Brough
East Yorkshire
HU15 1HG
Director Name | David Charles Wilbraham |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 4 Larchmont Close Elloughton Brough East Yorkshire HU15 1AW |
Secretary Name | David Charles Wilbraham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1996(5 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 4 Larchmont Close Elloughton Brough East Yorkshire HU15 1AW |
Secretary Name | Stephanie Jane Hardwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 November 1996) |
Role | Company Director |
Correspondence Address | 192 West Bourne Avenue Princes Avenue Hull N Humberside HU5 3JB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Ferriby Hall North Ferriby East Yorkshire HU14 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £9,074 |
Current Liabilities | £2,255 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2001 | Application for striking-off (1 page) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
20 November 1998 | Return made up to 05/11/98; no change of members (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 December 1997 | Return made up to 05/11/97; full list of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 November 1996 | Return made up to 05/11/96; no change of members
|
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 November 1995 | Return made up to 05/11/95; full list of members (10 pages) |