Swanland
East Yorkshire
HU14 3GD
Director Name | Mr Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 08 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sykes Close Swanland East Yorkshire HU14 3GD |
Director Name | Mr Edwin Dyson Healey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 08 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Ella Hall West Ella Road West Ella Hull East Yorkshire HU10 7RP |
Director Name | Andrew Shepherd |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | The Old Cornmill 12 Woodsome Road Huddersfield West Yorkshire HD8 0LQ |
Director Name | Keith Russell McNeill |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 58 Storthwood Lane Ranmoor Sheffield S10 3HP |
Secretary Name | Mr Jonathan Haymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenscar Alvanley Road Helsby Cheshire WA6 9PS |
Director Name | Mr Geoffrey Owen Mason |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilthorpe Kings Drive Caldy Wirral Merseyside CH48 2JH Wales |
Secretary Name | Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Brantingham Wold Farm Spout Hill Brantingham East Yorkshire HU15 1QP |
Director Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | Welton Grange 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 |
Year | 2014 |
---|---|
Net Worth | -£81,765 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2004 | Application for striking-off (1 page) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 April 2004 | Return made up to 21/03/04; full list of members
|
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
4 August 2002 | Auditors' res (2 pages) |
19 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2001 | Return made up to 21/03/01; full list of members (7 pages) |
6 March 2001 | Director resigned (1 page) |
5 September 2000 | Accounting reference date extended from 01/10/00 to 31/12/00 (1 page) |
27 July 2000 | Full accounts made up to 1 October 1999 (8 pages) |
25 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
24 April 1999 | Return made up to 21/03/99; full list of members (13 pages) |
15 February 1999 | Full accounts made up to 1 October 1998 (9 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: unit 7 stadium court parkgate rotherham south yorkshire S62 6EW (1 page) |
11 May 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 21/03/98; no change of members
|
18 March 1998 | Full accounts made up to 1 October 1997 (9 pages) |
10 July 1997 | Resolutions
|
2 May 1997 | Full accounts made up to 1 October 1996 (10 pages) |
20 March 1997 | Return made up to 21/03/97; no change of members (13 pages) |
23 July 1996 | Accounting reference date extended from 30/06/96 to 01/10/96 (1 page) |
5 July 1996 | New director appointed (4 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (4 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Conve 24/06/96 (1 page) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1996 | Return made up to 21/03/96; full list of members
|
11 February 1996 | Full accounts made up to 30 June 1995 (10 pages) |
7 July 1995 | New secretary appointed (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: c/o vert company services sovereign house po box 8 south parade leeds LS1 1HQ (1 page) |
2 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
27 April 1995 | Return made up to 21/03/95; full list of members
|