Beverley
Hull
East Yorkshire
HU17 9GN
Director Name | William Paul Harvey Simmonds |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | Greygarth 23 High Street Brant Broughton Lincoln Lincolnshire LN5 0SL |
Secretary Name | Mr Graham Aldus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 12 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dower Rise Swanland North Ferriby East Yorkshire HU14 3QT |
Director Name | David Reid |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1992(6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 12 June 2001) |
Role | Operations Manager |
Correspondence Address | 36 Oakfields Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6PQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Minster House 23 Flemingate Beverley East Yorkshire HU17 0NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2001 | Voluntary strike-off action has been suspended (1 page) |
20 December 2000 | Application for striking-off (1 page) |
3 February 2000 | Resolutions
|
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
25 November 1999 | Return made up to 05/11/99; full list of members
|
18 November 1998 | Return made up to 05/11/98; full list of members (10 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 January 1998 | Director's particulars changed (1 page) |
12 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
10 November 1997 | Declaration of assistance for shares acquisition (7 pages) |
10 November 1997 | Resolutions
|
22 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 November 1996 | Return made up to 05/11/96; no change of members (4 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 July 1996 | Director's particulars changed (1 page) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 November 1995 | Return made up to 05/11/95; full list of members (6 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: venridge house english street hull north humberside HU3 2AD (1 page) |