrs Linda Margaret Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 June 1997) |
Role | Housewife |
Correspondence Address | Rosswood Long Lane Woodmansey Beverley North Humberside |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
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 |
---|---|
Net Worth | £38,308 |
Cash | £745 |
Current Liabilities | £333,475 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2004 | Completion of winding up (1 page) |
2 March 2004 | Completion of winding up (1 page) |
2 March 2004 | Dissolution deferment (1 page) |
2 March 2004 | Dissolution deferment (1 page) |
15 July 2003 | Administrator's abstract of receipts and payments (2 pages) |
15 July 2003 | Administrator's abstract of receipts and payments (2 pages) |
30 June 2003 | Order of court to wind up (2 pages) |
30 June 2003 | Order of court to wind up (2 pages) |
2 June 2003 | Notice of discharge of Administration Order (2 pages) |
2 June 2003 | Notice of discharge of Administration Order (2 pages) |
23 December 2002 | Administrator's abstract of receipts and payments (2 pages) |
23 December 2002 | Administrator's abstract of receipts and payments (2 pages) |
20 June 2002 | Administrator's abstract of receipts and payments (2 pages) |
20 June 2002 | Administrator's abstract of receipts and payments (2 pages) |
30 December 2001 | Administrator's abstract of receipts and payments (2 pages) |
30 December 2001 | Administrator's abstract of receipts and payments (2 pages) |
12 September 2001 | Notice of result of meeting of creditors (4 pages) |
12 September 2001 | Notice of result of meeting of creditors (4 pages) |
23 August 2001 | Statement of administrator's proposal (26 pages) |
23 August 2001 | Statement of administrator's proposal (26 pages) |
28 June 2001 | Notice of Administration Order (1 page) |
28 June 2001 | Notice of Administration Order (1 page) |
28 June 2001 | Administration Order (3 pages) |
28 June 2001 | Administration Order (3 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: unit 10 acorn industrial estate riverview road beverley east yorkshire HU17 0LD (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: unit 10 acorn industrial estate riverview road beverley east yorkshire HU17 0LD (1 page) |
2 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 July 2000 | Return made up to 17/01/00; full list of members (7 pages) |
6 July 2000 | Return made up to 17/01/00; full list of members (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
12 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
12 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
11 April 1998 | Director's particulars changed (2 pages) |
11 April 1998 | Return made up to 17/01/98; full list of members (8 pages) |
11 April 1998 | Return made up to 17/01/98; full list of members (8 pages) |
11 April 1998 | Director's particulars changed (2 pages) |
3 February 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
3 February 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Declaration of assistance for shares acquisition (4 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Declaration of assistance for shares acquisition (4 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
28 June 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
28 June 1997 | Director resigned (1 page) |
27 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
27 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 March 1996 | Return made up to 17/01/96; full list of members (6 pages) |
27 March 1996 | Return made up to 17/01/96; full list of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |