Seven Corners Lane Beverley
Hull
HU17 7AJ
Secretary Name | Andrew Kevin Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2004(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 October 2010) |
Role | Company Director |
Correspondence Address | 112 Beech Road Elloughton Brough North Humberside HU15 1JZ |
Director Name | David Edward Hoyle |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 October 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Glenmore 14 Victoria Road Beverley North Humberside HU17 8PA |
Director Name | David John Hughes |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 year after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | Honey Cottage 21 Stevenage Way Barton Upon Humber South Humberside DN18 5NZ |
Director Name | Patricia Hughes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 year after company formation) |
Appointment Duration | 11 years (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | Harland House 109a Harland Way Cottingham North Humberside HU16 5PT |
Secretary Name | Miss Sally Louise Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | Flat 2 Norland Court Hessle North Humberside HU13 9LE |
Secretary Name | Patricia Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | Harland House 109a Harland Way Cottingham North Humberside HU16 5PT |
Secretary Name | John David Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(12 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | Mulberry House Seven Corners Lane Beverley Hull HU17 7AJ |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,277,000 |
Gross Profit | £568,000 |
Net Worth | £5,612,000 |
Cash | £22,000 |
Current Liabilities | £5,317,000 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 28 February |
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved following liquidation (1 page) |
5 July 2010 | Liquidators' statement of receipts and payments to 25 June 2010 (5 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 25 June 2010 (5 pages) |
5 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 3 June 2010 (5 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
5 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 3 December 2009 (5 pages) |
11 June 2009 | Liquidators statement of receipts and payments to 3 June 2009 (5 pages) |
11 June 2009 | Liquidators' statement of receipts and payments to 3 June 2009 (5 pages) |
11 June 2009 | Liquidators statement of receipts and payments to 3 June 2009 (5 pages) |
24 December 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
24 December 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
24 December 2008 | Liquidators' statement of receipts and payments to 3 December 2008 (5 pages) |
18 June 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
18 June 2008 | Liquidators' statement of receipts and payments to 3 December 2008 (5 pages) |
18 June 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: b d o stoy hayward LLP 1 city square leeds LS1 2DP (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: b d o stoy hayward LLP 1 city square leeds LS1 2DP (1 page) |
18 June 2007 | Appointment of a voluntary liquidator (1 page) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Appointment of a voluntary liquidator (1 page) |
18 June 2007 | Statement of affairs (8 pages) |
18 June 2007 | Statement of affairs (8 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: estate road no 7 south humberside industrial esta grimsby north east lincolnshire DN31 2TP (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: estate road no 7 south humberside industrial esta grimsby north east lincolnshire DN31 2TP (1 page) |
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
1 November 2006 | Particulars of mortgage/charge (7 pages) |
1 November 2006 | Particulars of mortgage/charge (7 pages) |
17 October 2006 | Director resigned (2 pages) |
17 October 2006 | Director resigned (2 pages) |
6 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
26 September 2005 | Accounts for a medium company made up to 28 February 2005 (24 pages) |
26 September 2005 | Accounts for a medium company made up to 28 February 2005 (24 pages) |
1 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
3 March 2005 | Particulars of mortgage/charge (5 pages) |
3 March 2005 | Particulars of mortgage/charge (5 pages) |
4 February 2005 | Particulars of mortgage/charge (4 pages) |
4 February 2005 | Particulars of mortgage/charge (4 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Return made up to 12/08/04; full list of members (7 pages) |
3 November 2004 | Return made up to 12/08/04; full list of members (7 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Accounts for a medium company made up to 29 February 2004 (24 pages) |
24 August 2004 | Accounts for a medium company made up to 29 February 2004 (24 pages) |
24 August 2004 | Resolutions
|
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
5 September 2003 | Accounts for a medium company made up to 28 February 2003 (23 pages) |
5 September 2003 | Accounts for a medium company made up to 28 February 2003 (23 pages) |
26 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 12/08/03; full list of members
|
15 August 2003 | Ad 01/08/03--------- £ si 99996@1=99996 £ ic 4/100000 (2 pages) |
15 August 2003 | Ad 01/08/03--------- £ si 99996@1=99996 £ ic 4/100000 (2 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Accounts for a medium company made up to 28 February 2002 (21 pages) |
25 September 2002 | Accounts for a medium company made up to 28 February 2002 (21 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
17 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
14 August 2002 | Particulars of mortgage/charge (5 pages) |
14 August 2002 | Particulars of mortgage/charge (5 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2002 | Accounts for a medium company made up to 28 February 2001 (20 pages) |
12 March 2002 | Accounts for a medium company made up to 28 February 2001 (20 pages) |
10 January 2002 | Return made up to 21/08/01; full list of members (7 pages) |
10 January 2002 | Return made up to 21/08/01; full list of members (7 pages) |
19 June 2001 | Declaration of mortgage charge released/ceased (1 page) |
19 June 2001 | Declaration of mortgage charge released/ceased (1 page) |
19 June 2001 | Declaration of mortgage charge released/ceased (1 page) |
19 June 2001 | Declaration of mortgage charge released/ceased (1 page) |
19 June 2001 | Declaration of mortgage charge released/ceased (1 page) |
19 June 2001 | Declaration of mortgage charge released/ceased (1 page) |
11 April 2001 | Particulars of mortgage/charge (4 pages) |
11 April 2001 | Particulars of mortgage/charge (4 pages) |
11 April 2001 | Particulars of mortgage/charge (4 pages) |
11 April 2001 | Particulars of mortgage/charge (4 pages) |
3 April 2001 | Particulars of mortgage/charge (4 pages) |
3 April 2001 | Particulars of mortgage/charge (4 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (4 pages) |
10 March 2001 | Particulars of mortgage/charge (4 pages) |
19 February 2001 | Accounts for a medium company made up to 29 February 2000 (20 pages) |
19 February 2001 | Accounts for a medium company made up to 29 February 2000 (20 pages) |
7 November 2000 | Return made up to 21/08/00; full list of members (7 pages) |
7 November 2000 | Return made up to 21/08/00; full list of members (7 pages) |
22 September 2000 | Particulars of mortgage/charge (4 pages) |
22 September 2000 | Particulars of mortgage/charge (4 pages) |
22 September 2000 | Particulars of mortgage/charge (4 pages) |
22 September 2000 | Particulars of mortgage/charge (4 pages) |
1 November 1999 | Accounts for a medium company made up to 28 February 1999 (18 pages) |
1 November 1999 | Accounts for a medium company made up to 28 February 1999 (18 pages) |
9 September 1999 | Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page) |
9 September 1999 | Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page) |
7 September 1999 | Return made up to 21/08/99; no change of members (7 pages) |
7 September 1999 | Return made up to 21/08/99; no change of members (7 pages) |
13 July 1999 | Ad 26/08/94--------- £ si 2@1 (2 pages) |
13 July 1999 | Ad 26/08/94--------- £ si 2@1 (2 pages) |
10 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
10 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: orwell street grimsby south humberside DN31 3MB (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: orwell street grimsby south humberside DN31 3MB (1 page) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
4 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
19 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
19 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
6 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
30 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
23 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
23 May 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
4 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
27 September 1994 | Resolutions
|
27 September 1994 | Resolutions
|
8 January 1992 | Company name changed castleco (345) LIMITED\certificate issued on 09/01/92 (2 pages) |
8 January 1992 | Company name changed castleco (345) LIMITED\certificate issued on 09/01/92 (2 pages) |
21 August 1991 | Incorporation (27 pages) |