Beechwood Lane
Driffield
YO25 6NU
Director Name | Peter Jenkinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | 10 Garthorpe Road Luddington Scunthorpe South Humberside DN17 4QT |
Secretary Name | Paul William Theakston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 June 2005) |
Role | Company Director |
Correspondence Address | Beechwood House Beechwood Lane Driffield YO25 6NU |
Director Name | Roger Newton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 11 December 1991) |
Role | Company Director |
Correspondence Address | Farthings Otby Lane Walesby Market Rasen Lincolnshire LN8 3UT |
Secretary Name | Stephen Thomas Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 11 December 1991) |
Role | Company Director |
Correspondence Address | Sea Lane North Cotes Grimsby South Humberside DN36 5UZ |
Secretary Name | Mr Stephen Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Church Lane Laceby Grimsby South Humberside DN37 7BW |
Secretary Name | David Charles Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | The Old Stables Station Road Nafferton North Humberside YO25 0LS |
Secretary Name | Mr Andrew Jeremy Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Springdale Way Beverley East Yorkshire HU17 8NU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 62-63 Westborough Scarborough North Yorkshire YO11 1TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Year | 2014 |
---|---|
Current Liabilities | £1,024,383 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: tokenspire business park hull road woodmansey beverley north humberside HU17 0TB (1 page) |
25 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 August 2004 | Voluntary strike-off action has been suspended (1 page) |
2 March 2004 | Voluntary strike-off action has been suspended (1 page) |
23 September 2003 | Voluntary strike-off action has been suspended (1 page) |
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2003 | Application for striking-off (1 page) |
6 May 2003 | Accounts for a small company made up to 31 December 2001 (9 pages) |
7 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
7 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 October 2000 | Return made up to 14/10/00; full list of members
|
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 October 1999 | Return made up to 14/10/99; full list of members
|
26 January 1999 | Registered office changed on 26/01/99 from: 62/63 westborough scarborough north yorkshire YO11 1TS (1 page) |
2 November 1998 | Return made up to 21/10/98; full list of members (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: tokenspire business park woodmansey beverley north humberside HU7 0TB (1 page) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 November 1996 | Return made up to 21/10/96; no change of members (5 pages) |
4 November 1996 | Secretary resigned (1 page) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 January 1996 | Return made up to 21/10/95; full list of members (7 pages) |
18 December 1995 | Return made up to 21/10/94; no change of members (6 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: park farm road foxhills industrial estate scunthorpe DN1S 8QW (1 page) |
3 August 1995 | Full accounts made up to 31 December 1993 (12 pages) |