Hunmanby
Filey
YO14 0PH
Director Name | Mrs Lynda Mary Wallis |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2010(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Hunmanby Industrial Estate Hunmanby Filey YO14 0PH |
Secretary Name | Mrs Lynda Mary Wallis |
---|---|
Status | Current |
Appointed | 25 March 2010(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 2 Hunmanby Industrial Estate Hunmanby Filey YO14 0PH |
Director Name | Mr Karl Dieter Frankish |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Role | Eng Manager |
Country of Residence | England |
Correspondence Address | 69 Stepney Road Scarborough North Yorkshire YO12 5BT |
Director Name | Miss Margaret Susan Worrall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 7 Silverwood Avenue Filey North Yorkshire YO14 0DN |
Secretary Name | Miss Margaret Susan Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 7 Silverwood Avenue Filey North Yorkshire YO14 0DN |
Director Name | Martin Adams |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 August 1991(7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Engineer |
Correspondence Address | 43 Hartington Street Elsternwick Victoria 3185 Australia |
Director Name | Silvio Salom |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 August 1991(7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Engineer |
Correspondence Address | 4/31 Robe Street St Kilda Victoria 3182 Australia |
Director Name | Mr Alan Dudley Wallis |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(1 year after company formation) |
Appointment Duration | 26 years (resigned 20 January 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Daytona Station Road Crossgates Scarborough North Yorkshire YO12 4LT |
Director Name | Dr Zhongda Tao |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 May 1994(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 December 2006) |
Role | Scientist |
Correspondence Address | 902-705 Zhongguancun Beijing 100086 Peoples Republic Of China |
Director Name | Mr Karl Dieter Frankish |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Stepney Road Scarborough North Yorkshire YO12 5BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cirrusresearch.com |
---|---|
Email address | [email protected] |
Telephone | 01723 891742 |
Telephone region | Scarborough |
Registered Address | Unit 2 Hunmanby Industrial Estate Hunmanby Filey YO14 0PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hunmanby |
Ward | Hertford |
Built Up Area | Hunmanby |
Address Matches | 2 other UK companies use this postal address |
140 at £10 | Karl Frankish 7.00% Ordinary A |
---|---|
140 at £10 | Karl Frankish 7.00% Ordinary B |
450 at £10 | Daren Wallis 22.50% Ordinary A |
450 at £10 | Daren Wallis 22.50% Ordinary B |
410 at £10 | Lynda Wallis 20.50% Ordinary A |
410 at £10 | Lynda Wallis 20.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,287 |
Cash | £3,645 |
Current Liabilities | £433 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
14 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
---|---|
21 November 2023 | Unaudited abridged accounts made up to 30 June 2023 (9 pages) |
27 January 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
7 February 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
6 December 2021 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
21 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
26 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
2 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
14 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
22 August 2019 | Director's details changed for Mr Daren Simon Wallis on 19 August 2019 (2 pages) |
19 March 2019 | Registered office address changed from Daytona Station Road Crossgates Scarborough YO12 4LT to Unit 2 Hunmanby Industrial Estate Hunmanby Filey YO14 0PH on 19 March 2019 (1 page) |
5 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
1 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
25 January 2018 | Termination of appointment of Alan Dudley Wallis as a director on 20 January 2018 (1 page) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
28 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 August 2014 | Resolutions
|
30 August 2014 | Change of share class name or designation (2 pages) |
30 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 August 2014 | Resolutions
|
30 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 March 2011 | Company name changed ever star electronics LIMITED\certificate issued on 10/03/11
|
15 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
25 March 2010 | Termination of appointment of Margaret Worrall as a secretary (1 page) |
25 March 2010 | Appointment of Mrs Lynda Mary Wallis as a secretary (1 page) |
25 March 2010 | Appointment of Mrs Lynda Mary Wallis as a director (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
13 May 2009 | Appointment terminated director karl frankish (1 page) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
21 February 2008 | Return made up to 23/01/08; full list of members (7 pages) |
18 February 2007 | Return made up to 23/01/07; full list of members (8 pages) |
18 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | Director resigned (1 page) |
5 December 2006 | Memorandum and Articles of Association (16 pages) |
30 November 2006 | Company name changed cirrus beijing acoustics LIMITED\certificate issued on 30/11/06 (2 pages) |
21 November 2006 | Accounts made up to 30 June 2006 (2 pages) |
24 February 2006 | Return made up to 23/01/06; full list of members (8 pages) |
24 February 2006 | Accounts made up to 30 June 2005 (2 pages) |
1 February 2005 | Accounts made up to 30 June 2004 (2 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members (8 pages) |
14 December 2003 | Accounts made up to 30 June 2003 (2 pages) |
30 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
30 January 2003 | Accounts made up to 30 June 2002 (2 pages) |
7 March 2002 | Return made up to 23/01/02; full list of members (7 pages) |
8 November 2001 | Accounts made up to 30 June 2001 (2 pages) |
7 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
7 February 2001 | Accounts made up to 30 June 2000 (2 pages) |
13 March 2000 | Return made up to 23/01/00; full list of members (7 pages) |
13 March 2000 | Accounts made up to 30 June 1999 (2 pages) |
5 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
17 November 1998 | Accounts made up to 30 June 1998 (1 page) |
26 January 1998 | Return made up to 23/01/98; full list of members (6 pages) |
26 January 1998 | Accounts made up to 30 June 1997 (2 pages) |
24 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
24 February 1997 | Accounts made up to 30 June 1996 (2 pages) |
4 February 1996 | Accounts made up to 30 June 1995 (2 pages) |
4 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |