Elloughton
Brough
East Yorkshire
HU15 1AW
Secretary Name | David Charles Wilbraham |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1998(7 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Larchmont Close Elloughton Brough East Yorkshire HU15 1AW |
Director Name | Mr Stuart Melvin Cook |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(8 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Inverewe Way Cottingham East Yorkshire HU16 5DT |
Secretary Name | Colin Ernest Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | 14 Dower Park Escrick York North Yorkshire YO4 6JN |
Director Name | Mr Peter Digby Stockill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 March 1999) |
Role | Managing Director |
Correspondence Address | Lavender Cottage Town Street Shiptonthorpe York YO4 3PA |
Secretary Name | Bernard Michael Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 2 Plimsoll Way Victoria Dock Hull North Humberside HU9 1BF |
Secretary Name | Mr Keith Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Forge Court Towthorpe Road, Haxby York North Yorkshire YO32 3YA |
Director Name | Mr Keith Moore |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Forge Court Towthorpe Road, Haxby York North Yorkshire YO32 3YA |
Director Name | Christopher James Macmillan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 229 Woodlands Road Upper Batley West Yorkshire WF17 0QS |
Secretary Name | Christopher James Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 229 Woodlands Road Upper Batley West Yorkshire WF17 0QS |
Director Name | Malcolm George Grantham |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2000) |
Role | Accountant |
Correspondence Address | 80 Tranby Lane Anlaby Hull East Yorkshire HU10 7DU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 |
---|---|
Turnover | £25,123,000 |
Gross Profit | £573,000 |
Net Worth | -£2,000 |
Current Liabilities | £2,386,000 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
18 January 2005 | Dissolved (1 page) |
---|---|
18 October 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 June 2004 | Liquidators statement of receipts and payments (6 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
17 June 2002 | Liquidators statement of receipts and payments (5 pages) |
2 January 2002 | Liquidators statement of receipts and payments (6 pages) |
21 December 2000 | Appointment of a voluntary liquidator (1 page) |
21 December 2000 | Statement of affairs (17 pages) |
21 December 2000 | Resolutions
|
28 November 2000 | Registered office changed on 28/11/00 from: ferriby hall high street north ferriby north humberside HU14 3JP (1 page) |
3 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 479 hessle road hull HU3 4TD (1 page) |
9 February 2000 | Director resigned (1 page) |
18 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Full accounts made up to 31 May 1999 (16 pages) |
23 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
4 February 1999 | New director appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned;director resigned (1 page) |
30 July 1998 | Return made up to 24/07/98; no change of members
|
14 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 April 1998 | Particulars of mortgage/charge (4 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Ad 26/06/97--------- £ si 120000@1 (2 pages) |
8 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
8 September 1997 | Nc inc already adjusted 21/05/97 (1 page) |
8 September 1997 | Resolutions
|
5 November 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
23 August 1996 | Secretary resigned (1 page) |
21 August 1996 | New secretary appointed;new director appointed (2 pages) |
1 August 1996 | Return made up to 24/07/96; full list of members
|
26 January 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
14 August 1995 | New director appointed (2 pages) |
7 August 1995 | Return made up to 24/07/95; full list of members (6 pages) |
13 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |